Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

OPTEGRA INTERNATIONAL LIMITED

7 THE TECHNOLOGY PARK, COLINDEEP LANE, LONDON, NW9 6BX,
Company Registration Number
10242080
Private Limited Company
Active

Company Overview

About Optegra International Ltd
OPTEGRA INTERNATIONAL LIMITED was founded on 2016-06-21 and has its registered office in London. The organisation's status is listed as "Active". Optegra International 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
OPTEGRA INTERNATIONAL LIMITED
 
Legal Registered Office
7 THE TECHNOLOGY PARK
COLINDEEP LANE
LONDON
NW9 6BX
 
Filing Information
Company Number 10242080
Company ID Number 10242080
Date formed 2016-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 19/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB294275668  
Last Datalog update: 2024-01-07 12:36:37
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 OPTEGRA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
EIGHT ROADS SERVICES (UK) LIMITED
Company Secretary 2016-07-15
JOHN BERNARD BEHRENDT
Director 2018-01-25
PETER JAN ELVIRE BYLOOS
Director 2018-03-15
CYRUS DAVID JILLA
Director 2016-07-14
ROGER DUNCAN KIBBLE-WHITE
Director 2018-04-20
RONALD STEPHEN LAVATER
Director 2016-07-25
KAREN DAWN MACKAY
Director 2016-07-14
JANE MARIA BIRGITTA STYMNE GORANSSON
Director 2016-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTO CIRILLO
Director 2016-07-14 2018-02-28
JOHN PATRICK MOORHEAD
Director 2017-01-24 2018-01-18
NICHOLAS CHARLES CAMERON CLAY
Director 2016-07-14 2016-12-19
GILLIAN DAWN MARSHALL
Company Secretary 2016-06-21 2016-07-15
JAMES GALED HERBERT
Director 2016-06-21 2016-07-15
JOHN FRASER MILNE MCKIE
Director 2016-06-21 2016-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EIGHT ROADS SERVICES (UK) LIMITED PICSOLVE INTERNATIONAL LIMITED Company Secretary 2018-07-19 CURRENT 1994-01-18 In Administration/Administrative Receiver
EIGHT ROADS SERVICES (UK) LIMITED PICSOLVE HOLDINGS LIMITED Company Secretary 2018-07-19 CURRENT 2008-05-16 Liquidation
EIGHT ROADS SERVICES (UK) LIMITED ROMAX DESIGN SOLUTIONS LIMITED Company Secretary 2018-06-13 CURRENT 2018-06-13 Active - Proposal to Strike off
EIGHT ROADS SERVICES (UK) LIMITED DOCTORLINK INNOVATIONS LIMITED Company Secretary 2017-04-06 CURRENT 2001-04-20 Active
EIGHT ROADS SERVICES (UK) LIMITED MEDVIVO GROUP LIMITED Company Secretary 2017-03-03 CURRENT 2004-06-07 Active
EIGHT ROADS SERVICES (UK) LIMITED M CARELINE LIMITED Company Secretary 2016-10-25 CURRENT 2014-03-31 Active - Proposal to Strike off
EIGHT ROADS SERVICES (UK) LIMITED ROMAX TECHNOLOGY LTD. Company Secretary 2016-10-12 CURRENT 1989-02-09 Active
EIGHT ROADS SERVICES (UK) LIMITED EIGHT ROADS CAPITAL ADVISORS (UK) LIMITED Company Secretary 2016-10-10 CURRENT 2008-05-29 Active
EIGHT ROADS SERVICES (UK) LIMITED DOCTORLINK LIMITED Company Secretary 2016-08-19 CURRENT 2016-08-19 Active
EIGHT ROADS SERVICES (UK) LIMITED OPTEGRA UK LIMITED Company Secretary 2016-02-16 CURRENT 2006-06-14 Active
JOHN BERNARD BEHRENDT RIGHT DIGITAL LIMITED Director 2017-08-24 CURRENT 2006-03-15 Liquidation
JOHN BERNARD BEHRENDT PICSOLVE INTERNATIONAL LIMITED Director 2017-08-24 CURRENT 1994-01-18 In Administration/Administrative Receiver
JOHN BERNARD BEHRENDT DOCTORLINK INNOVATIONS LIMITED Director 2017-04-27 CURRENT 2001-04-20 Active
JOHN BERNARD BEHRENDT DOCTORLINK LIMITED Director 2016-09-06 CURRENT 2016-08-19 Active
JOHN BERNARD BEHRENDT SOURCETRACK LIMITED Director 2016-03-30 CURRENT 2016-03-30 Dissolved 2017-10-31
JOHN BERNARD BEHRENDT PICSOLVE HOLDINGS LIMITED Director 2016-03-02 CURRENT 2008-05-16 Liquidation
JOHN BERNARD BEHRENDT SCREAM 1 LIMITED Director 2015-05-01 CURRENT 2008-05-02 Dissolved 2017-04-17
JOHN BERNARD BEHRENDT MEDVIVO GROUP LIMITED Director 2015-04-13 CURRENT 2004-06-07 Active
JOHN BERNARD BEHRENDT ROMAX TECHNOLOGY LTD. Director 2015-03-10 CURRENT 1989-02-09 Active
JOHN BERNARD BEHRENDT AMANTYS LIMITED Director 2014-03-24 CURRENT 2010-05-07 Dissolved 2017-05-23
JOHN BERNARD BEHRENDT SOURCEFIELD LIMITED Director 2013-01-14 CURRENT 2013-01-14 Liquidation
JOHN BERNARD BEHRENDT JB & GR LIMITED Director 2013-01-02 CURRENT 2013-01-02 Dissolved 2014-05-06
KAREN DAWN MACKAY ARNOTT EYE ASSOCIATES LIMITED Director 2017-08-25 CURRENT 2017-08-25 Liquidation
KAREN DAWN MACKAY OPTEGRA MEDICAL LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active - Proposal to Strike off
KAREN DAWN MACKAY OPTEGRA UK LIMITED Director 2015-03-13 CURRENT 2006-06-14 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
2023-12-08Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-08Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-08Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-08Audit exemption subsidiary accounts made up to 2022-12-31
2023-11-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE 102420800007
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE 102420800008
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE 102420800009
2023-06-20CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-10Memorandum articles filed
2023-05-16Withdrawal of a person with significant control statement on 2023-05-16
2023-05-16Notification of Opticus Bidco Limited as a person with significant control on 2023-02-22
2023-04-12Compulsory strike-off action has been discontinued
2023-04-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-04-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-04-11Audit exemption subsidiary accounts made up to 2021-12-31
2023-03-30DIRECTOR APPOINTED DR ALEKSANDRA BARBARA SPENCER
