Southminster
Essex
CM0 7EQ
Director Name | Mr John Martin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(19 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Malting Industrial Estate Hall Road Southminster Essex CM0 7EQ |
Director Name | Mr Andrea Stanley Murphy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Ophthalmic Surgical Instrt Mfr |
Country of Residence | England |
Correspondence Address | Unit 3 Campus 5 Third Avenue, Letchworth Business Park Letchworth Garden City Herts SG6 2JF |
Secretary Name | Don Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Clothall Road Baldock Herts SG7 6PE |
Director Name | Mrs Deborah Elaine Spooner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Campus 5 Third Avenue, Letchworth Business Park Letchworth Garden City Herts SG6 2JF |
Secretary Name | Andrea Stanley Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 March 2024) |
Role | Ophthalmic Surgical Instrt Mfr |
Correspondence Address | Unit 3 Campus 5 Third Avenue, Letchworth Business Park Letchworth Garden City Herts SG6 2JF |
Director Name | WKH Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | Howard House 121-123 Norton Way South Letchworth Garden City Hertfordshire SG6 1NZ |
Secretary Name | WKH Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | Howard House 121-123 Norton Way South Letchworth Garden City Hertfordshire SG6 1NZ |
Website | optico.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 14 The Malting Industrial Estate Hall Road Southminster Essex CM0 7EQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Southminster |
Ward | Southminster |
Built Up Area | Southminster |
500 at £1 | Mr Andrea Stanley Murphy 50.00% Ordinary |
---|---|
500 at £1 | Mrs Deborah Elaine Spooner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,470 |
Cash | £21,854 |
Current Liabilities | £88,642 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
23 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
22 August 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
25 February 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
27 August 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
9 March 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
21 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
26 February 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
2 September 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
28 August 2019 | Change of details for Mrs Deborah Elaine Spooner as a person with significant control on 6 April 2016 (2 pages) |
28 August 2019 | Change of details for Mr Andrea Stanley Murphy as a person with significant control on 6 April 2016 (2 pages) |
12 March 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
8 September 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
23 March 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 September 2015 | Register inspection address has been changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL (1 page) |
10 September 2015 | Register inspection address has been changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL (1 page) |
9 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL (1 page) |
9 September 2015 | Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL (1 page) |
9 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 February 2013 | Director's details changed for Andrea Stanley Murphy on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Andrea Stanley Murphy on 20 February 2013 (2 pages) |
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Secretary's details changed for Andrea Stanley Murphy on 6 September 2011 (1 page) |
6 September 2011 | Director's details changed for Andrea Stanley Murphy on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Deborah Spooner on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Andrea Stanley Murphy on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Andrea Stanley Murphy on 6 September 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Andrea Stanley Murphy on 6 September 2011 (1 page) |
6 September 2011 | Secretary's details changed for Andrea Stanley Murphy on 6 September 2011 (1 page) |
6 September 2011 | Director's details changed for Deborah Spooner on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Deborah Spooner on 6 September 2011 (2 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 April 2011 | Registered office address changed from 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP on 13 April 2011 (1 page) |
1 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 September 2007 | Location of register of members (1 page) |
19 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
19 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
19 September 2007 | Location of register of members (1 page) |
24 March 2007 | Ad 31/01/07--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
24 March 2007 | Ad 31/01/07--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 November 2006 | Ad 01/11/06--------- £ si 450@1=450 £ ic 450/900 (2 pages) |
9 November 2006 | Ad 01/11/06--------- £ si 450@1=450 £ ic 450/900 (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Ad 31/10/06--------- £ si 449@1=449 £ ic 1/450 (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Ad 31/10/06--------- £ si 449@1=449 £ ic 1/450 (2 pages) |
10 October 2006 | Return made up to 20/08/06; full list of members (3 pages) |
10 October 2006 | Return made up to 20/08/06; full list of members (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: unit K2, fen end astwick road, stotfold hitchin herts SG5 4BA (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: unit K2, fen end astwick road, stotfold hitchin herts SG5 4BA (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: unit n 3 fen industrial estate astwick road stotfold hitchin hertfordshire SG5 4BA (1 page) |
23 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: unit n 3 fen industrial estate astwick road stotfold hitchin hertfordshire SG5 4BA (1 page) |
12 August 2005 | Location of register of members (1 page) |
12 August 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | Location of register of members (1 page) |
12 August 2005 | Secretary's particulars changed (1 page) |
7 July 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
7 July 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: howard house 121-123 norton way south letchworth herts SG6 1NZ (1 page) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | New secretary appointed (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | New secretary appointed (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: howard house 121-123 norton way south letchworth herts SG6 1NZ (1 page) |
20 August 2004 | Incorporation (14 pages) |
20 August 2004 | Incorporation (14 pages) |