Stanningley
Pudsey
West Yorkshire
LS28 6DD
Secretary Name | Mr David Patrick Syron |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2005(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bradford Road Stanningley Pudsey West Yorkshire LS28 6DD |
Director Name | Mr David Patrick Syron |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2007(5 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Bradford Road Stanningley Pudsey West Yorkshire LS28 6DD |
Director Name | Debra Walton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Hazel Avenue Leeds West Yorkshire LS14 2HW |
Director Name | Kevin Walton |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Hazel Avenue Leeds West Yorkshire LS14 2HW |
Secretary Name | Debra Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Hazel Avenue Leeds West Yorkshire LS14 2HW |
Director Name | Graham Watson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 25 Trefoil Drive Harrogate North Yorkshire HG3 2WB |
Secretary Name | Kevin Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 27 October 2004) |
Role | Company Director |
Correspondence Address | 25 Hazel Avenue Leeds West Yorkshire LS14 2HW |
Secretary Name | Victoria Joanne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 25 Trefoil Drive Harrogate North Yorkshire HG3 2WB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | optica-security.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1662454 |
Telephone region | Unknown |
Registered Address | 30 Bradford Road Stanningley Pudsey West Yorkshire LS28 6DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Michael Thomas Shearon 55.00% Ordinary |
---|---|
45 at £1 | David Patrick Syron 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,317 |
Cash | £26,076 |
Current Liabilities | £111,078 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
12 June 2006 | Delivered 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 2004 | Delivered 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 |
8 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
---|---|
3 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with updates (5 pages) |
1 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
10 January 2022 | Memorandum and Articles of Association (12 pages) |
16 December 2021 | Resolutions
|
16 December 2021 | Statement of company's objects (2 pages) |
13 December 2021 | Particulars of variation of rights attached to shares (2 pages) |
13 December 2021 | Change of share class name or designation (2 pages) |
27 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
22 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
11 September 2019 | Change of name notice (2 pages) |
11 September 2019 | Resolutions
|
19 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Director's details changed for Mr David Patrick Syron on 1 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr David Patrick Syron on 1 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Michael Thomas Shearon on 1 June 2017 (2 pages) |
15 June 2017 | Secretary's details changed for Mr David Patrick Syron on 1 June 2017 (1 page) |
15 June 2017 | Director's details changed for Mr Michael Thomas Shearon on 1 June 2017 (2 pages) |
15 June 2017 | Secretary's details changed for Mr David Patrick Syron on 1 June 2017 (1 page) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 November 2015 | Satisfaction of charge 2 in full (1 page) |
19 November 2015 | Satisfaction of charge 2 in full (1 page) |
16 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
27 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Registered office address changed from 28 Bradford Road Stanningley Leeds West Yorkshire LS28 6DD on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 28 Bradford Road Stanningley Leeds West Yorkshire LS28 6DD on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 28 Bradford Road Stanningley Leeds West Yorkshire LS28 6DD on 3 July 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for David Patrick Syron on 14 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for David Patrick Syron on 14 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Michael Thomas Shearon on 14 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Michael Thomas Shearon on 14 June 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
17 July 2009 | Director and secretary's change of particulars / david syron / 01/07/2008 (1 page) |
17 July 2009 | Director and secretary's change of particulars / david syron / 01/07/2008 (1 page) |
17 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
15 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (10 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (10 pages) |
29 November 2006 | Return made up to 14/06/06; full list of members (2 pages) |
29 November 2006 | Return made up to 14/06/06; full list of members (2 pages) |
16 June 2006 | Particulars of mortgage/charge (7 pages) |
16 June 2006 | Particulars of mortgage/charge (7 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
24 October 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
24 October 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 7 north park road harrogate HG1 5PD (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 7 north park road harrogate HG1 5PD (1 page) |
30 August 2005 | Return made up to 14/06/05; full list of members
|
30 August 2005 | Return made up to 14/06/05; full list of members
|
23 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
3 November 2004 | Secretary resigned;director resigned (1 page) |
3 November 2004 | Secretary resigned;director resigned (1 page) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | New director appointed (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 25 hazel avenue leeds west yorkshire LS14 2HW (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 25 hazel avenue leeds west yorkshire LS14 2HW (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page) |
19 October 2004 | Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page) |
2 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
5 August 2002 | Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2002 | Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 July 2002 | Secretary resigned (1 page) |
14 June 2002 | Incorporation (16 pages) |
14 June 2002 | Incorporation (16 pages) |