Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTIONIS MIDCO LIMITED
Company Information for

OPTIONIS MIDCO LIMITED

840 IBIS COURT, CENTRE PARK, WARRINGTON, CHESHIRE, WA1 1RL,
Company Registration Number
08750471
Private Limited Company
Active

Company Overview

About Optionis Midco Ltd
OPTIONIS MIDCO LIMITED was founded on 2013-10-28 and has its registered office in Warrington. The organisation's status is listed as "Active". Optionis Midco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OPTIONIS MIDCO LIMITED
 
Legal Registered Office
840 IBIS COURT
CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RL
Other companies in WA1
 
Previous Names
OPTIONIS HOLDCO LIMITED25/01/2017
Filing Information
Company Number 08750471
Company ID Number 08750471
Date formed 2013-10-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 22:14:04
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of OPTIONIS MIDCO LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN BUDGE
Director 2016-12-22
DEREK ANDREW KELLY
Director 2013-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN CROSSLAND
Director 2013-12-07 2016-12-22
IAIN FRASER FERGUSON
Director 2015-07-15 2016-12-22
BALBINDER SINGH JOHAL
Director 2013-12-07 2016-12-22
RICHARD DANIEL MAYERS
Director 2013-12-07 2016-12-22
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2013-10-28 2013-12-12
RICHARD MICHAEL BURSBY
Director 2013-10-28 2013-12-12
HUNTSMOOR LIMITED
Director 2013-10-28 2013-12-12
HUNTSMOOR NOMINEES LIMITED
Director 2013-10-28 2013-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN BUDGE CLEARSKY CONTRACTOR ACCOUNTING LIMITED Director 2016-12-22 CURRENT 2016-11-29 Active
KEVIN JOHN BUDGE ARC LICENSED TRADE CONSULTANCY LIMITED Director 2016-12-22 CURRENT 2011-03-15 Active
KEVIN JOHN BUDGE PARASOL LIMITED Director 2016-12-22 CURRENT 2000-03-06 Active
KEVIN JOHN BUDGE SILVERLINE PERFORMANCE LIMITED Director 2016-12-22 CURRENT 2006-10-18 Active
KEVIN JOHN BUDGE CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED Director 2016-12-22 CURRENT 2007-03-08 Active
KEVIN JOHN BUDGE WHEATLEY PEARCE LIMITED Director 2016-12-22 CURRENT 2008-06-11 Active
KEVIN JOHN BUDGE OPTIONIS BIDCO LIMITED Director 2016-12-22 CURRENT 2013-10-28 Active
KEVIN JOHN BUDGE OPTIONIS MANAGEMENT LIMITED Director 2016-12-22 CURRENT 2005-12-07 Active
KEVIN JOHN BUDGE ARNSCO LIMITED Director 2016-12-22 CURRENT 2010-01-15 Active
KEVIN JOHN BUDGE BRIAN ALFRED ASSOCIATES LIMITED Director 2016-12-22 CURRENT 2005-09-29 Active
KEVIN JOHN BUDGE ARKARIUS MIDCO LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
KEVIN JOHN BUDGE ARKARIUS BIDCO LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
KEVIN JOHN BUDGE FIXED FEE TAX RETURN COMPANY LIMITED Director 2014-09-17 CURRENT 1996-09-10 Dissolved 2015-12-29
KEVIN JOHN BUDGE SJD (SECRETARIES) LIMITED Director 2014-09-17 CURRENT 2002-10-22 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (CENTRAL) LIMITED Director 2014-09-17 CURRENT 2004-04-07 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (DIRECTORS) LIMITED Director 2014-09-17 CURRENT 2002-10-22 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (LONDON) LIMITED Director 2014-09-17 CURRENT 2002-06-21 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (NORTH EAST) LIMITED Director 2014-09-17 CURRENT 2001-10-31 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (NORTH-WEST) LTD Director 2014-09-17 CURRENT 2002-07-15 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (SOUTH WEST) LIMITED Director 2014-09-17 CURRENT 2001-10-02 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (SOUTH) LIMITED Director 2014-09-17 CURRENT 2002-12-06 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD ACCOUNTANCY (FINANCIAL SERVICES) LIMITED Director 2014-09-17 CURRENT 1997-12-17 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (LEEDS) LTD Director 2014-09-17 CURRENT 2013-08-29 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD GROUP LIMITED Director 2014-09-17 CURRENT 1999-07-19 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (BIRMINGHAM) LIMITED Director 2014-09-17 CURRENT 2001-07-06 Dissolved 2016-08-23
KEVIN JOHN BUDGE CAROOLA ACCOUNTANCY LIMITED Director 2014-09-17 CURRENT 2007-06-12 Active
KEVIN JOHN BUDGE NIXON WILLIAMS LIMITED Director 2014-09-17 CURRENT 1995-10-31 Active
KEVIN JOHN BUDGE SELLCO UK LIMITED Director 2014-09-02 CURRENT 2014-09-02 Liquidation
KEVIN JOHN BUDGE CAROOLA GROUP LTD Director 2014-09-02 CURRENT 2014-09-02 Active
KEVIN JOHN BUDGE OLD ASTWOOD LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
KEVIN JOHN BUDGE PRIORY COURT TRUSTEES LIMITED Director 2010-06-21 CURRENT 2004-08-17 Dissolved 2014-09-16
DEREK ANDREW KELLY CAROOLA ACCOUNTANCY LIMITED Director 2016-12-22 CURRENT 2007-06-12 Active
DEREK ANDREW KELLY SELLCO UK LIMITED Director 2016-12-22 CURRENT 2014-09-02 Liquidation
DEREK ANDREW KELLY CAROOLA GROUP LTD Director 2016-12-22 CURRENT 2014-09-02 Active
DEREK ANDREW KELLY NIXON WILLIAMS LIMITED Director 2016-12-22 CURRENT 1995-10-31 Active
DEREK ANDREW KELLY ARKARIUS MIDCO LIMITED Director 2016-12-22 CURRENT 2016-12-19 Active
DEREK ANDREW KELLY ARKARIUS BIDCO LIMITED Director 2016-12-22 CURRENT 2016-12-19 Active
