Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Optechs Services Limited
Optechs Services Limited is an active company incorporated on 14 March 2018 with the registered office located in London, Greater London. Optechs Services Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11255211
Private limited company
Age
7 years
Incorporated
14 March 2018
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
6 October 2024
(11 months ago)
Next confirmation dated
6 October 2025
Due by
20 October 2025
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Optechs Services Limited
Contact
Address
128 City Road
London
EC1V 2NX
England
Address changed on
3 Mar 2023
(2 years 6 months ago)
Previous address was
Kemp House 160 City Road London EC1V 2NX England
Companies in EC1V 2NX
Telephone
020 36374117
Email
Unreported
Website
Optechs.co.uk
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
3
Mr Alistair Douglas Catto
Director • PSC • Management Consultant • British • Lives in England • Born in Oct 1979
Mr Matthew Douglas Beattie
Director • PSC • Management Consultant • British • Lives in England • Born in Dec 1982
Mr Matthew Craig Neill
Director • PSC • Management Consultant • British • Lives in England • Born in Jun 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Orbital Management Consulting Limited
Mr Alistair Douglas Catto is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£4.96M
Increased by £2.42M (+95%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 6 (+120%)
Total Assets
£5.83M
Increased by £2.15M (+58%)
Total Liabilities
-£1.22M
Increased by £244.59K (+25%)
Net Assets
£4.61M
Increased by £1.9M (+70%)
Debt Ratio (%)
21%
Decreased by 5.53% (-21%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
10 Months Ago on 4 Nov 2024
Confirmation Submitted
11 Months Ago on 7 Oct 2024
Confirmation Submitted
1 Year 11 Months Ago on 6 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 10 Aug 2023
Confirmation Submitted
2 Years 6 Months Ago on 13 Mar 2023
Registered Address Changed
2 Years 6 Months Ago on 3 Mar 2023
Mr Matthew Craig Neill Details Changed
2 Years 6 Months Ago on 3 Mar 2023
Mr Matthew Craig Neill (PSC) Details Changed
3 Years Ago on 6 Jun 2022
Mr Alistair Douglas Catto (PSC) Details Changed
3 Years Ago on 6 Jun 2022
Mr Alistair Douglas Catto Details Changed
3 Years Ago on 6 Jun 2022
Get Alerts
Get Credit Report
Discover Optechs Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Nov 2024
Confirmation statement made on 6 October 2024 with updates
Submitted on 7 Oct 2024
Change of share class name or designation
Submitted on 29 May 2024
Particulars of variation of rights attached to shares
Submitted on 29 May 2024
Resolutions
Submitted on 29 May 2024
Memorandum and Articles of Association
Submitted on 29 May 2024
Confirmation statement made on 6 October 2023 with updates
Submitted on 6 Oct 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 10 Aug 2023
Confirmation statement made on 11 March 2023 with no updates
Submitted on 13 Mar 2023
Director's details changed for Mr Matthew Craig Neill on 3 March 2023
Submitted on 3 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs