Optalis Limited WOKINGHAM


Optalis started in year 2011 as Private Limited Company with registration number 07630156. The Optalis company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Wokingham at Trinity Court. Postal code: RG41 2PY.

The company has 5 directors, namely Catherine D., David H. and Kevin M. and others. Of them, Robin B. has been with the company the longest, being appointed on 25 March 2020 and Catherine D. has been with the company for the least time - from 23 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Optalis Limited Address / Contact

Office Address Trinity Court
Office Address2 Molly Millars Lane
Town Wokingham
Post code RG41 2PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07630156
Date of Incorporation Wed, 11th May 2011
Industry Social work activities without accommodation for the elderly and disabled
Industry Other human health activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Catherine D.

Position: Director

Appointed: 23 May 2023

David H.

Position: Director

Appointed: 08 June 2022

Kevin M.

Position: Director

Appointed: 08 June 2022

Matthew P.

Position: Director

Appointed: 15 October 2021

Robin B.

Position: Director

Appointed: 25 March 2020

Hilary H.

Position: Director

Appointed: 15 October 2021

Resigned: 08 June 2022

Stuart C.

Position: Director

Appointed: 15 October 2021

Resigned: 27 October 2022

Charles M.

Position: Director

Appointed: 15 October 2021

Resigned: 08 June 2022

Martin F.

Position: Director

Appointed: 05 September 2017

Resigned: 31 July 2019

Timothy B.

Position: Director

Appointed: 02 August 2017

Resigned: 04 November 2021

David C.

Position: Director

Appointed: 24 April 2017

Resigned: 04 November 2021

Angela M.

Position: Director

Appointed: 05 April 2017

Resigned: 01 August 2018

Alan R.

Position: Director

Appointed: 17 March 2017

Resigned: 26 November 2019

Sanjay G.

Position: Secretary

Appointed: 28 September 2015

Resigned: 19 April 2016

Sanjay G.

Position: Director

Appointed: 28 September 2015

Resigned: 19 April 2016

Anthony P.

Position: Director

Appointed: 31 January 2014

Resigned: 05 April 2017

John H.

Position: Director

Appointed: 31 January 2014

Resigned: 28 July 2014

Julian M.

Position: Director

Appointed: 24 October 2013

Resigned: 30 January 2014

Sue R.

Position: Director

Appointed: 26 September 2013

Resigned: 31 March 2015

Paul S.

Position: Director

Appointed: 03 April 2013

Resigned: 31 August 2015

Paul S.

Position: Secretary

Appointed: 03 April 2013

Resigned: 31 August 2015

Robert P.

Position: Director

Appointed: 26 April 2012

Resigned: 18 October 2014

Simon W.

Position: Director

Appointed: 26 April 2012

Resigned: 05 April 2017

Mette L.

Position: Director

Appointed: 26 April 2012

Resigned: 08 June 2017

James C.

Position: Director

Appointed: 26 April 2012

Resigned: 23 January 2013

Azhar G.

Position: Secretary

Appointed: 08 February 2012

Resigned: 20 June 2012

Andrew P.

Position: Director

Appointed: 08 February 2012

Resigned: 06 December 2014

Peter M.

Position: Director

Appointed: 08 February 2012

Resigned: 24 October 2013

Azhar G.

Position: Director

Appointed: 03 February 2012

Resigned: 20 June 2012

Matthew M.

Position: Director

Appointed: 22 September 2011

Resigned: 26 April 2012

Mark M.

Position: Director

Appointed: 09 June 2011

Resigned: 24 February 2012

Keith M.

Position: Director

Appointed: 09 June 2011

Resigned: 22 September 2011

David W.

Position: Director

Appointed: 11 May 2011

Resigned: 19 January 2012

Matthew M.

Position: Director

Appointed: 11 May 2011

Resigned: 23 June 2011

Clive D.

