OPTIO RISK SERVICES LTD

Register to unlock more data on OkredoRegister

OPTIO RISK SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09440415

Incorporation date

16/02/2015

Size

Small

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 16/02/2015)
dot icon02/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon21/02/2026
Director's details changed for Mr Deepak Soni on 2024-11-26
dot icon28/01/2026
Registration of charge 094404150005, created on 2026-01-27
dot icon09/10/2025
Director's details changed for Mr Mark Stephen Mugge on 2025-08-22
dot icon11/09/2025
Accounts for a small company made up to 2024-12-31
dot icon27/03/2025
Appointment of Mr Gary John Head as a director on 2025-03-03
dot icon25/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon12/02/2025
Director's details changed for Mrs Insiyah Davenport on 2025-02-12
dot icon17/01/2025
Appointment of Mrs Insiyah Davenport as a director on 2024-12-19
dot icon10/12/2024
Appointment of Deepak Soni as a director on 2024-11-26
dot icon20/08/2024
Appointment of Callidus Secretaries Limited as a secretary on 2024-07-01
dot icon25/07/2024
Accounts for a small company made up to 2023-12-31
dot icon16/07/2024
Termination of appointment of Kevin Francis Cleary as a director on 2024-07-03
dot icon23/04/2024
Termination of appointment of David Peter Robinson as a director on 2024-04-15
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon13/11/2023
Appointment of Mr Mark Stephen Mugge as a director on 2023-11-10
dot icon17/08/2023
Satisfaction of charge 094404150003 in full
dot icon17/08/2023
Satisfaction of charge 094404150002 in full
dot icon17/08/2023
Satisfaction of charge 094404150004 in full
dot icon15/06/2023
Accounts for a small company made up to 2022-12-31
dot icon09/06/2023
Termination of appointment of Udaiveer Anand as a director on 2023-05-31
dot icon19/05/2023
Appointment of Mr David Peter Robinson as a director on 2023-04-19
dot icon06/04/2023
Certificate of change of name
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 icon23/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon15/12/2022
Director's details changed for Mr Udaiveer Anand on 2022-12-01
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon09/08/2022
Appointment of Mr Matthew Kailey Fosh as a director on 2021-08-26
dot icon05/07/2022
Termination of appointment of John Peter Michael Mawson as a director on 2022-06-30
dot icon17/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon16/11/2021
Notification of Optio Group Limited as a person with significant control on 2021-11-15
dot icon16/11/2021
Cessation of Cove Program Managers Ltd as a person with significant control on 2021-11-15
dot icon27/05/2021
Full accounts made up to 2020-12-31
dot icon01/04/2021
Registration of charge 094404150004, created on 2021-03-31
dot icon18/03/2021
Termination of appointment of Paul Mark Jansen as a director on 2021-01-21
dot icon18/03/2021
Termination of appointment of Kevin Maurice Hastings as a director on 2021-03-01
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon27/11/2020
Termination of appointment of Robert John Harden as a director on 2020-11-12
dot icon27/11/2020
Appointment of Mr Udaiveer Anand as a director on 2020-11-12
dot icon17/11/2020
Appointment of Mr Kevin Francis Cleary as a director on 2020-10-19
dot icon17/11/2020
Termination of appointment of David Michael Robert Umbers as a director on 2020-10-19
dot icon22/10/2020
Director's details changed for Mr Kevin Maurice Hastings on 2019-03-15
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon25/09/2020
Registration of charge 094404150003, created on 2020-09-22
dot icon06/08/2020
Director's details changed for Mr Robert John Harden on 2020-03-01
dot icon27/02/2020
Register inspection address has been changed from 10th Floor One Minster Court Mincing Lane London EC3R 7AA England to 10th Floor One Minster Court Mincing Lane London EC3R 7AA
dot icon27/02/2020
Register inspection address has been changed from 34 Lime Street London EC3M 7AT England to 10th Floor One Minster Court Mincing Lane London EC3R 7AA
dot icon27/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon27/02/2020
Register(s) moved to registered office address 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA
dot icon27/02/2020
Register(s) moved to registered office address 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA
dot icon06/11/2019
Appointment of Mr Robert John Harden as a director on 2019-11-04
dot icon01/11/2019
Appointment of Mr David Michael Robert Umbers as a director on 2019-10-30
dot icon22/10/2019
Director's details changed for Mr Andrew James Smallshaw on 2019-10-21
dot icon22/10/2019
Director's details changed for Mr John Peter Michael Mawson on 2019-10-21
dot icon22/10/2019
Director's details changed for Mr Kevin Maurice Hastings on 2019-10-21
dot icon22/10/2019
Director's details changed for Mr Paul Mark Jansen on 2019-10-21
dot icon22/10/2019
Director's details changed for Mr Robin Douglas Barker-Hahlo on 2019-10-21
dot icon17/10/2019
Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH England to 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 2019-10-17
dot icon24/06/2019
Memorandum and Articles of Association
dot icon04/06/2019
Resolutions
dot icon21/05/2019
Registration of charge 094404150002, created on 2019-05-15
dot icon15/03/2019
Accounts for a small company made up to 2018-12-31
dot icon11/03/2019
Satisfaction of charge 094404150001 in full
dot icon26/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon10/11/2017
Director's details changed for Mr Andrew James Smallshaw on 2017-11-10
dot icon10/11/2017
Director's details changed for Mr John Peter Michael Mawson on 2017-11-10
dot icon10/11/2017
Director's details changed for Mr Paul Mark Jansen on 2017-11-10
dot icon10/11/2017
Director's details changed for Mr Kevin Maurice Hastings on 2017-11-10
dot icon10/11/2017
Director's details changed for Mr Robin Douglas Barker-Hahlo on 2017-11-10
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/03/2017
Director's details changed for Mr Kevin Maurice Hastings on 2017-03-28
dot icon28/03/2017
Appointment of Mr Andrew James Smallshaw as a director on 2017-03-23
dot icon28/03/2017
Appointment of Mr Robin Douglas Barker-Hahlo as a director on 2017-03-23
dot icon22/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/04/2016
Registration of charge 094404150001, created on 2016-04-20
dot icon01/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon01/03/2016
Register(s) moved to registered inspection location 34 Lime Street London EC3M 7AT
dot icon29/02/2016
Register inspection address has been changed to 34 Lime Street London EC3M 7AT
dot icon12/02/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon10/09/2015
Appointment of Mr. Paul Mark Jansen as a director on 2015-09-10
dot icon10/09/2015
Appointment of Mr. John Peter Michael Mawson as a director on 2015-09-10
dot icon19/08/2015
Registered office address changed from St Brides House Salisbury Square London EC4Y 8EH England to St Brides House 10 Salisbury Square London EC4Y 8EH on 2015-08-19
dot icon17/08/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon26/07/2015
Registered office address changed from 26 Killieser Avenue London SW2 4NT England to St Brides House Salisbury Square London EC4Y 8EH on 2015-07-26
dot icon16/02/2015
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
16/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, David Peter
Director
19/04/2023 - 15/04/2024
14
Fosh, Matthew Kailey
Director
26/08/2021 - Present
22
CALLIDUS SECRETARIES LIMITED
Corporate Secretary
01/07/2024 - Present
178
Davenport, Insiyah
Director
19/12/2024 - Present
4
Anand, Udaiveer
Director
12/11/2020 - 31/05/2023
13

Persons with Significant Control

0

No PSC data available.

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 RISK SERVICES LTD

OPTIO RISK SERVICES LTD is an(a) Active company incorporated on 16/02/2015 with the registered office located at 10th Floor, 1 Minster Court, Mincing Lane, London EC3R 7AA. 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 OPTIO RISK SERVICES LTD?

toggle

OPTIO RISK SERVICES LTD is currently Active. It was registered on 16/02/2015 .

Where is OPTIO RISK SERVICES LTD located?

toggle

OPTIO RISK SERVICES LTD is registered at 10th Floor, 1 Minster Court, Mincing Lane, London EC3R 7AA.

What does OPTIO RISK SERVICES LTD do?

toggle

OPTIO RISK SERVICES LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for OPTIO RISK SERVICES LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-16 with no updates.