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

OPTINETT (UK) LIMITED

4TH FLOOR SWORD HOUSE, TOTTERIDGE ROAD, HIGH WYCOMBE, BUCKS, HP13 6DG,
Company Registration Number
02418845
Private Limited Company
Active

Company Overview

About Optinett (uk) Ltd
OPTINETT (UK) LIMITED was founded on 1989-08-31 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Optinett (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OPTINETT (UK) LIMITED
 
Legal Registered Office
4TH FLOOR SWORD HOUSE
TOTTERIDGE ROAD
HIGH WYCOMBE
BUCKS
HP13 6DG
Other companies in HP13
 
Previous Names
THE UNION MATCH COMPANY LIMITED04/02/2009
Filing Information
Company Number 02418845
Company ID Number 02418845
Date formed 1989-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 12:30:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTINETT (UK) LIMITED
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 OPTINETT (UK) LIMITED

Current Directors
Officer Role Date Appointed
GARY MARTIN LONG
Company Secretary 2006-06-20
JOHN JOSEPH CATANIA
Director 2006-06-20
GARY MARTIN LONG
Director 2005-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY MARGARET JACKMAN
Company Secretary 1991-07-06 2006-06-20
SALLY MARGARET JACKMAN
Director 1997-11-28 2006-06-20
MICHAEL JAMES GRAY
Director 2004-07-07 2005-11-30
JOHN PHILIP WYATT
Director 2002-01-31 2004-07-07
FINTAN CORRIGAN
Director 1998-12-22 2002-01-31
OLIVER STEPHEN O'REILLY
Director 1996-08-30 1998-12-31
IAN ERSKINE JOHNSTONE
Director 1994-09-01 1997-11-28
JOHN PHILIP WYATT
Director 1991-07-06 1996-08-30
DAVID FRANCIS WHEELER
Director 1991-07-06 1994-08-31
COLIN NICANDRO VALERIO PETERS
Director 1991-07-06 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MARTIN LONG REPUBLIC TECHNOLOGIES (UK) LIMITED Company Secretary 2006-05-12 CURRENT 1966-03-11 Active
JOHN JOSEPH CATANIA KNT EUROPE LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
JOHN JOSEPH CATANIA OCB PAPERS (UK) LIMITED Director 2011-10-26 CURRENT 2011-10-26 Active
JOHN JOSEPH CATANIA HILTONS TOBACCO LIMITED Director 2010-10-08 CURRENT 1995-02-07 Active
JOHN JOSEPH CATANIA ZIG ZAG(GB)LIMITED Director 2010-10-08 CURRENT 1998-10-21 Active
JOHN JOSEPH CATANIA REPUBLIC TECHNOLOGIES (UK) LIMITED Director 2005-07-14 CURRENT 1966-03-11 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
2024-05-30CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2024-05-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-05-31CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN LONG
2022-04-21TM02Termination of appointment of Gary Martin Long on 2022-04-20
2022-04-21AP01DIRECTOR APPOINTED MR TERRY ELTON
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH CATANIA
2019-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0131/05/16 ANNUAL RETURN FULL LIST
2015-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2014-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-09AR0131/05/14 ANNUAL RETURN FULL LIST
2013-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-26AR0131/05/13 ANNUAL RETURN FULL LIST
2012-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-10AR0106/07/12 ANNUAL RETURN FULL LIST
2011-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-07AR0106/07/11 ANNUAL RETURN FULL LIST
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/10 FROM , Sword House Totteridge Road, High Wycombe, Bucks, HP13 6DG, United Kingdom
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN LONG / 18/11/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH CATANIA / 18/11/2010
2010-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY MARTIN LONG on 2010-11-18
2010-11-12AR0106/07/10 ANNUAL RETURN FULL LIST
2010-11-12CH01Director's details changed for Mr Gary Martin Long on 2010-07-06
2010-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-10-26RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-05-18GAZ2STRUCK OFF AND DISSOLVED
2010-02-02GAZ1FIRST GAZETTE
2009-08-03363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-02-04CERTNMCOMPANY NAME CHANGED THE UNION MATCH COMPANY LIMITED CERTIFICATE ISSUED ON 04/02/09
2008-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY LONG / 20/06/2006
2008-07-08363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM, SWORD HOUSE, TOTTERIDGE ROAD, HIGH WYCOMBE, BUCKS, HP13 6EJ
2007-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-03363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288bSECRETARY RESIGNED
2006-06-21288aNEW SECRETARY APPOINTED
2006-01-06288bDIRECTOR RESIGNED
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-28363aRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-19288bDIRECTOR RESIGNED
2004-07-13363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-07-12363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-23363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-03-22288bDIRECTOR RESIGNED
2002-03-22288aNEW DIRECTOR APPOINTED
2001-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-23363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-07363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-08-25363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
1999-01-22288bDIRECTOR RESIGNED
1999-01-18288aNEW DIRECTOR APPOINTED
1998-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-27363sRETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS
1997-12-05288aNEW DIRECTOR APPOINTED
1997-12-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPTINETT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against OPTINETT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPTINETT (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPTINETT (UK) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPTINETT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTINETT (UK) LIMITED
Trademarks
We have not found any records of OPTINETT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTINETT (UK) 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 (32990 - Other manufacturing n.e.c.) as OPTINETT (UK) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where OPTINETT (UK) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOPTINETT (UK) LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTINETT (UK) 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 OPTINETT (UK) 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.