Company Information for OPTEGRA UK LIMITED
7 THE TECHNOLOGY PARK, COLINDEEP LANE, LONDON, NW9 6BX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
OPTEGRA UK LIMITED | ||
Legal Registered Office | ||
7 THE TECHNOLOGY PARK COLINDEEP LANE LONDON NW9 6BX Other companies in TN11 | ||
Previous Names | ||
|
Company Number | 05846041 | |
---|---|---|
Company ID Number | 05846041 | |
Date formed | 2006-06-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB938297867 |
Last Datalog update: | 2024-11-05 11:39:51 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EIGHT ROADS SERVICES (UK) LIMITED |
||
KAREN DAWN MACKAY |
||
JOHN FRASER MILNE MCKIE |
||
RORY CHRISTOPHER PASSMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIL ADMINISTRATION LIMITED |
Company Secretary | ||
PARESH KUMAR PATEL |
Director | ||
JOHN BERNARD BEHRENDT |
Director | ||
GARETH STEER |
Director | ||
TIMOTHY JAMES CLOVER |
Director | ||
MATTHEW ALAN HEATH |
Director | ||
PAUL ALEXANDER WILLIAM COWLING |
Director | ||
ROBERT MILOTTE, |
Director | ||
ANDREW DAVID GARRATT |
Director | ||
DEBORAH HELEN MULDOON |
Director | ||
MICHAEL FOX |
Director | ||
THOMAS CHARLES MACDONALD MILNER |
Director | ||
ANDREW JAMES KING STEWARD |
Director | ||
SIMON MARK HASLAM |
Director | ||
BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
CHARLES WILLIAM FOSTER-KEMP |
Director | ||
MATTHEW ALAN HEATH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PICSOLVE INTERNATIONAL LIMITED | Company Secretary | 2018-07-19 | CURRENT | 1994-01-18 | In Administration/Administrative Receiver | |
PICSOLVE HOLDINGS LIMITED | Company Secretary | 2018-07-19 | CURRENT | 2008-05-16 | Liquidation | |
ROMAX DESIGN SOLUTIONS LIMITED | Company Secretary | 2018-06-13 | CURRENT | 2018-06-13 | Active - Proposal to Strike off | |
DOCTORLINK INNOVATIONS LIMITED | Company Secretary | 2017-04-06 | CURRENT | 2001-04-20 | Active | |
MEDVIVO GROUP LIMITED | Company Secretary | 2017-03-03 | CURRENT | 2004-06-07 | Active | |
M CARELINE LIMITED | Company Secretary | 2016-10-25 | CURRENT | 2014-03-31 | Active - Proposal to Strike off | |
ROMAX TECHNOLOGY LTD. | Company Secretary | 2016-10-12 | CURRENT | 1989-02-09 | Active | |
EIGHT ROADS CAPITAL ADVISORS (UK) LIMITED | Company Secretary | 2016-10-10 | CURRENT | 2008-05-29 | Active | |
DOCTORLINK LIMITED | Company Secretary | 2016-08-19 | CURRENT | 2016-08-19 | Active | |
OPTEGRA INTERNATIONAL LIMITED | Company Secretary | 2016-07-15 | CURRENT | 2016-06-21 | Active | |
ARNOTT EYE ASSOCIATES LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-25 | Liquidation | |
OPTEGRA MEDICAL LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-24 | Active - Proposal to Strike off | |
OPTEGRA INTERNATIONAL LIMITED | Director | 2016-07-14 | CURRENT | 2016-06-21 | Active | |
EIGHT ROADS CAPITAL ADVISORS (UK) LIMITED | Director | 2017-12-20 | CURRENT | 2008-05-29 | Active | |
OPTEGRA MEDICAL LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-24 | Active - Proposal to Strike off | |
EIGHT ROADS SERVICES (UK) LIMITED | Director | 2012-12-04 | CURRENT | 2000-04-28 | Active | |
ARNOTT EYE ASSOCIATES LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-25 | Liquidation | |
OPTEGRA MEDICAL LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-24 | Active - Proposal to Strike off | |
CHAUCER DIAGNOSTICS LIMITED | Director | 2011-04-04 | CURRENT | 2005-04-21 | Dissolved 2016-11-11 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Healthcare Technician | London | We are recruiting for a Healthcare Technician to join the existing team at our Cental London Hospital. Our passion is eyes, thats why we have 7 dedicated | |
Bank Operating Department Practitioner | London | As a Bank ODP based in our Central London Eye Hospital, you will be responsible for participating in all aspects of the Ophthalmic service at Optegra, but with... | |
Digital Insight & Content Executive | Guildford | Social Media Support. Social media platform experience. Further to a Global re brand in 2015;... | |
Patient Advisor | Guildford | The role of the Patient Advisor is to provide a first class service to prospective and existing patients. From understanding their personal circumstances and | |
Patient Services Manager | Manchester | As Patient Services Manager you will lead, direct and motivate the patient services team with particular attention to how patient service is delivered | |
Business Development Manager | London | The job holder will be an important ambassador for Optegra responsible for positioning Optegras brand and services with a number of key channels.... | |
Registered Nurse Full Time & Part Time | London | As a Registered Nurse, you will be responsible for participating in all aspects of the Ophthalmic service at Optegra. You will provide excellent care to all | |
Receptionist | London | As a Receptionist, you will be an integral part of the Patient Services Team. Responsibilities of the role will include providing cover at the main hospital | |
Patient Services Manager | London | Efficient utilisation of staff (through use of rotas, bank workers or agency staff) for patient liaison, phones, secretarial support to all Consultants /... | |
Personal Assistant | Guildford | Job Overview To provide proactive, professional PA support to the UK Managing Director by ensuring all meetings, travel arrangements and bookings are managed | |
Bank Operating Department Practitioner | London | Job overview As a Bank ODP based in our Central London Eye Hospital, you will be responsible for participating in all aspects of the Ophthalmic service at | |
Patient Advisor | Guildford | The role of the patient advisor is to provide a first class service to prospective and existing patients. From understanding their personal circumstances and |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED JENNIFER LOUISE ABBOTT | ||
APPOINTMENT TERMINATED, DIRECTOR PETER JAN ELVIRE BYLOOS | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES | ||
Amended full accounts made up to 2022-12-31 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 058460410003 | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRA BARBARA SPENCER | ||
DIRECTOR APPOINTED MR MATTHEW PICKERING | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058460410001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058460410002 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058460410002 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/09/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AA01 | Current accounting period extended from 30/06/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES | |
CH01 | Director's details changed for Dr Aleksandra Barbara Spencer on 2021-03-29 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058460410001 | |
TM02 | Termination of appointment of Eight Roads Services (Uk) Limited on 2021-02-25 | |
AP01 | DIRECTOR APPOINTED DR ALEKSANDRA BARBARA SPENCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FARNSWORTH LOWTHER | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR EIGHT ROADS SERVICES (UK) LIMITED on 2020-09-07 | |
PSC05 | Change of details for Optegra International Limited as a person with significant control on 2020-09-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/20 FROM Oakhill House 130 Tonbridge Road Hidenborough Kent TN11 9DZ | |
SH01 | 10/08/20 STATEMENT OF CAPITAL GBP 32301000 | |
CH01 | Director's details changed for Dr Peter Jan Byloos on 2020-07-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY CHRISTOPHER PASSMORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
RES01 | ADOPT ARTICLES 09/03/20 | |
AP01 | DIRECTOR APPOINTED MR JAMES FARNSWORTH LOWTHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN DAWN MACKAY | |
AP01 | DIRECTOR APPOINTED DR PETER JAN BYLOOS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
PSC02 | Notification of Optegra International Limited as a person with significant control on 2016-07-14 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
CH01 | Director's details changed for Karen Dicks on 2016-03-31 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 32295500 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Eight Roads Services (Uk) Limited as company secretary on 2016-02-16 | |
TM02 | Termination of appointment of Fil Administration Limited on 2016-02-16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARESH KUMAR PATEL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 32295500 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD BEHRENDT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN DICKS / 26/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RORY CHRISTOPHER PASSMORE / 26/03/2015 | |
AP01 | DIRECTOR APPOINTED KAREN DICKS | |
AP01 | DIRECTOR APPOINTED RORY CHRISTOPHER PASSMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH STEER | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 32295500 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLOVER | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN BERNARD BEHRENDT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
SH01 | 27/07/12 STATEMENT OF CAPITAL GBP 32295500 | |
AR01 | 14/06/12 FULL LIST | |
SH01 | 21/05/12 STATEMENT OF CAPITAL GBP 27070500 | |
SH01 | 16/02/12 STATEMENT OF CAPITAL GBP 25870500 | |
ANNOTATION | Replacement | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
SH01 | 07/12/11 STATEMENT OF CAPITAL GBP 26150000 | |
SH01 | 09/09/11 STATEMENT OF CAPITAL GBP 24050000 | |
AR01 | 14/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES CLOVER / 03/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES CLOVER / 03/05/2011 | |
RES01 | ADOPT ARTICLES 24/03/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED MR JOHN FRASER MILNE MCKIE | |
AP01 | DIRECTOR APPOINTED GARETH STEER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEATH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN HEATH / 12/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN HEATH / 12/11/2010 | |
AR01 | 14/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIL ADMINISTRATION LIMITED / 01/01/2010 | |
AP01 | DIRECTOR APPOINTED MR PARESH KUMAR PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COWLING | |
SH01 | 01/09/09 STATEMENT OF CAPITAL GBP 11450000 | |
SH01 | 26/04/10 STATEMENT OF CAPITAL GBP 22950000 | |
SH01 | 01/03/10 STATEMENT OF CAPITAL GBP 16050000 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN HEATH / 25/01/2010 | |
AP01 | DIRECTOR APPOINTED MR PAUL ALEXANDER WILLIAM COWLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MILOTTE, | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR TIMOTHY JAMES CLOVER | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW GARRATT | |
288b | APPOINTMENT TERMINATED DIRECTOR DEBORAH MULDOON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
88(2) | AD 20/03/09 GBP SI 1500000@1=1500000 GBP IC 9950000/11450000 | |
288a | DIRECTOR APPOINTED MR ANDREW DAVID GARRATT | |
288a | DIRECTOR APPOINTED MR MATTHEW ALAN HEATH | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL FOX | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / FIDELITY ADMINISTRATION LIMITED / 30/06/2008 | |
288a | DIRECTOR APPOINTED MS DEBORAH HELEN MULDOON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
88(2) | AD 01/02/08 GBP SI 1850000@1=1850000 GBP IC 8100000/9950000 | |
88(2) | AD 02/04/08 GBP SI 3100000@1=3100000 GBP IC 5000000/8100000 | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS MACDONALD MILNER | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | £ NC 1000/20000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 23/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: BEVAN BRITTAN SOLICITORS FLEET PLACE HOUSE, 2 FLEET PLACE HOLBORN VIADUCT LONDON EC4M 7RF | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BRILLION (UK) LIMITED CERTIFICATE ISSUED ON 14/11/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as OPTEGRA UK LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | SUITE B GROUND FLOOR 14 KING STREET LEEDS LS1 2HL | 46,500 | 27/09/2010 | |
Guildford Borough Council | 11/13 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD | 45,500 | ||
Guildford Borough Council | 10 Alan Turing Road Surrey Research Park Guildford Surrey GU2 7RE | 116,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90185090 | Ophthalmic instruments and appliances, optical, n.e.s. | ||
![]() | 90213990 | Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses) | ||
![]() | 90213990 | Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses) | ||
![]() | 90213990 | Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses) | ||
![]() | 90213990 | Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses) | ||
![]() | 90213990 | Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses) | ||
![]() | 85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | ||
![]() | 90213910 | Ocular protheses | ||
![]() | 90185090 | Ophthalmic instruments and appliances, optical, n.e.s. | ||
![]() | 90185090 | Ophthalmic instruments and appliances, optical, n.e.s. | ||
![]() | 90189010 | Instruments and apparatus for measuring blood-pressure | ||
![]() | 90213990 | Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses) | ||
![]() | 90185090 | Ophthalmic instruments and appliances, optical, n.e.s. | ||
![]() | 90185090 | Ophthalmic instruments and appliances, optical, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | ||
![]() | 90213990 | Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses) | ||
![]() | 94033019 | Wooden furniture for offices, of <= 80 cm in height (excl. desks and seats) | ||
![]() | 84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |