Optionis Midco Limited WARRINGTON


Optionis Midco started in year 2013 as Private Limited Company with registration number 08750471. The Optionis Midco company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Warrington at 840 Ibis Court. Postal code: WA1 1RL. Since January 25, 2017 Optionis Midco Limited is no longer carrying the name Optionis Holdco.

The company has 3 directors, namely Mark L., Andrew R. and Graham S.. Of them, Graham S. has been with the company the longest, being appointed on 14 November 2022 and Mark L. and Andrew R. have been with the company for the least time - from 23 February 2023. As of 13 May 2024, there were 11 ex directors - Jeremy F., James C. and others listed below. There were no ex secretaries.

Optionis Midco Limited Address / Contact

Office Address 840 Ibis Court
Office Address2 Centre Park
Town Warrington
Post code WA1 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08750471
Date of Incorporation Mon, 28th Oct 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st October
Company age 11 years old
Account next due date Tue, 31st Oct 2023 (195 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Mark L.

Position: Director

Appointed: 23 February 2023

Andrew R.

Position: Director

Appointed: 23 February 2023

Graham S.

Position: Director

Appointed: 14 November 2022

Jeremy F.

Position: Director

Appointed: 14 November 2022

Resigned: 23 February 2023

James C.

Position: Director

Appointed: 19 February 2020

Resigned: 14 November 2022

Iftikhar A.

Position: Director

Appointed: 14 January 2020

Resigned: 30 September 2020

Douglas C.

Position: Director

Appointed: 08 July 2019

Resigned: 30 December 2022

Kevin B.

Position: Director

Appointed: 22 December 2016

Resigned: 03 January 2020

Iain F.

Position: Director

Appointed: 15 July 2015

Resigned: 22 December 2016

Robert C.

Position: Director

Appointed: 07 December 2013

Resigned: 22 December 2016

Richard M.

Position: Director

Appointed: 07 December 2013

Resigned: 22 December 2016

Balbinder J.

Position: Director

Appointed: 07 December 2013

Resigned: 22 December 2016

Derek K.

Position: Director

Appointed: 07 December 2013

Resigned: 05 July 2019

Richard B.

Position: Director

Appointed: 28 October 2013

Resigned: 12 December 2013

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 28 October 2013

Resigned: 12 December 2013

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 28 October 2013

Resigned: 12 December 2013

Huntsmoor Limited

Position: Corporate Director

Appointed: 28 October 2013

Resigned: 12 December 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Arkarius Bidco Limited from Warrington, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mml Capital Partners Fund V, Lp that put Jersey, Jersey as the official address. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Arkarius Bidco Limited

840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10532435
Notified on 22 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mml Capital Partners Fund V, Lp

Aztec Group House PO BOX 730, 11-15 Seaton Place, St Helier, Jersey, JE4 0QH, Jersey

Legal authority Companies Act 2006
Legal form Limited Partnership
Notified on 6 April 2016
Ceased on 22 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Optionis Holdco January 25, 2017

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to October 31, 2022
filed on: 20th, November 2023
Free Download (14 pages)

Company search