Company NameFocalpoint Optics Limited
DirectorsYvonne Longley and Paul Andrew Longley
Company StatusActive
Company Number05033980
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 26702Manufacture of photographic and cinematographic equipment

Directors

Director NameMrs Yvonne Longley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sevenoaks Sawmill
Northwich Road
Antrobus
Northwich
CW9 6JB
Secretary NameMrs Yvonne Longley
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Waterside View
Rudheath
Northwich
Cheshire
CW9 7EG
Director NameMr Paul Andrew Longley
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Director NamePaul Longley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Waterside View
Rudheath
Northwich
Cheshire
CW9 7EG
Director NameDr Paul Nigel Brewster
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(5 years, 12 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Verdin Close
Moulton
Northwich
Cheshire
CW9 8RL

Contact

Websitewww.fpoint.co.uk
Email address[email protected]
Telephone01925 730399
Telephone regionWarrington

Location

Registered AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200 at £1Yvonne Longley
100.00%
Ordinary

Financials

Year2014
Net Worth£59,006
Cash£4,928
Current Liabilities£35,419

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

6 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
11 January 2023Change of details for Mrs Yvonne Longley as a person with significant control on 6 January 2023 (2 pages)
11 January 2023Director's details changed for Mrs Yvonne Longley on 6 January 2023 (2 pages)
11 January 2023Director's details changed for Mr Paul Andrew Longley on 6 January 2023 (2 pages)
11 January 2023Secretary's details changed for Mrs Yvonne Longley on 6 January 2023 (1 page)
6 October 2022Current accounting period extended from 28 November 2022 to 31 March 2023 (1 page)
26 August 2022Micro company accounts made up to 28 November 2021 (3 pages)
8 August 2022Appointment of Mr Paul Andrew Longley as a director on 8 August 2022 (2 pages)
5 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 28 November 2020 (3 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 28 November 2019 (6 pages)
23 September 2020Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA England to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 23 September 2020 (1 page)
12 February 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
11 February 2020Change of details for Mrs Yvonne Longley as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Director's details changed for Mrs Yvonne Longley on 11 February 2020 (2 pages)
24 September 2019Micro company accounts made up to 28 November 2018 (5 pages)
28 August 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
18 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
13 November 2018Micro company accounts made up to 29 November 2017 (5 pages)
17 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
14 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
23 January 2018Registered office address changed from Unit 8, Marbury House Bentley Farm Lane Higher Whitley, Warrington Cheshire WA4 4QW to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 23 January 2018 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 March 2016Annual return made up to 4 February 2016
Statement of capital on 2016-03-04
  • GBP 200
(4 pages)
4 March 2016Annual return made up to 4 February 2016
Statement of capital on 2016-03-04
  • GBP 200
(4 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(4 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(4 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(4 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200
(4 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200
(4 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200
(4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
10 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
10 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
28 February 2011Termination of appointment of Paul Brewster as a director (2 pages)
28 February 2011Termination of appointment of Paul Longley as a director (2 pages)
28 February 2011Termination of appointment of Paul Longley as a director (2 pages)
28 February 2011Termination of appointment of Paul Brewster as a director (2 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 April 2010Annual return made up to 4 February 2010 (15 pages)
21 April 2010Appointment of Dr Paul Nigel Brewster as a director (3 pages)
21 April 2010Annual return made up to 4 February 2010 (15 pages)
21 April 2010Annual return made up to 4 February 2010 (15 pages)
21 April 2010Appointment of Dr Paul Nigel Brewster as a director (3 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 May 2009Return made up to 04/03/09; full list of members (5 pages)
1 May 2009Return made up to 04/03/09; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 July 2008Return made up to 04/02/08; no change of members (7 pages)
4 July 2008Return made up to 04/02/08; no change of members (7 pages)
9 November 2007Return made up to 04/02/07; no change of members (7 pages)
9 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
9 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
9 November 2007Return made up to 04/02/07; no change of members (7 pages)
26 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
26 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
4 April 2006Return made up to 04/02/06; full list of members (7 pages)
4 April 2006Return made up to 04/02/06; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
17 March 2005Return made up to 04/02/05; full list of members (7 pages)
17 March 2005Return made up to 04/02/05; full list of members (7 pages)
29 November 2004Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page)
29 November 2004Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2004Incorporation (12 pages)
4 February 2004Incorporation (12 pages)