UKBizDB.co.uk

OPTICHROME LIMITED

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

This company is commonly known as Optichrome Limited. The company was founded 61 years ago and was given the registration number 00748294. The firm's registered office is in SURREY. You can find them at 96-103 Maybury Road,, Woking,, Surrey, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:OPTICHROME LIMITED
Company Number:00748294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1963
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:96-103 Maybury Road,, Woking,, Surrey, GU21 5HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96-103 Maybury Road,, Woking,, Surrey, GU21 5HX

Secretary01 May 2007Active
96-103 Maybury Road,, Woking,, Surrey, GU21 5HX

Director01 May 2007Active
96-103 Maybury Road,, Woking,, Surrey, GU21 5HX

Director14 May 2018Active
96-103 Maybury Road,, Woking,, Surrey, GU21 5HX

Director01 November 1992Active
96-103 Maybury Road,, Woking,, Surrey, GU21 5HX

Director01 November 2008Active
96-103 Maybury Road,, Woking,, Surrey, GU21 5HX

Director01 January 2013Active
96-103 Maybury Road,, Woking,, Surrey, GU21 5HX

Director01 May 2007Active
92 Saint Anns Road, Chertsey, KT16 9EQ

Secretary05 February 2001Active
48 Green Lane, Hersham, Walton On Thames, KT12 5EZ

Secretary-Active
Id Dar Taghna, 47 Mayfield Close, Walton On Thames, KT12 5PR

Secretary30 November 1998Active
92 Saint Anns Road, Chertsey, KT16 9EQ

Director08 February 2001Active
Id Dar Taghna, 47 Mayfield Close, Walton On Thames, KT12 5PR

Director-Active
49 Highfield Road, Chislehurst, BR7 6QY

Director18 June 1998Active
96-103 Maybury Road,, Woking,, Surrey, GU21 5HX

Director02 August 2004Active
45 Florence Way, Knaphill, Woking, GU21 2FE

Director01 January 2000Active
96-103 Maybury Road,, Woking,, Surrey,

Director-Active
Dingleydell School Lane, Pirbright, Woking, GU24 0JR

Director-Active
4 Teviot Close, Cardwells Keep, Guildford, GU2 9GS

Director-Active
Parsonage Farm Bungalow, Church Lane, Witley Godalming, GU8 5QH

Director01 May 1992Active
Field Place, Fox Corner, Worplesdon, GU3 3PP

Director-Active

People with Significant Control

Miss Natalie Stephens
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:96-103 Maybury Road,, Surrey, GU21 5HX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type full.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type full.

Download
2017-01-13Accounts

Accounts with accounts type full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Officers

Change person director company with change date.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Accounts

Accounts with accounts type full.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.