Company NameOptical Tools For Industry Limited
DirectorsJohn Emlyn Davies and John Michael Meelan
Company StatusActive
Company Number05355973
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn Emlyn Davies
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceWales
Correspondence Address15 Trewen
Denbigh
Clwyd
LL16 3HF
Wales
Director NameJohn Michael Meelan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceWales
Correspondence AddressHafan
Llanasa Road
Gwespyr
Flintshire
CH8 9LH
Wales
Secretary NameJohn Michael Meelan
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceWales
Correspondence AddressHafan
Llanasa Road
Gwespyr
Flintshire
CH8 9LH
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteopticaltools.co.uk
Email address[email protected]
Telephone01824 704991
Telephone regionRuthin

Location

Registered AddressOptical Tools For Industry Crown Chert Quarry
Trelogan
Holywell
Flintshire
CH8 9BD
Wales
ConstituencyDelyn
ParishLlanasa
WardTrelawnyd and Gwaenysgor
Built Up AreaTrelogan

Shareholders

700 at £1John Michael Meelan
70.00%
Ordinary
300 at £1John Emlyn Davies
30.00%
Ordinary

Financials

Year2014
Net Worth£272,138
Cash£66,010
Current Liabilities£122,375

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

20 December 2017Delivered 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 2017Delivered on: 4 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 October 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

13 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
14 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
12 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
19 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
14 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
3 September 2018Registered 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 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
21 December 2017Registration of charge 053559730005, created on 20 December 2017 (7 pages)
21 December 2017Registration of charge 053559730005, created on 20 December 2017 (7 pages)
4 December 2017Registration of charge 053559730004, created on 1 December 2017 (9 pages)
4 December 2017Registration of charge 053559730004, created on 1 December 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
10 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
4 October 2017Satisfaction of charge 2 in full (4 pages)
4 October 2017Satisfaction of charge 2 in full (4 pages)
4 October 2017Satisfaction of charge 1 in full (4 pages)
4 October 2017Satisfaction of charge 1 in full (4 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(5 pages)
3 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for John Michael Meelan on 19 March 2010 (2 pages)
19 March 2010Director's details changed for John Emlyn Davies on 19 March 2010 (2 pages)
19 March 2010Director's details changed for John Michael Meelan on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for John Emlyn Davies on 19 March 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 March 2009Return made up to 08/02/09; full list of members (4 pages)
20 March 2009Return made up to 08/02/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 May 2008Return made up to 08/02/08; full list of members (4 pages)
2 May 2008Return made up to 08/02/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 April 2007Return made up to 08/02/07; full list of members (3 pages)
23 April 2007Return made up to 08/02/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 November 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
24 November 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
24 February 2006Return made up to 08/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/02/06
(7 pages)
24 February 2006Return made up to 08/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/02/06
(7 pages)
2 February 2006Registered office changed on 02/02/06 from: 31 corsham street london N1 6DR (1 page)
2 February 2006Registered office changed on 02/02/06 from: 31 corsham street london N1 6DR (1 page)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (5 pages)
8 November 2005Particulars of mortgage/charge (5 pages)
8 November 2005Particulars of mortgage/charge (4 pages)
8 November 2005Particulars of mortgage/charge (4 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New secretary appointed;new director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New secretary appointed;new director appointed (2 pages)
12 July 2005Director resigned (1 page)
8 February 2005Incorporation (17 pages)
8 February 2005Incorporation (17 pages)