DEREK ANDREW KELLY CLEARSKY CONTRACTOR ACCOUNTING LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
DEREK ANDREW KELLY WORKER POLLS LIMITED Director 2016-03-04 CURRENT 2002-04-02 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL IT LIMITED Director 2016-03-04 CURRENT 2005-05-27 Active - Proposal to Strike off
DEREK ANDREW KELLY ARC LICENSED TRADE CONSULTANCY LIMITED Director 2016-01-13 CURRENT 2011-03-15 Active
DEREK ANDREW KELLY HOLLAND PARK HOLDINGS LTD Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
DEREK ANDREW KELLY ARNSCO LIMITED Director 2015-02-27 CURRENT 2010-01-15 Active
DEREK ANDREW KELLY WHEATLEY PEARCE LIMITED Director 2014-02-28 CURRENT 2008-06-11 Active
DEREK ANDREW KELLY SILVERLINE PERFORMANCE LIMITED Director 2013-12-17 CURRENT 2006-10-18 Active
DEREK ANDREW KELLY OPTIONIS BIDCO LIMITED Director 2013-12-07 CURRENT 2013-10-28 Active
DEREK ANDREW KELLY CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED Director 2013-05-31 CURRENT 2007-03-08 Active
DEREK ANDREW KELLY CONTIVA BUSINESS CONSULTANCY LTD Director 2012-07-31 CURRENT 2011-09-21 Dissolved 2014-02-18
DEREK ANDREW KELLY CLEARSKY CIS LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
DEREK ANDREW KELLY PURELY MONEY MANAGEMENT LIMITED Director 2010-08-13 CURRENT 2010-08-13 Dissolved 2014-09-16
DEREK ANDREW KELLY PURELY ACCOUNTANCY SERVICES LIMITED Director 2009-08-18 CURRENT 2008-07-10 Dissolved 2018-06-12
DEREK ANDREW KELLY HOLLAND BURGH LIMITED Director 2009-08-18 CURRENT 2008-07-10 Active - Proposal to Strike off
DEREK ANDREW KELLY PURELYONE LIMITED Director 2009-08-18 CURRENT 2008-07-30 Active - Proposal to Strike off
DEREK ANDREW KELLY PURELY1 LIMITED Director 2009-08-18 CURRENT 2008-07-30 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY FINANCIALS LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY ACCOUNTANCY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY ACCOUNTANTS LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY MONEY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY MY CLEARSKY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY ACCOUNTING LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL MONEY LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL ARRIVALS LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active - Proposal to Strike off
DEREK ANDREW KELLY MY PARASOL LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active
DEREK ANDREW KELLY PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED Director 2008-12-16 CURRENT 2008-07-10 Dissolved 2018-06-12
DEREK ANDREW KELLY NEW QUAY (HOLDINGS) LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2018-06-12
DEREK ANDREW KELLY PARAGROUP MANAGEMENT LIMITED Director 2008-10-16 CURRENT 2006-10-02 Dissolved 2018-06-12
DEREK ANDREW KELLY PARASOL LIMITED Director 2008-10-16 CURRENT 2000-03-06 Active
DEREK ANDREW KELLY OPTIONIS MANAGEMENT LIMITED Director 2008-10-16 CURRENT 2005-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
2023-11-20Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-11-20Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-11-20Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-11-20Audit exemption subsidiary accounts made up to 2022-10-31
2023-09-08CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-08-25Change of details for Arkarius Bidco Limited as a person with significant control on 2023-08-25
2023-07-19Resolutions passed:<ul><li>Resolution Company business amending facilities agreement 27/06/2023</ul>
2023-04-19REGISTERED OFFICE CHANGED ON 19/04/23 FROM Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
2023-04-13Change of details for Arkarius Bidco Limited as a person with significant control on 2023-04-13
2023-04-12DIRECTOR APPOINTED MARK ALEXANDER LOCKLEY
2023-04-12DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS
2023-04-12APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER FLETCHER
2023-01-12APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN CRAWFORD
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN CRAWFORD
2022-12-19Second filing of notification of person of significant controlArkarius Bidco Limited
2022-12-19RP04PSC02Second filing of notification of person of significant controlArkarius Bidco Limited
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CATTERICK
2022-11-23AP01DIRECTOR APPOINTED MR JEREMY PETER FLETCHER
2022-11-22RP04PSC02Second filing of notification of person of significant controlArkarius Bidco Limited
2022-11-15CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-07RP04CS01
2022-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-10-21AD02Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-08-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-08-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-08-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-08-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR IFTIKHAR AHMED
2020-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/19
2020-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/19
2020-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/19
2020-03-03AP01DIRECTOR APPOINTED JAMES CATTERICK
2020-01-24AP01DIRECTOR APPOINTED IFTIKHAR AHMED
