Optik Properties Limited

DataGardener
live
Micro

Optik Properties Limited

05207119Private Limited With Share Capital

The Greenhouse, 106-108 Ashbourne Road, Derby, DE223AG
Incorporated

16/08/2004

Company Age

21 years

Directors

2

Employees

2

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Optik Properties Limited (05207119) is a private limited with share capital incorporated on 16/08/2004 (21 years old) and registered in derby, DE223AG. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 16/08/2004
DE223AG
2 employees

Financial Overview

Total Assets

£274.6K

Liabilities

£155.9K

Net Assets

£118.8K

Cash

£0

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

63
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Termination Secretary Company With Name
Category:Officers
Date:11-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2012
Legacy
Category:Mortgage
Date:19-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2009
Legacy
Category:Annual Return
Date:02-09-2009
Legacy
Category:Officers
Date:02-09-2009
Legacy
Category:Address
Date:29-08-2009
Legacy
Category:Annual Return
Date:04-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2008
Legacy
Category:Mortgage
Date:06-11-2007
Legacy
Category:Annual Return
Date:15-10-2007
Legacy
Category:Officers
Date:15-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2007
Legacy
Category:Annual Return
Date:06-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2005
Legacy
Category:Annual Return
Date:17-08-2005
Legacy
Category:Address
Date:17-08-2005
Legacy
Category:Officers
Date:11-08-2005
Legacy
Category:Capital
Date:11-08-2005
Legacy
Category:Accounts
Date:05-02-2005
Legacy
Category:Mortgage
Date:30-10-2004
Legacy
Category:Capital
Date:25-10-2004
Legacy
Category:Officers
Date:20-09-2004
Incorporation Company
Category:Incorporation
Date:16-08-2004

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date10/06/2025
Latest Accounts31/12/2024

Trading Addresses

The Greenhouse, 106-108 Ashbourne Road, Derby, Derbyshire, DE223AG

Contact

The Greenhouse, 106-108 Ashbourne Road, Derby, DE223AG