-
OPTEVEN HOLDINGS UK LTD - Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire, United Kingdom
Company Information
- Company registration number
- 07104868
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 1, Oxford House
- Oxford Road
- Thame
- Oxfordshire
- OX9 2AH
- England Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire, OX9 2AH, England UK
Management
- Managing Directors
- QUAIL, Martin Robert
- HADJ-AMAR, Madjid
- WAITE, Andrew
- TROYES, Ludovic
- GOUTTENOIRE, Marine Christine Cécile
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-12-15
- Age Of Company 2009-12-15 14 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- -
- -
- -
- -
- -
- Mr Jean-Matthieu Biseau
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- WMS GROUP (UK) LTD
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-12-15
- Annual Return
- Due Date: 2024-12-29
- Last Date: 2023-12-15
-
OPTEVEN HOLDINGS UK LTD Company Description
- OPTEVEN HOLDINGS UK LTD is a ltd registered in United Kingdom with the Company reg no 07104868. Its current trading status is "live". It was registered 2009-12-15. It was previously called WMS GROUP (UK) LTD. It has declared SIC or NACE codes as "70100". It has 5 directors The latest accounts are filed up to 31/12/2010. The latest annual return was filed up to 2012-12-15.It can be contacted at Suite 1, Oxford House .
Get OPTEVEN HOLDINGS UK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Opteven Holdings Uk Ltd - Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire, United Kingdom
- 2009-12-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OPTEVEN HOLDINGS UK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-04-10) - TM01
-
appoint-person-director-company-with-name-date (2024-05-03) - AP01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-group (2023-10-23) - AA
-
termination-director-company-with-name-termination-date (2023-02-02) - TM01
-
appoint-person-director-company-with-name-date (2023-02-05) - AP01
-
appoint-person-director-company-with-name-date (2023-02-07) - AP01
-
accounts-with-accounts-type-group (2023-03-02) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2023-03-28) - PSC09
-
notification-of-a-person-with-significant-control (2023-03-28) - PSC01
-
appoint-person-director-company-with-name-date (2023-10-19) - AP01
-
termination-director-company-with-name-termination-date (2023-10-08) - TM01
-
certificate-change-of-name-company (2023-06-26) - CERTNM
-
confirmation-statement-with-no-updates (2023-12-15) - CS01
-
termination-director-company-with-name-termination-date (2023-11-16) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-28) - CS01
-
termination-director-company-with-name-termination-date (2022-03-01) - TM01
-
appoint-person-director-company-with-name-date (2022-01-18) - AP01
-
confirmation-statement-with-no-updates (2022-01-05) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-08) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-01-20) - AP01
-
cessation-of-a-person-with-significant-control (2020-01-20) - PSC07
-
notification-of-a-person-with-significant-control-statement (2020-01-20) - PSC08
-
capital-variation-of-rights-attached-to-shares (2020-01-21) - SH10
-
capital-name-of-class-of-shares (2020-01-21) - SH08
-
termination-director-company-with-name-termination-date (2020-01-20) - TM01
-
resolution (2020-01-22) - RESOLUTIONS
-
accounts-with-accounts-type-unaudited-abridged (2020-03-18) - AA
-
change-account-reference-date-company-previous-shortened (2020-03-18) - AA01
-
termination-secretary-company-with-name-termination-date (2020-04-29) - TM02
-
termination-director-company-with-name-termination-date (2020-04-29) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2020-08-24) - AA
-
appoint-person-director-company-with-name-date (2020-10-09) - AP01
-
confirmation-statement-with-updates (2020-12-22) - CS01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-04-25) - SH01
-
capital-variation-of-rights-attached-to-shares (2019-04-25) - SH10
-
resolution (2019-04-25) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2019-02-25) - PSC07
-
notification-of-a-person-with-significant-control (2019-02-25) - PSC01
-
mortgage-satisfy-charge-full (2019-02-27) - MR04
-
memorandum-articles (2019-04-25) - MA
-
capital-name-of-class-of-shares (2019-04-25) - SH08
-
capital-variation-of-rights-attached-to-shares (2019-08-08) - SH10
-
confirmation-statement-with-no-updates (2019-12-18) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-03-21) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
confirmation-statement-with-no-updates (2018-01-03) - CS01
-
confirmation-statement-with-no-updates (2018-12-18) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-24) - AA
-
cessation-of-a-person-with-significant-control (2017-07-19) - PSC07
-
termination-director-company-with-name-termination-date (2017-07-26) - TM01
-
confirmation-statement-with-updates (2017-02-09) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-08) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-12) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-16) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-02-28) - AA01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-02-04) - AD01
-
appoint-person-director-company-with-name (2011-02-04) - AP01
-
termination-director-company-with-name (2011-02-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-13) - AA
-
gazette-filings-brought-up-to-date (2011-09-21) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-15) - AR01
keyboard_arrow_right 2010
-
gazette-notice-compulsary (2010-09-14) - GAZ1
-
appoint-person-secretary-company-with-name (2010-12-13) - AP03
-
appoint-person-director-company-with-name (2010-12-13) - AP01
-
appoint-corporate-director-company-with-name (2010-12-14) - AP02
keyboard_arrow_right 2009
-
termination-director-company-with-name (2009-12-15) - TM01
-
incorporation-company (2009-12-15) - NEWINC