Company NameOptical 3D Limited
DirectorTim Edward Newbrook
Company StatusActive
Company Number04451704
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameTim Edward Newbrook
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(same day as company formation)
RoleTechnical Illustrator
Country of ResidenceEngland
Correspondence AddressNorthside
228 Newcastle Road Shavington
Nantwich
Cheshire
CW5 7ET
Secretary NameMr Gerald Bramwell Newbrook
NationalityBritish
StatusCurrent
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrangewood
228 Newcastle Road Shavington
Nantwich
Cheshire
CW5 7ET
Director NameDr Clare Margaret Newbrook
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address85 Welsh Row
Nantwich
Cheshire
CW5 5ET
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websiteoptical3d.com

Location

Registered AddressNorthside 228 Newcastle Road
Shavington
Nantwich
Cheshire
CW5 7ET
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishShavington cum Gresty
WardShavington
Built Up AreaCrewe

Shareholders

1 at £1Clare Newbrook
50.00%
Ordinary
1 at £1Tim Edward Newbrook
50.00%
Ordinary

Financials

Year2014
Net Worth£28,115
Cash£15,349
Current Liabilities£26,400

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 July 2016Termination of appointment of Clare Newbrook as a director on 13 May 2016 (1 page)
1 July 2016Termination of appointment of Clare Newbrook as a director on 13 May 2016 (1 page)
1 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
18 January 2016Director's details changed for Dr Clare Newbrook on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Dr Clare Newbrook on 18 January 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
19 February 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
25 June 2014Register(s) moved to registered office address (1 page)
25 June 2014Register(s) moved to registered office address (1 page)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Dr Clare Newbrook on 30 May 2010 (2 pages)
21 June 2010Director's details changed for Dr Clare Newbrook on 30 May 2010 (2 pages)
21 June 2010Director's details changed for Tim Edward Newbrook on 30 May 2010 (2 pages)
21 June 2010Director's details changed for Tim Edward Newbrook on 30 May 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 June 2009Return made up to 30/05/09; full list of members (4 pages)
3 June 2009Return made up to 30/05/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Return made up to 30/05/08; full list of members (4 pages)
18 June 2008Return made up to 30/05/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
1 June 2007Return made up to 30/05/07; full list of members (2 pages)
1 June 2007Return made up to 30/05/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 June 2006Return made up to 30/05/06; full list of members (2 pages)
27 June 2006Return made up to 30/05/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 July 2005Return made up to 30/05/05; full list of members (7 pages)
22 July 2005Return made up to 30/05/05; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 June 2004Return made up to 30/05/04; full list of members (7 pages)
8 June 2004Return made up to 30/05/04; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 June 2003Return made up to 30/05/03; full list of members (7 pages)
6 June 2003Return made up to 30/05/03; full list of members (7 pages)
6 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
6 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Secretary resigned (1 page)
30 May 2002Incorporation (14 pages)
30 May 2002Incorporation (14 pages)