OPTEVEN DEALER UK LTD

Register to unlock more data on OkredoRegister

OPTEVEN DEALER UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06792906

Incorporation date

15/01/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire OX9 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2009)
dot icon19/02/2026
Appointment of Mr Antoine Marie Segrestin as a director on 2026-02-18
dot icon05/02/2026
Confirmation statement made on 2026-01-15 with updates
dot icon15/12/2025
Termination of appointment of Marine Christine Cécile Gouttenoire as a director on 2025-12-15
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon01/07/2024
Appointment of Mr Scott Edward Kilbourne as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mr Scott Edward Kilbouurne as a secretary on 2024-07-01
dot icon01/07/2024
Appointment of Mr Andrew Waite as a director on 2024-07-01
dot icon03/05/2024
Appointment of Mrs Marine Christine Cécile Gouttenoire as a director on 2024-05-01
dot icon10/04/2024
Termination of appointment of Bernanrd Gerald Pierre Rousseau as a director on 2024-04-04
dot icon19/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon16/11/2023
Termination of appointment of Robin Patrick Goodwin Cundell as a director on 2023-11-06
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/10/2023
Appointment of Mr Ludovic Troyes as a director on 2023-10-06
dot icon08/10/2023
Termination of appointment of Craig Ian Grant as a director on 2023-09-29
dot icon08/10/2023
Change of details for Wms Group (Uk) Ltd as a person with significant control on 2023-07-01
dot icon26/06/2023
Certificate of change of name
dot icon02/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon02/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon02/03/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon02/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/02/2023
Termination of appointment of Neil Timothy Monks as a director on 2022-11-21
dot icon23/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon01/03/2022
Termination of appointment of Yogarani Ponnuthurai as a director on 2022-02-28
dot icon18/01/2022
Appointment of Mr Neil Timothy Monks as a director on 2022-01-17
dot icon18/01/2022
Appointment of Mr Robin Patrick Goodwin Cundell as a director on 2022-01-17
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-01-15 with updates
dot icon08/10/2020
Appointment of Mr Craig Ian Grant as a director on 2020-10-08
dot icon24/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon29/04/2020
Termination of appointment of John Colinswood as a director on 2020-04-19
dot icon18/03/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon18/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon28/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon22/01/2020
Resolutions
dot icon21/01/2020
Particulars of variation of rights attached to shares
dot icon21/01/2020
Change of share class name or designation
dot icon20/01/2020
Appointment of Mrs Yogarani Ponnuthurai as a director on 2020-01-08
dot icon20/01/2020
Appointment of Mr Martin Robert Quail as a director on 2020-01-08
dot icon20/01/2020
Appointment of Mr Bernanrd Gerald Pierre Rousseau as a director on 2020-01-08
dot icon20/01/2020
Termination of appointment of Peter William Ginger as a director on 2020-01-08
dot icon20/01/2020
Termination of appointment of Christopher George Brooks as a director on 2020-01-08
dot icon17/07/2019
Cessation of Peter William Ginger as a person with significant control on 2019-06-30
dot icon17/07/2019
Cessation of John Colinswood as a person with significant control on 2019-06-30
dot icon17/07/2019
Cessation of Christopher George Brooks as a person with significant control on 2019-06-30
dot icon17/07/2019
Notification of Wms Group (Uk) Ltd as a person with significant control on 2019-06-30
dot icon20/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon29/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon10/04/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon14/02/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon26/07/2017
Termination of appointment of Eric Stone as a director on 2017-07-25
dot icon19/07/2017
Cessation of Eric Stone as a person with significant control on 2017-03-15
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/04/2016
Registered office address changed from Warranty Suite Thame House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8HU to Suite 1, Oxford House Oxford Road Thame Oxfordshire OX9 2AH on 2016-04-12
dot icon19/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon28/02/2012
Current accounting period extended from 2012-01-31 to 2012-06-30
dot icon14/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon04/03/2011
Appointment of Eric Stone as a director
dot icon04/03/2011
Appointment of Peter William Ginger as a director
dot icon04/03/2011
Appointment of Mr John Colinswood as a director
dot icon04/03/2011
Registered office address changed from Dorchester House 15 Dorchester Place Thame Oxon OX9 2DL on 2011-03-04
dot icon07/02/2011
Certificate of change of name
dot icon05/02/2011
Compulsory strike-off action has been discontinued
dot icon03/02/2011
Accounts for a dormant company made up to 2010-01-31
dot icon25/01/2011
First Gazette notice for compulsory strike-off
dot icon11/03/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon11/03/2010
Director's details changed for Christopher George Brooks on 2010-03-11
dot icon01/05/2009
Ad 15/01/09\gbp si 9@1=9\gbp ic 1/10\
dot icon17/03/2009
Director appointed christopher brooks
dot icon16/01/2009
Appointment terminated director yomtov jacobs
dot icon15/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waite, Andrew
Director
01/07/2024 - Present
4
Cundell, Robin Patrick Goodwin
Director
17/01/2022 - 06/11/2023
22
Mr John Colinswood
Director
01/01/2011 - 19/04/2020
46
Kilbourne, Scott Edward
Director
01/07/2024 - Present
5
Monks, Neil Timothy
Director
16/01/2022 - 20/11/2022
12

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPTEVEN DEALER UK LTD

OPTEVEN DEALER UK LTD is an(a) Active company incorporated on 15/01/2009 with the registered office located at Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire OX9 2AH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OPTEVEN DEALER UK LTD?

toggle

OPTEVEN DEALER UK LTD is currently Active. It was registered on 15/01/2009 .

Where is OPTEVEN DEALER UK LTD located?

toggle

OPTEVEN DEALER UK LTD is registered at Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire OX9 2AH.

What does OPTEVEN DEALER UK LTD do?

toggle

OPTEVEN DEALER UK LTD operates in the Non-life reinsurance (65.20/2 - SIC 2007) sector.

What is the latest filing for OPTEVEN DEALER UK LTD?

toggle

The latest filing was on 19/02/2026: Appointment of Mr Antoine Marie Segrestin as a director on 2026-02-18.