Position: Director

Appointed: 11 May 2011

Resigned: 09 February 2012

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Optalis Holdings Limited from Wokingham, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Optalis Holdings Limited

Trinity Court Molly Millars Lane, Wokingham, RG41 2PY, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 08671532
Notified on 6 April 2016
Ceased on 3 March 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand148 746167 067153 65383 221
Current Assets5 384 5586 047 0376 955 1145 310 445
Debtors5 235 8125 879 9706 801 4615 227 224
Net Assets Liabilities327 091326 598325 917125 917
Other Debtors1 727 428171 455179 0341 971 506
Property Plant Equipment39 80234 66411 1616 265
Other
Accumulated Depreciation Impairment Property Plant Equipment347 941356 005361 712366 608
Additions Other Than Through Business Combinations Property Plant Equipment 2 926  
Administration Support Average Number Employees1111013839
Administrative Expenses4 814 4734 355 5424 931 2995 295 293
Amounts Owed By Related Parties3 247 7945 520 6436 105 0562 588 160
Amounts Owed To Related Parties 342 935681 676 
Applicable Tax Rate19191919
Average Number Employees During Period657621608707
Cost Sales42 047 91441 260 51442 399 13848 686 706
Creditors5 097 2695 755 1036 640 3585 190 793
Current Tax For Period 493681 
Deferred Income547 2461 206 451762 799927 772
Depreciation Amortisation Expense 8 0645 7074 896
Depreciation Expense Property Plant Equipment9 7498 0645 7074 896
Disposals Property Plant Equipment  -17 796 
Future Minimum Lease Payments Under Non-cancellable Operating Leases956 151728 904576 412491 807
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables -657 341-885 0671 448 884
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables 644 158921 491-1 574 237
Gross Profit Loss4 778 5024 352 6624 931 2995 095 293
Income Taxes Paid Refund Classified As Operating Activities  493681
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation 18 321-13 414-70 432
Increase Decrease In Current Tax From Adjustment For Prior Periods-4 291   
Increase From Depreciation Charge For Year Property Plant Equipment 8 0645 7074 896
Interest Received Classified As Investing Activities 2 880  
Interest Received Classified As Operating Activities 2 880  
Minimum Operating Lease Payments Recognised As Expense739 857587 800  
Net Cash Flows From Used In Investing Activities -4617 796 
Net Cash Flows From Used In Operating Activities 18 367-31 210-70 432
Net Cash Generated From Operations 18 367-30 717-69 751
Net Cash Inflow Outflow From Operations Before Movements In Working Capital 5 1845 707-195 104
Net Current Assets Liabilities287 289291 934314 756119 652
Number Shares Issued Fully Paid50 10050 10050 10050 100
Operating Profit Loss-35 971-2 880 -200 000
Other Creditors199 8098 83381 62669 813
Other Interest Receivable Similar Income Finance Income31 6802 880  
Other Payables Accrued Expenses2 228 6203 243 1694 127 6923 037 130
Par Value Share 111
Pension Costs Defined Contribution Plan7 6707 2007 3447 344
Prepayments168 137132 325345 044248 675
Proceeds From Sales Property Plant Equipment  17 796 
Production Average Number Employees546518568666
Profit Loss -493-681-200 000
Profit Loss On Ordinary Activities Before Tax-4 291  -200 000
Property Plant Equipment Gross Cost387 743390 669372 873372 873
Purchase Property Plant Equipment -2 926  
Redemption Value Redeemable Preference Shares 1  
Research Development Average Number Employees 222
Revenue From Rendering Services46 826 41645 613 17647 330 43753 781 999
Social Security Costs1 207 6481 196 1641 178 5771 461 137
Staff Costs Employee Benefits Expense16 976 56816 445 98516 276 91319 033 427
Taxation Social Security Payable2 101 894934 086962 1651 139 920
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised2 873   
Tax Decrease From Utilisation Tax Losses   37 566
Tax Expense Credit Applicable Tax Rate-815  -38 000
Tax Increase Decrease From Effect Capital Allowances Depreciation-2 058493681434
Tax Tax Credit On Profit Or Loss On Ordinary Activities-4 291493681 
Total Operating Lease Payments27 41223 28121 04022 387
Trade Creditors Trade Payables19 70019 13623 71916 158
Trade Debtors Trade Receivables92 45355 547172 327418 883
Turnover Revenue46 826 41645 613 17647 330 43753 781 999
Wages Salaries14 398 89414 009 27813 937 06316 426 687
Winding Up Value Redeemable Preference Shares 1  
Company Contributions To Money Purchase Plans Directors7 6707 2007 3447 491
Director Remuneration172 650149 784139 676124 848
Number Directors Accruing Benefits Under Money Purchase Scheme2111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (28 pages)

Company search

Advertisements