Denbigh
Clwyd
LL16 3HF
Wales
Director Name | John Michael Meelan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2005(same day as company formation) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | Hafan Llanasa Road Gwespyr Flintshire CH8 9LH Wales |
Secretary Name | John Michael Meelan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2005(same day as company formation) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | Hafan Llanasa Road Gwespyr Flintshire CH8 9LH Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | opticaltools.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01824 704991 |
Telephone region | Ruthin |
Registered Address | Optical Tools For Industry Crown Chert Quarry Trelogan Holywell Flintshire CH8 9BD Wales |
---|---|
Constituency | Delyn |
Parish | Llanasa |
Ward | Trelawnyd and Gwaenysgor |
Built Up Area | Trelogan |
700 at £1 | John Michael Meelan 70.00% Ordinary |
---|---|
300 at £1 | John Emlyn Davies 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £272,138 |
Cash | £66,010 |
Current Liabilities | £122,375 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Crown chert quarry telogan holywell CH8 9BD registered at the land registry under title numbers CYM550955 and CYM552363. Outstanding |
---|---|
1 December 2017 | Delivered on: 4 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 October 2005 | Delivered on: 9 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at ruthin, derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 2005 | Delivered on: 8 November 2005 Persons entitled: Finance Wales Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 October 2005 | Delivered on: 8 November 2005 Persons entitled: Finance Wales Investments Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at ruthin in the county of denbighshire on the easterly side of the main road leading from ruthin to denbigh and formerly part of rhewl quarry meadows all easements and rights attached to such property and all buildings fixtures and other structures and fixed plant and machinery from time to time thereon by way of assignment all rents and other income floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property. See the mortgage charge document for full details. Outstanding |
13 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
14 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
12 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
19 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
14 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
3 September 2018 | Registered office address changed from Optical Tools for Hire Ltd Brickfield Lane Denbigh Road Ruthin Denbighshire LL15 2TN to Optical Tools for Industry Crown Chert Quarry Trelogan Holywell Flintshire CH8 9BD on 3 September 2018 (1 page) |
19 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
21 December 2017 | Registration of charge 053559730005, created on 20 December 2017 (7 pages) |
21 December 2017 | Registration of charge 053559730005, created on 20 December 2017 (7 pages) |
4 December 2017 | Registration of charge 053559730004, created on 1 December 2017 (9 pages) |
4 December 2017 | Registration of charge 053559730004, created on 1 December 2017 (9 pages) |
10 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
10 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
4 October 2017 | Satisfaction of charge 2 in full (4 pages) |
4 October 2017 | Satisfaction of charge 2 in full (4 pages) |
4 October 2017 | Satisfaction of charge 1 in full (4 pages) |
4 October 2017 | Satisfaction of charge 1 in full (4 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
8 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for John Michael Meelan on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for John Emlyn Davies on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for John Michael Meelan on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for John Emlyn Davies on 19 March 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 May 2008 | Return made up to 08/02/08; full list of members (4 pages) |
2 May 2008 | Return made up to 08/02/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 April 2007 | Return made up to 08/02/07; full list of members (3 pages) |
23 April 2007 | Return made up to 08/02/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 November 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
24 November 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
24 February 2006 | Return made up to 08/02/06; full list of members
|
24 February 2006 | Return made up to 08/02/06; full list of members
|
2 February 2006 | Registered office changed on 02/02/06 from: 31 corsham street london N1 6DR (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 31 corsham street london N1 6DR (1 page) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (5 pages) |
8 November 2005 | Particulars of mortgage/charge (5 pages) |
8 November 2005 | Particulars of mortgage/charge (4 pages) |
8 November 2005 | Particulars of mortgage/charge (4 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New secretary appointed;new director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New secretary appointed;new director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
8 February 2005 | Incorporation (17 pages) |
8 February 2005 | Incorporation (17 pages) |