OPTIO GROUP LIMITED

Register to unlock more data on OkredoRegister

OPTIO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11032254

Incorporation date

25/10/2017

Size

Group

Contacts

Registered address

Registered address

10th Floor, 1 Minster Court, Mincing Lane, London EC3R 7AACopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2022)
dot icon17/03/2026
Part of the property or undertaking has been released and no longer forms part of charge 110322540001
dot icon17/03/2026
Part of the property or undertaking has been released and no longer forms part of charge 110322540002
dot icon17/03/2026
Part of the property or undertaking has been released and no longer forms part of charge 110322540003
dot icon17/03/2026
Part of the property or undertaking has been released and no longer forms part of charge 110322540004
dot icon17/03/2026
Part of the property or undertaking has been released and no longer forms part of charge 110322540005
dot icon17/03/2026
Part of the property or undertaking has been released and no longer forms part of charge 110322540006
dot icon21/01/2026
Director's details changed for Mr Jeroen Bischops on 2025-04-04
dot icon15/01/2026
Statement of capital following an allotment of shares on 2025-12-22
dot icon02/12/2025
Registration of charge 110322540006, created on 2025-11-29
dot icon13/11/2025
Director's details changed for Mr Jatender Singh Aujla on 2025-04-01
dot icon09/10/2025
Director's details changed for Mr Mark Stephen Mugge on 2025-08-22
dot icon18/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon11/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/08/2025
Statement of capital following an allotment of shares on 2025-08-05
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-04-15
dot icon02/04/2025
Change of details for Leo Intermediateco Limited as a person with significant control on 2019-10-17
dot icon07/02/2025
Statement of capital following an allotment of shares on 2025-02-06
dot icon12/11/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-31
dot icon11/10/2024
Registration of charge 110322540005, created on 2024-10-10
dot icon01/10/2024
Registration of charge 110322540004, created on 2024-09-30
dot icon26/09/2024
Second filing for the appointment of Mr Deepak Soni as a director
dot icon25/09/2024
Director's details changed for Deepak Soni on 2024-09-05
dot icon23/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/09/2024
Appointment of Deepak Soni as a director on 2024-09-05
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon19/08/2024
Appointment of Callidus Secretaries Limited as a secretary on 2024-07-01
dot icon01/05/2024
Termination of appointment of David Peter Robinson as a director on 2024-05-01
dot icon29/04/2024
Termination of appointment of Ian Eric Beaton as a director on 2024-04-26
dot icon18/04/2024
Termination of appointment of Tigran Petrosyan as a director on 2024-04-10
dot icon18/04/2024
Appointment of Mrs Heather Margaret Goodhew as a director on 2024-04-15
dot icon08/04/2024
Termination of appointment of Kevin Francis Cleary as a director on 2024-03-29
dot icon04/04/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon02/04/2024
Termination of appointment of Kevin Maurice Hastings as a director on 2024-03-29
dot icon02/04/2024
Termination of appointment of Paul Mark Jansen as a director on 2024-03-29
dot icon02/04/2024
Termination of appointment of David Michael Robert Umbers as a director on 2024-03-29
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon13/11/2023
Appointment of Mr Mark Stephen Mugge as a director on 2023-11-10
dot icon09/10/2023
Part of the property or undertaking has been released from charge 110322540002
dot icon09/10/2023
Part of the property or undertaking has been released from charge 110322540001
dot icon09/10/2023
Part of the property or undertaking has been released from charge 110322540003
dot icon15/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of Udaiveer Anand as a director on 2023-05-31
dot icon11/05/2023
Director's details changed for Mr Kevin Maurice Hastings on 2023-05-10
dot icon14/03/2023
Termination of appointment of Robin Douglas Barker-Hahlo as a director on 2023-03-03
dot icon14/03/2023
Termination of appointment of Andrew James Smallshaw as a director on 2023-03-03
dot icon08/03/2023
Appointment of Mr Tigran Petrosyan as a director on 2023-01-24
dot icon08/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon24/01/2023
Termination of appointment of Tanguy Belanger as a director on 2023-01-24
dot icon15/12/2022
Director's details changed for Mr Udaiveer Anand on 2022-12-01

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
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fosh, Matthew Kailey
Director
27/10/2020 - Present
22
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/10/2017 - 30/10/2017
364
Umbers, David Michael Robert
Director
05/09/2019 - 29/03/2024
11
Jatender Singh Aujla
Director
30/10/2017 - Present
16
Jansen, Paul Mark
Director
05/09/2019 - 29/03/2024
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPTIO GROUP LIMITED

OPTIO GROUP LIMITED is an(a) Active company incorporated on 25/10/2017 with the registered office located at 10th Floor, 1 Minster Court, Mincing Lane, London EC3R 7AA. There are currently 7 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 OPTIO GROUP LIMITED?

toggle

OPTIO GROUP LIMITED is currently Active. It was registered on 25/10/2017 .

Where is OPTIO GROUP LIMITED located?

toggle

OPTIO GROUP LIMITED is registered at 10th Floor, 1 Minster Court, Mincing Lane, London EC3R 7AA.

What does OPTIO GROUP LIMITED do?

toggle

OPTIO GROUP LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for OPTIO GROUP LIMITED?

toggle

The latest filing was on 17/03/2026: Part of the property or undertaking has been released and no longer forms part of charge 110322540001.