Company NameOptis Pristine Limited
Company StatusDissolved
Company Number04401499
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameIcona Solutions Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Richard Alan Belcher
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2018(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Secretary NamePitsec Limited (Corporation)
StatusClosed
Appointed12 November 2018(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 16 March 2021)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Director NamePeter Jeremy Rawlins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleManaging Director
Correspondence AddressThe Mill House
Leathley Lane, Leathley
Otley
West Yorkshire
LS21 2JZ
Secretary NameMalcolm Albert Smith
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameMr David Sheridan Belford
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(3 weeks, 3 days after company formation)
Appointment Duration11 years, 7 months (resigned 13 November 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Int'L Office Centre Styal Road
Manchester
M22 5WB
Director NameProf Peter Michael Dew
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(3 weeks, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 26 October 2007)
RoleUniversity Professor
Correspondence Address16 Planetree Croft
Shadwell Lane
Leeds
West Yorkshire
LS17 8UQ
Director NameJohn Harvey Maxfield
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(3 weeks, 3 days after company formation)
Appointment Duration16 years (resigned 02 May 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre Sci-Tech Daresbury
Keckwick Lane
Daresbury
WA4 4FS
Director NameMr Robert Russell Bates
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2004)
RoleCompany Director
Correspondence AddressCliffe Wood North Cliffe
Market Weighton
York
YO4 3XE
Secretary NameMr David Sheridan Belford
NationalityBritish
StatusResigned
Appointed05 February 2003(10 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 26 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Croft Wakefield Road
Pontefract
West Yorkshire
WF8 4HB
Director NameProf David Crossland Hogg
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 2007)
RoleProvice Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address65 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1JQ
Director NameMr Christopher Graham Ross
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2006)
RoleChairman
Country of ResidenceEngland
Correspondence AddressArnold House
Barby
Rugby
Northamptonshire
CV23 8TR
Director NameMr Jay Darren Bamforth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(5 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Marcus Way
Huddersfield
West Yorkshire
HD3 3YA
Director NameMr Timothy Martyn Illingworth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 November 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressManchester Int'L Office Centre Styal Road
Manchester
M22 5WB
Secretary NameMr Jay Darren Bamforth
NationalityBritish
StatusResigned
Appointed26 March 2008(6 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Sci-Tech Daresbury
Keckwick Lane
Daresbury
WA4 4FS
Director NameMr Robert William Allsopp
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Int'L Office Centre Styal Road
Manchester
M22 5WB
Director NameMr Sean Anthony McDonough
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Int'L Office Centre Styal Road
Manchester
M22 5WB
Director NamePhilippe Roland Billaud
Date of BirthJune 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed13 November 2013(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2018)
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence AddressThe Innovation Centre Sci-Tech Daresbury
Keckwick Lane
Daresbury
WA4 4FS
Director NameJacques Francois Charles Delacour
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed13 November 2013(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2018)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressThe Innovation Centre Sci-Tech Daresbury
Keckwick Lane
Daresbury
WA4 4FS
Director NamePeter Moorhouse
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2018)
RoleVice President Sales & Marketing
Country of ResidenceSwitzerland
Correspondence AddressThe Innovation Centre Sci-Tech Daresbury
Keckwick Lane
Daresbury
WA4 4FS
Director NameMr Philippe Antonio
Date of BirthJuly 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed02 May 2018(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed26 October 2007(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 13 November 2013)
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NamePitmans Llp (Corporation)
StatusResigned
Appointed02 May 2018(16 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2018)
Correspondence Address47 Castle Street
Reading
RG1 7SR

Contact

Websitelight3d.com

Location

Registered AddressThe Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

334.3k at £1D-cis
98.00%
Ordinary
6.8k at £1Acd
2.00%
Ordinary

Financials

Year2014
Net Worth£27,341
Cash£14,584
Current Liabilities£90,823

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

22 June 2012Delivered on: 23 June 2012
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 November 2006Delivered on: 9 December 2006
Satisfied on: 20 November 2007
Persons entitled: North West Equity Fund Limited Partnership

