Warning: file_put_contents(c/28eace575383fe81d1867fd669810703.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/2df375441920a468559e0f7875632482.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
I C Optical Systems Limited, BR3 4TW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

I C OPTICAL SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I C Optical Systems Limited. The company was founded 22 years ago and was given the registration number 04277655. The firm's registered office is in KENT. You can find them at 190-192 Ravenscroft Road, Beckenham, Kent, . This company's SIC code is 23190 - Manufacture and processing of other glass, including technical glassware.

Company Information

Name:I C OPTICAL SYSTEMS LIMITED
Company Number:04277655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23190 - Manufacture and processing of other glass, including technical glassware
  • 23200 - Manufacture of refractory products
  • 26701 - Manufacture of optical precision instruments

Office Address & Contact

Registered Address:190-192 Ravenscroft Road, Beckenham, Kent, BR3 4TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Wood Lodge Lane, West Wickham, BR4 9LY

Secretary06 September 2001Active
79 Merlin Grove, Beckenham, BR3 3HS

Director06 September 2001Active
7 Beverley Road, Bromley, BR2 8QF

Director15 October 2001Active
49 Wood Lodge Lane, West Wickham, BR4 9LY

Director06 September 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 August 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 August 2001Active
2 Beechwood Hall, Eyhurst Park, Tadworth, KT20 6JR

Director01 February 2002Active

People with Significant Control

Dr Krzysztof Andrzej Roman Boleslaw Pietraszewski
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:190-192 Ravenscroft Road, Kent, BR3 4TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terrence Charles Dines
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Address:190-192 Ravenscroft Road, Kent, BR3 4TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Confirmation statement

Confirmation statement with updates.

Download
2024-05-17Capital

Capital allotment shares.

Download
2024-05-07Persons with significant control

Notification of a person with significant control.

Download
2024-05-07Persons with significant control

Change to a person with significant control.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-27Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type micro entity.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.