Daresbury
Warrington
WA4 4FS
Director Name | Mr Richard Alan Belcher |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 2018(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 February 2020) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Director Name | Christopher Kevin Grieve |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Director, Optis West Coast Operations |
Country of Residence | United States |
Correspondence Address | Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Philippe Roland Billaud |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | France |
Correspondence Address | Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Jacques Francois Charles Delacour |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Peter Moorhouse |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Vice President Sales & Marketi |
Country of Residence | Switzerland |
Correspondence Address | Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Secretary Name | Mr Christopher Kevin Grieve |
---|---|
Status | Resigned |
Appointed | 05 January 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Secretary Name | Dr John Harvey Maxfield |
---|---|
Status | Resigned |
Appointed | 20 November 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2018) |
Role | Company Director |
Correspondence Address | Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Secretary Name | Pitmans Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2018(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2018) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Website | www.optis-world.com |
---|---|
Email address | [email protected] |
Telephone | 01925 607244 |
Telephone region | Warrington |
Registered Address | The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2019 | Application to strike the company off the register (1 page) |
11 April 2019 | Register inspection address has been changed to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU (1 page) |
10 April 2019 | Registered office address changed from 97 Jubilee Avenue Milton Park Abingdon OX14 4RW England to The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 10 April 2019 (1 page) |
10 April 2019 | Registered office address changed from Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS to 97 Jubilee Avenue Milton Park Abingdon OX14 4RW on 10 April 2019 (1 page) |
4 February 2019 | Cessation of Jacques Delacour as a person with significant control on 4 February 2019 (1 page) |
4 February 2019 | Notification of Ansys Uk Limited as a person with significant control on 31 December 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
16 November 2018 | Appointment of Pitsec Limited as a secretary on 12 November 2018 (3 pages) |
16 November 2018 | Termination of appointment of Pitmans Llp as a secretary on 12 November 2018 (2 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
10 May 2018 | Appointment of Pitmans Llp as a secretary on 2 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Peter Moorhouse as a director on 2 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Philippe Antonio as a director on 2 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Philippe Roland Billaud as a director on 2 May 2018 (1 page) |
10 May 2018 | Termination of appointment of John Harvey Maxfield as a secretary on 2 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Jacques Francois Charles Delacour as a director on 2 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Richard Alan Belcher as a director on 2 May 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
22 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
1 December 2016 | Appointment of Dr John Harvey Maxfield as a secretary on 20 November 2016 (2 pages) |
1 December 2016 | Appointment of Dr John Harvey Maxfield as a secretary on 20 November 2016 (2 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
16 June 2016 | Termination of appointment of Christopher Kevin Grieve as a director on 31 May 2016 (1 page) |
16 June 2016 | Termination of appointment of Christopher Kevin Grieve as a secretary on 31 May 2016 (1 page) |
16 June 2016 | Termination of appointment of Christopher Kevin Grieve as a secretary on 31 May 2016 (1 page) |
16 June 2016 | Termination of appointment of Christopher Kevin Grieve as a director on 31 May 2016 (1 page) |
27 January 2016 | Registered office address changed from Suite F36 Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS to Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 27 January 2016 (1 page) |
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Registered office address changed from Suite F36 Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS to Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 27 January 2016 (1 page) |
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
14 December 2015 | Director's details changed for Christopher Kevin Grieve on 1 November 2015 (2 pages) |
14 December 2015 | Director's details changed for Christopher Kevin Grieve on 1 November 2015 (2 pages) |
14 December 2015 | Director's details changed for Christopher Kevin Grieve on 1 November 2015 (2 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (11 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (11 pages) |
21 July 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
21 July 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
30 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Appointment of Mr Christopher Kevin Grieve as a secretary on 5 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Christopher Kevin Grieve as a secretary on 5 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Christopher Kevin Grieve as a secretary on 5 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from Suite S37 Daresbury Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS to Suite F36 Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from Suite S37 Daresbury Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS to Suite F36 Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 29 January 2015 (1 page) |
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|