Company NameOptico Limited
DirectorsBruce Beckstein and John Martin
Company StatusActive
Company Number05210925
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Bruce Beckstein
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2024(19 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14 The Malting Industrial Estate Hall Road
Southminster
Essex
CM0 7EQ
Director NameMr John Martin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(19 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Malting Industrial Estate Hall Road
Southminster
Essex
CM0 7EQ
Director NameMr Andrea Stanley Murphy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleOphthalmic Surgical Instrt Mfr
Country of ResidenceEngland
Correspondence AddressUnit 3 Campus 5
Third Avenue, Letchworth Business Park
Letchworth Garden City
Herts
SG6 2JF
Secretary NameDon Murphy
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Clothall Road
Baldock
Herts
SG7 6PE
Director NameMrs Deborah Elaine Spooner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Campus 5
Third Avenue, Letchworth Business Park
Letchworth Garden City
Herts
SG6 2JF
Secretary NameAndrea Stanley Murphy
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 18 March 2024)
RoleOphthalmic Surgical Instrt Mfr
Correspondence AddressUnit 3 Campus 5
Third Avenue, Letchworth Business Park
Letchworth Garden City
Herts
SG6 2JF
Director NameWKH Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence AddressHoward House
121-123 Norton Way South
Letchworth Garden City
Hertfordshire
SG6 1NZ
Secretary NameWKH Company Services Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence AddressHoward House
121-123 Norton Way South
Letchworth Garden City
Hertfordshire
SG6 1NZ

Contact

Websiteoptico.org.uk
Email address[email protected]

Location

Registered Address14 The Malting Industrial Estate
Hall Road
Southminster
Essex
CM0 7EQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouthminster
WardSouthminster
Built Up AreaSouthminster

Shareholders

500 at £1Mr Andrea Stanley Murphy
50.00%
Ordinary
500 at £1Mrs Deborah Elaine Spooner
50.00%
Ordinary

Financials

Year2014
Net Worth£119,470
Cash£21,854
Current Liabilities£88,642

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

23 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
22 August 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
25 February 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
27 August 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
9 March 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
21 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
2 September 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
28 August 2019Change of details for Mrs Deborah Elaine Spooner as a person with significant control on 6 April 2016 (2 pages)
28 August 2019Change of details for Mr Andrea Stanley Murphy as a person with significant control on 6 April 2016 (2 pages)
12 March 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
8 September 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
23 March 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
31 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
8 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 September 2015Register 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 2015Register 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 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
9 September 2015Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL (1 page)
9 September 2015Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL (1 page)
9 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(4 pages)
10 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(4 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 February 2013Director's details changed for Andrea Stanley Murphy on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Andrea Stanley Murphy on 20 February 2013 (2 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
6 September 2011Secretary's details changed for Andrea Stanley Murphy on 6 September 2011 (1 page)
6 September 2011Director's details changed for Andrea Stanley Murphy on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Deborah Spooner on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Andrea Stanley Murphy on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Andrea Stanley Murphy on 6 September 2011 (2 pages)
6 September 2011Secretary's details changed for Andrea Stanley Murphy on 6 September 2011 (1 page)
6 September 2011Secretary's details changed for Andrea Stanley Murphy on 6 September 2011 (1 page)
6 September 2011Director's details changed for Deborah Spooner on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Deborah Spooner on 6 September 2011 (2 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 April 2011Registered office address changed from 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP on 13 April 2011 (1 page)
13 April 2011Registered office address changed from 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP on 13 April 2011 (1 page)
1 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
1 October 2010Register inspection address has been changed (1 page)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 September 2009Return made up to 20/08/09; full list of members (4 pages)
9 September 2009Return made up to 20/08/09; full list of members (4 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 September 2007Location of register of members (1 page)
19 September 2007Return made up to 20/08/07; full list of members (3 pages)
19 September 2007Return made up to 20/08/07; full list of members (3 pages)
19 September 2007Location of register of members (1 page)
24 March 2007Ad 31/01/07--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
24 March 2007Ad 31/01/07--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
20 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 November 2006Ad 01/11/06--------- £ si 450@1=450 £ ic 450/900 (2 pages)
9 November 2006Ad 01/11/06--------- £ si 450@1=450 £ ic 450/900 (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Ad 31/10/06--------- £ si 449@1=449 £ ic 1/450 (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Ad 31/10/06--------- £ si 449@1=449 £ ic 1/450 (2 pages)
10 October 2006Return made up to 20/08/06; full list of members (3 pages)
10 October 2006Return made up to 20/08/06; full list of members (3 pages)
18 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 January 2006Registered office changed on 10/01/06 from: unit K2, fen end astwick road, stotfold hitchin herts SG5 4BA (1 page)
10 January 2006Registered office changed on 10/01/06 from: unit K2, fen end astwick road, stotfold hitchin herts SG5 4BA (1 page)
23 August 2005Registered office changed on 23/08/05 from: unit n 3 fen industrial estate astwick road stotfold hitchin hertfordshire SG5 4BA (1 page)
23 August 2005Return made up to 20/08/05; full list of members (3 pages)
23 August 2005Return made up to 20/08/05; full list of members (3 pages)
23 August 2005Registered office changed on 23/08/05 from: unit n 3 fen industrial estate astwick road stotfold hitchin hertfordshire SG5 4BA (1 page)
12 August 2005Location of register of members (1 page)
12 August 2005Secretary's particulars changed (1 page)
12 August 2005Location of register of members (1 page)
12 August 2005Secretary's particulars changed (1 page)
7 July 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
7 July 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
2 September 2004Registered office changed on 02/09/04 from: howard house 121-123 norton way south letchworth herts SG6 1NZ (1 page)
2 September 2004New director appointed (1 page)
2 September 2004New secretary appointed (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (1 page)
2 September 2004New secretary appointed (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Registered office changed on 02/09/04 from: howard house 121-123 norton way south letchworth herts SG6 1NZ (1 page)
20 August 2004Incorporation (14 pages)
20 August 2004Incorporation (14 pages)