Company NameOptics Limited
DirectorsJohn Desmond Manwell and Mary Bridget Manwell
Company StatusActive
Company Number04256466
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Desmond Manwell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Albert Drive
Orrell Park
Liverpool
L9 8BQ
Director NameMrs Mary Bridget Manwell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 7 months
RoleManager Assistant
Country of ResidenceUnited Kingdom
Correspondence Address32 Albert Drive
Orrell Park
Liverpool
L9 8BQ
Secretary NameMarie Bridget Manwell
NationalityBritish
StatusCurrent
Appointed13 September 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 7 months
RoleManager Assistant
Country of ResidenceUnited Kingdom
Correspondence Address32 Albert Drive
Orrell Park
Liverpool
L9 8BQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteoptics.ltd.uk
Email address[email protected]
Telephone0151 5236986
Telephone regionLiverpool

Location

Registered Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Desmond Manwell
100.00%
Ordinary

Financials

Year2014
Net Worth£19,611
Cash£5,276
Current Liabilities£12,920

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

25 October 2023Notification of Mary Bridget Manwell as a person with significant control on 24 October 2023 (2 pages)
7 August 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 August 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
12 August 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
4 September 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 August 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 December 2018Registered office address changed from 32 Albert Drive Orrell Park Liverpool L9 8BQ to 13 Village Road Bebington Wirral Merseyside CH63 8PP on 6 December 2018 (1 page)
31 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
5 July 2018Director's details changed for Marie Bridget Manwell on 5 July 2018 (2 pages)
23 May 2018Statement of capital following an allotment of shares on 23 May 2018
  • GBP 2
(3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-04
(5 pages)
4 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-04
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Return made up to 20/07/09; full list of members (3 pages)
6 August 2009Return made up to 20/07/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Return made up to 20/07/08; full list of members (3 pages)
31 July 2008Return made up to 20/07/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007Return made up to 20/07/07; full list of members (2 pages)
20 August 2007Return made up to 20/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 June 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
1 June 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
27 January 2007Accounts for a dormant company made up to 31 July 2005 (1 page)
27 January 2007Accounts for a dormant company made up to 31 July 2005 (1 page)
2 August 2006Return made up to 20/07/06; full list of members (2 pages)
2 August 2006Return made up to 20/07/06; full list of members (2 pages)
2 September 2005Return made up to 20/07/05; full list of members (2 pages)
2 September 2005Return made up to 20/07/05; full list of members (2 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 August 2004Return made up to 20/07/04; full list of members (7 pages)
23 August 2004Return made up to 20/07/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 August 2003Return made up to 20/07/03; full list of members (7 pages)
1 August 2003Return made up to 20/07/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 August 2002Return made up to 20/07/02; full list of members (7 pages)
15 August 2002Return made up to 20/07/02; full list of members (7 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
20 September 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001Secretary resigned (1 page)
20 July 2001Incorporation (11 pages)
20 July 2001Incorporation (11 pages)