UKBizDB.co.uk

OPTICA FIRE & SECURITY LIMITED

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

This company is commonly known as Optica Fire & Security Limited. The company was founded 21 years ago and was given the registration number 04461407. The firm's registered office is in PUDSEY. You can find them at 30 Bradford Road, Stanningley, Pudsey, West Yorkshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:OPTICA FIRE & SECURITY LIMITED
Company Number:04461407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:30 Bradford Road, Stanningley, Pudsey, West Yorkshire, LS28 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Bradford Road, Stanningley, Pudsey, LS28 6DD

Secretary08 August 2005Active
30, Bradford Road, Stanningley, Pudsey, LS28 6DD

Director08 August 2005Active
30, Bradford Road, Stanningley, Pudsey, LS28 6DD

Director15 June 2007Active
25 Hazel Avenue, Leeds, LS14 2HW

Secretary14 June 2002Active
25 Hazel Avenue, Leeds, LS14 2HW

Secretary21 September 2004Active
25 Trefoil Drive, Harrogate, HG3 2WB

Secretary22 November 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 June 2002Active
25 Hazel Avenue, Leeds, LS14 2HW

Director14 June 2002Active
25 Hazel Avenue, Leeds, LS14 2HW

Director14 June 2002Active
25 Trefoil Drive, Harrogate, HG3 2WB

Director21 September 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 June 2002Active

People with Significant Control

Mr David Patrick Syron
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:30, Bradford Road, Pudsey, LS28 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Thomas Shearon
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:30, Bradford Road, Pudsey, LS28 6DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Incorporation

Memorandum articles.

Download
2021-12-16Change of constitution

Statement of companys objects.

Download
2021-12-16Resolution

Resolution.

Download
2021-12-13Capital

Capital variation of rights attached to shares.

Download
2021-12-13Capital

Capital name of class of shares.

Download
2021-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Resolution

Resolution.

Download
2019-09-11Change of name

Change of name notice.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Officers

Change person director company with change date.

Download
2017-06-15Officers

Change person director company with change date.

Download
2017-06-15Officers

Change person secretary company with change date.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.