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BUDGE
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW KELLY
2019-07-26AP01DIRECTOR APPOINTED DOUGLAS JOHN CRAWFORD
2019-06-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/18
2019-06-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/18
2019-06-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/17
2018-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/17
2018-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2018-02-16AD03Registers moved to registered inspection location of Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2018-02-16AD02Register inspection address changed from 5 st Paul's Square Old Hall Street Liverpool L3 9AE England to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2017-11-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/17
2017-11-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-11-10PSC07CESSATION OF MML CAPITAL PARTNERS FUND V, LP AS A PERSON OF SIGNIFICANT CONTROL
2017-11-10PSC02Notification of Arkarius Bidco Limited as a person with significant control on 2016-12-22
2017-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-01-25RES15CHANGE OF COMPANY NAME 25/01/17
2017-01-25CERTNMCOMPANY NAME CHANGED OPTIONIS HOLDCO LIMITED CERTIFICATE ISSUED ON 25/01/17
2017-01-16RES01ADOPT ARTICLES 16/01/17
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYERS
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BALBINDER JOHAL
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSSLAND
2017-01-11AP01DIRECTOR APPOINTED MR KEVIN JOHN BUDGE
2017-01-07AA01Previous accounting period shortened from 05/04/17 TO 31/10/16
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087504710001
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087504710002
2017-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 087504710003
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP .2
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-11-14Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS INFORMATION) was registered on 07/11/22
2016-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/16
2016-09-22SH0617/06/16 STATEMENT OF CAPITAL GBP 9315.40
2016-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-25SH0114/10/15 STATEMENT OF CAPITAL GBP 9415.4
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 9415.4
2015-11-24AR0128/10/15 FULL LIST
2015-08-11SH0615/07/15 STATEMENT OF CAPITAL GBP 9315.4
2015-08-11MEM/ARTSARTICLES OF ASSOCIATION
2015-08-11RES01ALTER ARTICLES 15/07/2015
2015-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-31AA05/04/15 TOTAL EXEMPTION FULL
2015-07-16AP01DIRECTOR APPOINTED MR IAIN FRASER FERGUSON
2015-05-07SH0127/03/15 STATEMENT OF CAPITAL GBP 9515.40
2015-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-13SH0127/01/15 STATEMENT OF CAPITAL GBP 9315.40
2015-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 9100
2014-11-26AR0128/10/14 FULL LIST
2014-11-26AD02SAIL ADDRESS CREATED
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIEL MAYERS / 12/11/2014
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANDREW KELLY / 12/11/2014
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CROSSLAND / 12/11/2014
2014-11-18RES01ADOPT ARTICLES 22/10/2014
2014-11-18SH0110/10/14 STATEMENT OF CAPITAL GBP 9100.00
2014-10-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-09-25RES01ADOPT ARTICLES 08/09/2014
2014-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-06RES14CAPITALISE £39960 NOMINAL VALUE AND £35964 SHARE PREM 17/12/2013
2014-02-06RES01ADOPT ARTICLES 17/12/2013
2014-01-15SH0117/12/13 STATEMENT OF CAPITAL GBP 9000
2014-01-15SH0117/12/13 STATEMENT OF CAPITAL GBP 5004
2014-01-15SH0117/12/13 STATEMENT OF CAPITAL GBP 5000
2014-01-08RES14£39,960 17/12/2013
2014-01-08RES13SUB-DIVISION OF SHARES 17/12/2013
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 087504710002
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 087504710001
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2013-12-13AA01CURREXT FROM 31/10/2014 TO 05/04/2015
2013-12-13AP01DIRECTOR APPOINTED DEREK ANDREW KELLY
2013-12-13AP01DIRECTOR APPOINTED MR ROBERT JOHN CROSSLAND
2013-12-13AP01DIRECTOR APPOINTED RICHARD DANIEL MAYERS
2013-12-13AP01DIRECTOR APPOINTED BALBINDER SINGH JOHAL
2013-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPTIONIS MIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPTIONIS MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-22 Outstanding GLAS TRUST CORPORATION LIMITED AS SECURITY AGENT
2013-12-23 Satisfied HSBC BANK PLC
2013-12-21 Satisfied MML CAPITAL PARTNERS LLP
Intangible Assets
Patents
We have not found any records of OPTIONIS MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIONIS MIDCO LIMITED
Trademarks
We have not found any records of OPTIONIS MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIONIS MIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as OPTIONIS MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OPTIONIS MIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIONIS MIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPTIONIS MIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.