2023-03-29DIRECTOR APPOINTED MR JERRY MATHEN GEORGE
2023-03-29APPOINTMENT TERMINATED, DIRECTOR EDNA THEA OSBORN
2023-03-29APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MORRIS
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-03-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102420800001
2023-02-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102420800004
2023-02-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102420800005
2023-02-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102420800006
2023-02-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102420800002
2023-02-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102420800003
2023-01-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-21Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-26CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 102420800006
2021-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 102420800005
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 102420800004
2021-09-14RES01ADOPT ARTICLES 14/09/21
2021-09-14MEM/ARTSARTICLES OF ASSOCIATION
2021-09-12AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-08-25AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 102420800003
2021-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 102420800002
2021-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 102420800001
2021-02-25AP01DIRECTOR APPOINTED MRS EDNA THEA OSBORN
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FARNSWORTH LOWTHER
2021-02-25TM02Termination of appointment of Eight Roads Services (Uk) Limited on 2021-02-25
2020-09-07CH04SECRETARY'S DETAILS CHNAGED FOR EIGHT ROADS SERVICES (UK) LIMITED on 2020-09-07
2020-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/20 FROM Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ England
2020-07-20CH01Director's details changed for Dr Peter Jan Elvire Byloos on 2020-07-16
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-16RES01ADOPT ARTICLES 16/06/20
2020-06-16MEM/ARTSARTICLES OF ASSOCIATION
2020-06-05AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ATTILA PETER VEGH
2020-03-02AP01DIRECTOR APPOINTED MR JAMES FARNSWORTH LOWTHER
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES DE VAUCLEROY
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD BEHRENDT
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON RACHEL SAGAR
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DAWN MACKAY
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DUNCAN KIBBLE-WHITE
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARIA BIRGITTA STYMNE GORANSSON
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-13AP01DIRECTOR APPOINTED DR ATTILA PETER VEGH
2019-04-11AP01DIRECTOR APPOINTED MRS ALISON RACHEL SAGAR
2019-04-10AP01DIRECTOR APPOINTED MR JACQUES DE VAUCLEROY
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CYRUS DAVID JILLA
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD STEPHEN LAVATER
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-04-25AP01DIRECTOR APPOINTED MR ROGER DUNCAN KIBBLE-WHITE
2018-03-15CH01Director's details changed for Dr Peter Jan Elvire Byloos on 2018-03-15
2018-03-15AP01DIRECTOR APPOINTED DR PETER JAN ELVIRE BYLOOS
2018-03-13AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-12AP01DIRECTOR APPOINTED MR JOHN BERNARD BEHRENDT
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO CIRILLO
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK MOORHEAD
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-30PSC08Notification of a person with significant control statement
2017-06-20AP01DIRECTOR APPOINTED MR JOHN PATRICK MOORHEAD
2017-03-09CH01Director's details changed for Roberto Cirillo on 2016-07-14
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES CAMERON CLAY
2016-08-04AP01DIRECTOR APPOINTED JANE MARIA BIRGITTA STYMNE GORANSSON
2016-08-04AP01DIRECTOR APPOINTED RONALD STEPHEN LAVATER
2016-07-21TM02Termination of appointment of Gillian Dawn Marshall on 2016-07-15
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HERBERT
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKIE
2016-07-21AP04Appointment of Eight Roads Services (Uk) Limited as company secretary on 2016-07-15
2016-07-21AP01DIRECTOR APPOINTED NICHOLAS CHARLES CAMERON CLAY
2016-07-21AP01DIRECTOR APPOINTED KAREN DAWN MACKAY
2016-07-21AP01DIRECTOR APPOINTED ROBERTO CIRILLO
2016-07-21AP01DIRECTOR APPOINTED CYRUS DAVID JILLA
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 47100002
2016-07-21SH0114/07/16 STATEMENT OF CAPITAL GBP 47100002
2016-07-21RES01ADOPT ARTICLES 11/07/2016
2016-06-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-06-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to OPTEGRA INTERNATIONAL 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 OPTEGRA INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of OPTEGRA INTERNATIONAL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OPTEGRA INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTEGRA INTERNATIONAL LIMITED
Trademarks
We have not found any records of OPTEGRA INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTEGRA INTERNATIONAL 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 (86900 - Other human health activities) as OPTEGRA INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OPTEGRA INTERNATIONAL 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 OPTEGRA INTERNATIONAL 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 OPTEGRA INTERNATIONAL 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.