Company NameOptis Northern Europe Limited
Company StatusDissolved
Company Number08849043
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Philippe Antonio
Date of BirthJuly 1978 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed02 May 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 04 February 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameMr Richard Alan Belcher
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Secretary NamePitsec Limited (Corporation)
StatusClosed
Appointed12 November 2018(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 04 February 2020)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Director NameChristopher Kevin Grieve
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleDirector, Optis West Coast Operations
Country of ResidenceUnited States
Correspondence AddressInnovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NamePhilippe Roland Billaud
Date of BirthJune 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence AddressInnovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameJacques Francois Charles Delacour
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressInnovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NamePeter Moorhouse
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleVice President Sales & Marketi
Country of ResidenceSwitzerland
Correspondence AddressInnovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Secretary NameMr Christopher Kevin Grieve
StatusResigned
Appointed05 January 2015(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2016)
RoleCompany Director
Correspondence AddressInnovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Secretary NameDr John Harvey Maxfield
StatusResigned
Appointed20 November 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2018)
RoleCompany Director
Correspondence AddressInnovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Secretary NamePitmans Llp (Corporation)
StatusResigned
Appointed02 May 2018(4 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2018)
Correspondence Address47 Castle Street
Reading
RG1 7SR

Contact

Websitewww.optis-world.com
Email address[email protected]
Telephone01925 607244
Telephone regionWarrington

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

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
7 November 2019Application to strike the company off the register (1 page)
11 April 2019Register inspection address has been changed to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU (1 page)
10 April 2019Registered 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 2019Registered 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 2019Cessation of Jacques Delacour as a person with significant control on 4 February 2019 (1 page)
4 February 2019Notification of Ansys Uk Limited as a person with significant control on 31 December 2018 (2 pages)
4 February 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
16 November 2018Appointment of Pitsec Limited as a secretary on 12 November 2018 (3 pages)
16 November 2018Termination of appointment of Pitmans Llp as a secretary on 12 November 2018 (2 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
10 May 2018Appointment of Pitmans Llp as a secretary on 2 May 2018 (2 pages)
10 May 2018Termination of appointment of Peter Moorhouse as a director on 2 May 2018 (1 page)
10 May 2018Appointment of Mr Philippe Antonio as a director on 2 May 2018 (2 pages)
10 May 2018Termination of appointment of Philippe Roland Billaud as a director on 2 May 2018 (1 page)
10 May 2018Termination of appointment of John Harvey Maxfield as a secretary on 2 May 2018 (1 page)
10 May 2018Termination of appointment of Jacques Francois Charles Delacour as a director on 2 May 2018 (1 page)
10 May 2018Appointment of Mr Richard Alan Belcher as a director on 2 May 2018 (2 pages)
26 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
22 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
1 December 2016Appointment of Dr John Harvey Maxfield as a secretary on 20 November 2016 (2 pages)
1 December 2016Appointment of Dr John Harvey Maxfield as a secretary on 20 November 2016 (2 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
16 June 2016Termination of appointment of Christopher Kevin Grieve as a director on 31 May 2016 (1 page)
16 June 2016Termination of appointment of Christopher Kevin Grieve as a secretary on 31 May 2016 (1 page)
16 June 2016Termination of appointment of Christopher Kevin Grieve as a secretary on 31 May 2016 (1 page)
16 June 2016Termination of appointment of Christopher Kevin Grieve as a director on 31 May 2016 (1 page)
27 January 2016Registered 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 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,000
(5 pages)
27 January 2016Registered 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 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,000
(5 pages)
14 December 2015Director's details changed for Christopher Kevin Grieve on 1 November 2015 (2 pages)
14 December 2015Director's details changed for Christopher Kevin Grieve on 1 November 2015 (2 pages)
14 December 2015Director's details changed for Christopher Kevin Grieve on 1 November 2015 (2 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (11 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (11 pages)
21 July 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
21 July 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100,000
(5 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100,000
(5 pages)
30 January 2015Appointment of Mr Christopher Kevin Grieve as a secretary on 5 January 2015 (2 pages)
30 January 2015Appointment of Mr Christopher Kevin Grieve as a secretary on 5 January 2015 (2 pages)
30 January 2015Appointment of Mr Christopher Kevin Grieve as a secretary on 5 January 2015 (2 pages)
29 January 2015Registered 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 2015Registered 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 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)