OPTEVEN HOLDINGS UK LTD - THAME
Company Profile | Company Filings |
Overview
OPTEVEN HOLDINGS UK LTD is a Private Limited Company from THAME ENGLAND and has the status: Active.
OPTEVEN HOLDINGS UK LTD was incorporated 14 years ago on 15/12/2009 and has the registered number: 07104868. The accounts status is GROUP and accounts are next due on 30/09/2024.
OPTEVEN HOLDINGS UK LTD was incorporated 14 years ago on 15/12/2009 and has the registered number: 07104868. The accounts status is GROUP and accounts are next due on 30/09/2024.
OPTEVEN HOLDINGS UK LTD - THAME
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUITE 1, OXFORD HOUSE
THAME
OXFORDSHIRE
OX9 2AH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WMS GROUP (UK) LTD (until 26/06/2023)
WMS GROUP (UK) LTD (until 26/06/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2023 | 29/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LUDOVIC TROYES | Apr 1968 | French | Director | 2023-10-06 | CURRENT |
MR MADJID HADJ-AMAR | Mar 1971 | French | Director | 2023-01-23 | CURRENT |
MR ANDREW WAITE | May 1967 | British | Director | 2023-01-23 | CURRENT |
MR MARTIN ROBERT QUAIL | Dec 1963 | British | Director | 2020-01-08 | CURRENT |
MR BERNARD GERALD PIERRE ROUSSEAU | Mar 1971 | French | Director | 2020-01-08 | CURRENT |
MR ROBIN CUNDELL | Feb 1979 | British | Director | 2022-01-17 UNTIL 2023-11-06 | RESIGNED |
MR JOHN COLINSWOOD | Secretary | 2009-12-15 UNTIL 2020-04-19 | RESIGNED | ||
MR ERIC STONE | Dec 1956 | British | Director | 2010-12-14 UNTIL 2017-07-25 | RESIGNED |
MR PETER WILLIAM GINGER | Feb 1949 | British | Director | 2010-12-14 UNTIL 2020-01-08 | RESIGNED |
MR NEIL TIMOTHY MONKS | Feb 1964 | British | Director | 2022-01-17 UNTIL 2022-11-21 | RESIGNED |
MRS YOGARANI PONNUTHURAI | Mar 1959 | British | Director | 2020-01-08 UNTIL 2022-02-28 | RESIGNED |
MR YOMTOV ELIEZER JACOBS | Oct 1970 | British | Director | 2009-12-15 UNTIL 2009-12-15 | RESIGNED |
MR JOHN COLINSWOOD | Jan 1956 | British | Director | 2010-12-14 UNTIL 2020-04-19 | RESIGNED |
MR CRAIG IAN GRANT | Aug 1965 | British | Director | 2020-10-08 UNTIL 2023-09-29 | RESIGNED |
MRS CAROL ROSEMARY ETHEL COLINSWOOD | Apr 1950 | British | Director | 2010-12-13 UNTIL 2010-12-14 | RESIGNED |
MR CHRISTOPHER GEORGE BROOKS | Feb 1940 | British | Director | 2010-12-14 UNTIL 2020-01-08 | RESIGNED |
WARRANTY MANAGEMENT SERVICES LTD | Corporate Director | 2009-12-15 UNTIL 2010-12-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jean-Matthieu Biseau | 2023-03-01 | 4/1963 | Thame Oxfordshire |
Right to appoint and remove directors Right to appoint and remove directors as trust |
Ms Sally Ann Ginger | 2019-02-25 - 2020-01-08 | 3/1949 | Thame Oxfordshire | Ownership of shares 25 to 50 percent |
Mrs Deborah Ann Sarah Colinswood | 2019-02-25 - 2020-01-08 | 12/1962 | Thame Oxfordshire | Ownership of shares 25 to 50 percent |
Mr Peter William Ginger | 2016-04-06 - 2020-01-08 | 2/1949 | Thame Oxfordshire | Ownership of shares 25 to 50 percent |
Mr John Colinswood | 2016-04-06 - 2020-01-08 | 1/1956 | Thame Oxfordshire | Ownership of shares 25 to 50 percent |
Mr Christopher George Brooks | 2016-04-06 - 2019-02-25 | 2/1940 | Thame Oxfordshire | Significant influence or control |
Mr Eric Stone | 2016-04-06 - 2017-03-15 | 12/1956 | Thame Oxfordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WMS Group (UK) Ltd 31/12/2020 iXBRL | 2021-09-09 | 31-12-2020 | £745,503 Cash £154,216 equity |
WMS Group (UK) Ltd 31/12/2019 iXBRL | 2020-08-25 | 31-12-2019 | £530,940 Cash £101,569 equity |
WMS Group (UK) Ltd 30/06/2019 iXBRL | 2020-03-19 | 30-06-2019 | £139,907 Cash £148,378 equity |
WMS Group (UK) Ltd 30/06/2018 iXBRL | 2019-03-22 | 30-06-2018 | £213,060 Cash £114,685 equity |
Abbreviated Company Accounts - WMS GROUP (UK) LTD | 2017-03-25 | 30-06-2016 | £240,183 Cash £182,462 equity |
Abbreviated Company Accounts - WMS GROUP (UK) LTD | 2016-05-11 | 30-06-2015 | £275,086 Cash £152,780 equity |
Abbreviated Company Accounts - WMS GROUP (UK) LTD | 2015-03-31 | 30-06-2014 | £20,441 Cash £143,566 equity |