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property including goodwill uncalled share capital plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
27 November 2006Delivered on: 9 December 2006
Satisfied on: 20 November 2007
Persons entitled: The North West Business Investment Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property including goodwill uncalled share capital plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
28 January 2005Delivered on: 4 February 2005
Satisfied on: 17 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 January 2005Delivered on: 2 February 2005
Satisfied on: 20 November 2007
Persons entitled: North West Equity Fund Limited Partnership

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
31 August 2017Termination of appointment of Jay Darren Bamforth as a secretary on 31 August 2017 (1 page)
5 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 341,089
(6 pages)
30 March 2016Registered office address changed from Suite F35 Daresbury Innovation Centre Keckwick Lane Daresbury WA4 4FS to The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury WA4 4FS on 30 March 2016 (1 page)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 341,089
(6 pages)
9 January 2015Accounts for a small company made up to 31 December 2013 (9 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 October 2014Particulars of variation of rights attached to shares (2 pages)
16 October 2014Change of share class name or designation (2 pages)
16 October 2014Consolidation of shares on 2 October 2014 (7 pages)
16 October 2014Consolidation of shares on 2 October 2014 (7 pages)
14 October 2014Change of name notice (2 pages)
14 October 2014Company name changed icona solutions LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-10-03
(3 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 341,088.66
(10 pages)
13 February 2014Registered office address changed from Manchester Int'l Office Centre Styal Road Manchester M22 5WB United Kingdom on 13 February 2014 (1 page)
16 December 2013All of the property or undertaking has been released from charge 5 (5 pages)
21 November 2013Appointment of Philippe Roland Billaud as a director (3 pages)
18 November 2013Appointment of Jacques Francois Charles Delacour as a director (3 pages)
18 November 2013Termination of appointment of Ip2Ipo Services Limited as a director (2 pages)
18 November 2013Termination of appointment of Sean Mcdonough as a director (2 pages)
18 November 2013Termination of appointment of Timothy Illingworth as a director (2 pages)
18 November 2013Termination of appointment of David Belford as a director (2 pages)
18 November 2013Appointment of Peter Moorhouse as a director (3 pages)
18 November 2013Termination of appointment of Robert Allsopp as a director (2 pages)
15 August 2013Accounts for a small company made up to 31 December 2012 (9 pages)
5 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (10 pages)
20 December 2012Memorandum and Articles of Association (38 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
3 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (10 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2011Memorandum and Articles of Association (26 pages)
26 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (9 pages)
6 April 2011Appointment of Mr Sean Anthony Mcdonough as a director (2 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
8 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 341,088.66
(16 pages)
24 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
26 May 2010Director's details changed for Mr Robert Allsopp on 22 March 2010 (2 pages)
26 May 2010Director's details changed for John Harvey Maxfield on 22 March 2010 (2 pages)
26 May 2010Director's details changed for Dr David Sheridan Belford on 22 March 2010 (2 pages)
26 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (14 pages)
26 May 2010Director's details changed for Ip2Ipo Services Limited on 22 March 2010 (2 pages)
26 May 2010Director's details changed for Timothy Martyn Illingworth on 22 March 2010 (2 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 March 2010Secretary's details changed for Mr Jay Darren Bamforth on 17 March 2010 (1 page)
15 March 2010Registered office address changed from Independence House Adelaide Street Heywood Manchester OL10 4HF on 15 March 2010 (1 page)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
18 February 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 127,181.78
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 138,870.78
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 5 April 2009
  • GBP 262,415.78
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 5 April 2009
  • GBP 262,415.78
(2 pages)
25 September 2009Accounts for a small company made up to 31 December 2008 (15 pages)
9 April 2009Return made up to 22/03/09; full list of members (11 pages)
5 April 2009Director appointed robert william allsopp (2 pages)
4 February 2009Accounts for a small company made up to 31 December 2007 (10 pages)
8 January 2009Ad 23/12/08\gbp si 50364@1=50364\gbp ic 208503.78/258867.78\ (4 pages)
8 January 2009Nc inc already adjusted 19/12/08 (1 page)
8 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
9 December 2008Ad 03/06/08-03/06/08\gbp si 250@1=250\gbp ic 208253.78/208503.78\ (2 pages)
7 October 2008Appointment terminated director jay bamforth (1 page)
22 April 2008Return made up to 22/03/08; full list of members (13 pages)
31 March 2008Appointment terminated secretary david belford (1 page)
31 March 2008Secretary appointed mr jay darren bamforth (1 page)
18 March 2008Director appointed timothy martyn illingworth (2 pages)
31 January 2008Full accounts made up to 31 December 2006 (15 pages)
15 January 2008Ad 19/12/07--------- £ si 3215@1=3215 £ ic 205038/208253 (2 pages)
7 January 2008New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (3 pages)
29 November 2007Ad 26/10/07--------- £ si 4000@1=4000 £ ic 201038/205038 (2 pages)
27 November 2007Ad 26/10/07--------- £ si 76000@1=76000 £ ic 125038/201038 (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007S-div 26/10/07 (1 page)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 January 2007Accounts for a small company made up to 31 December 2005 (10 pages)
2 January 2007Director resigned (1 page)
21 December 2006Ad 27/11/06--------- £ si [email protected]=1 £ ic 125037/125038 (2 pages)
9 December 2006Particulars of mortgage/charge (5 pages)
9 December 2006Particulars of mortgage/charge (5 pages)
18 May 2006Return made up to 22/03/06; full list of members (12 pages)
20 December 2005Nc inc already adjusted 09/11/05 (1 page)
20 December 2005Ad 09/11/05--------- £ si 125000@1=125000 £ si [email protected]=11 £ ic 26/125037 (2 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
19 October 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
6 May 2005Return made up to 22/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/05/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 2005New director appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: 103 clarendon road leeds west yorkshire LS2 9DF (1 page)
11 February 2005Nc inc already adjusted 31/01/05 (1 page)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 February 2005Ad 31/01/05--------- £ si [email protected]=5 £ ic 19/24 (2 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
14 December 2004Accounts for a small company made up to 28 February 2004 (7 pages)
30 September 2004Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page)
3 September 2004Ad 17/08/04--------- £ si [email protected]=1 £ ic 18/19 (3 pages)
2 August 2004Director resigned (1 page)
7 April 2004Ad 25/02/04--------- £ si [email protected] (2 pages)
7 April 2004Particulars of contract relating to shares (4 pages)
1 April 2004Return made up to 22/03/04; full list of members (10 pages)
5 February 2004Full accounts made up to 31 July 2003 (14 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2003Memorandum and Articles of Association (16 pages)
15 June 2003Director resigned (1 page)
15 June 2003New director appointed (3 pages)
23 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2003Secretary resigned (1 page)
11 March 2003Ad 05/02/03--------- £ si [email protected]=2 £ ic 12/14 (2 pages)
11 March 2003New director appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 February 2003Ad 05/02/03--------- £ si [email protected]=2 £ ic 10/12 (2 pages)
29 January 2003S-div 16/10/02 (1 page)
27 October 2002Ad 16/10/02--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
27 October 2002Ad 18/10/02--------- £ si [email protected] £ ic 10/10 (2 pages)
25 July 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
18 July 2002Registered office changed on 18/07/02 from: 175 woodhouse lane leeds west yorkshire LS2 3AR (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (3 pages)
28 May 2002New director appointed (3 pages)
16 April 2002Ad 22/03/02--------- £ si 1@1=1 £ ic 1/2 (3 pages)
22 March 2002Incorporation (42 pages)