Company NameOptica Fire & Security Limited
DirectorsMichael Thomas Shearon and David Patrick Syron
Company StatusActive
Company Number04461407
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Previous NameOptica Security Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Michael Thomas Shearon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Bradford Road
Stanningley
Pudsey
West Yorkshire
LS28 6DD
Secretary NameMr David Patrick Syron
NationalityBritish
StatusCurrent
Appointed08 August 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bradford Road
Stanningley
Pudsey
West Yorkshire
LS28 6DD
Director NameMr David Patrick Syron
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(5 years after company formation)
Appointment Duration16 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Bradford Road
Stanningley
Pudsey
West Yorkshire
LS28 6DD
Director NameDebra Walton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Hazel Avenue
Leeds
West Yorkshire
LS14 2HW
Director NameKevin Walton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Hazel Avenue
Leeds
West Yorkshire
LS14 2HW
Secretary NameDebra Walton
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Hazel Avenue
Leeds
West Yorkshire
LS14 2HW
Director NameGraham Watson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(2 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 August 2005)
RoleCompany Director
Correspondence Address25 Trefoil Drive
Harrogate
North Yorkshire
HG3 2WB
Secretary NameKevin Walton
NationalityBritish
StatusResigned
Appointed21 September 2004(2 years, 3 months after company formation)
Appointment Duration1 month (resigned 27 October 2004)
RoleCompany Director
Correspondence Address25 Hazel Avenue
Leeds
West Yorkshire
LS14 2HW
Secretary NameVictoria Joanne Watson
NationalityBritish
StatusResigned
Appointed22 November 2004(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 July 2005)
RoleCompany Director
Correspondence Address25 Trefoil Drive
Harrogate
North Yorkshire
HG3 2WB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteoptica-security.co.uk
Email address[email protected]
Telephone0845 1662454
Telephone regionUnknown

Location

Registered Address30 Bradford Road
Stanningley
Pudsey
West Yorkshire
LS28 6DD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Michael Thomas Shearon
55.00%
Ordinary
45 at £1David Patrick Syron
45.00%
Ordinary

Financials

Year2014
Net Worth£11,317
Cash£26,076
Current Liabilities£111,078

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

12 June 2006Delivered on: 16 June 2006
Satisfied on: 19 November 2015
Persons entitled: Bibby Financial Services Limited as 'Security Trustee'

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
16 April 2004Delivered on: 24 April 2004
Satisfied on: 23 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
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.
Fully Satisfied

Filing History

8 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
3 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
14 June 2022Confirmation statement made on 14 June 2022 with updates (5 pages)
1 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
10 January 2022Memorandum and Articles of Association (12 pages)
16 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 December 2021Statement of company's objects (2 pages)
13 December 2021Particulars of variation of rights attached to shares (2 pages)
13 December 2021Change of share class name or designation (2 pages)
27 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
22 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
11 September 2019Change of name notice (2 pages)
11 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-27
(2 pages)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
28 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Director's details changed for Mr David Patrick Syron on 1 June 2017 (2 pages)
16 June 2017Director's details changed for Mr David Patrick Syron on 1 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Michael Thomas Shearon on 1 June 2017 (2 pages)
15 June 2017Secretary's details changed for Mr David Patrick Syron on 1 June 2017 (1 page)
15 June 2017Director's details changed for Mr Michael Thomas Shearon on 1 June 2017 (2 pages)
15 June 2017Secretary's details changed for Mr David Patrick Syron on 1 June 2017 (1 page)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 November 2015Satisfaction of charge 2 in full (1 page)
19 November 2015Satisfaction of charge 2 in full (1 page)
16 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
3 July 2012Registered office address changed from 28 Bradford Road Stanningley Leeds West Yorkshire LS28 6DD on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 28 Bradford Road Stanningley Leeds West Yorkshire LS28 6DD on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 28 Bradford Road Stanningley Leeds West Yorkshire LS28 6DD on 3 July 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for David Patrick Syron on 14 June 2010 (2 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for David Patrick Syron on 14 June 2010 (2 pages)
7 July 2010Director's details changed for Michael Thomas Shearon on 14 June 2010 (2 pages)
7 July 2010Director's details changed for Michael Thomas Shearon on 14 June 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 July 2009Return made up to 14/06/09; full list of members (4 pages)
17 July 2009Director and secretary's change of particulars / david syron / 01/07/2008 (1 page)
17 July 2009Director and secretary's change of particulars / david syron / 01/07/2008 (1 page)
17 July 2009Return made up to 14/06/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 August 2008Return made up to 14/06/08; full list of members (4 pages)
11 August 2008Return made up to 14/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
15 June 2007Return made up to 14/06/07; full list of members (2 pages)
15 June 2007Return made up to 14/06/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (10 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (10 pages)
29 November 2006Return made up to 14/06/06; full list of members (2 pages)
29 November 2006Return made up to 14/06/06; full list of members (2 pages)
16 June 2006Particulars of mortgage/charge (7 pages)
16 June 2006Particulars of mortgage/charge (7 pages)
9 June 2006Registered office changed on 09/06/06 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
9 June 2006Registered office changed on 09/06/06 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
24 October 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
24 October 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Registered office changed on 09/09/05 from: 7 north park road harrogate HG1 5PD (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Registered office changed on 09/09/05 from: 7 north park road harrogate HG1 5PD (1 page)
30 August 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
(6 pages)
30 August 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
(6 pages)
23 August 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
3 November 2004Secretary resigned;director resigned (1 page)
3 November 2004Secretary resigned;director resigned (1 page)
28 October 2004New director appointed (1 page)
28 October 2004New director appointed (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004Registered office changed on 25/10/04 from: 25 hazel avenue leeds west yorkshire LS14 2HW (1 page)
25 October 2004Registered office changed on 25/10/04 from: 25 hazel avenue leeds west yorkshire LS14 2HW (1 page)
25 October 2004New secretary appointed (2 pages)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
19 October 2004Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
2 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 July 2004Return made up to 14/06/04; full list of members (7 pages)
16 July 2004Return made up to 14/06/04; full list of members (7 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 July 2003Return made up to 14/06/03; full list of members (7 pages)
9 July 2003Return made up to 14/06/03; full list of members (7 pages)
5 August 2002Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2002Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Registered office changed on 09/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 July 2002Secretary resigned (1 page)
14 June 2002Incorporation (16 pages)
14 June 2002Incorporation (16 pages)