Warning: file_put_contents(c/09ef0634461a1dc7909d224b7aef7d03.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Optomo Limited, M3 3JZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPTOMO LIMITED

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

This company is commonly known as Optomo Limited. The company was founded 27 years ago and was given the registration number 03333057. The firm's registered office is in MANCHESTER. You can find them at Sunlight House 85 Quay Street, Suite 101, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OPTOMO LIMITED
Company Number:03333057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Sunlight House 85 Quay Street, Suite 101, Manchester, M3 3JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dickinson House, 20 Dickinson Street, Manchester, United Kingdom, M1 4LF

Director01 January 2007Active
Dickinson House, 20 Dickinson Street, Manchester, United Kingdom, M1 4LF

Director13 March 1997Active
9 Hillcrest Road, Bramhall, Stockport, SK7 3AD

Secretary18 September 1997Active
2 The Dell, Fixby, Huddersfield, HD2 2FD

Secretary18 April 2001Active
14 Holm Court, Twycross Road, Godalming, GU7 2QT

Secretary13 March 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary13 March 1997Active
8 Church Garth, Great Smeaton, Northallerton, DL6 2HW

Director08 September 2006Active
2 The Dell, Fixby, Huddersfield, HD2 2FD

Director05 January 1999Active
Lindley House, Carrfield Lane, Upper Dunsforth, York, YO26 9SD

Director18 April 2001Active
14 Holm Court, Twycross Road, Godalming, GU7 2QT

Director05 January 1999Active
Sunlight House, 85 Quay Street, Suite 101, Manchester, England, M3 3JZ

Director05 January 1999Active
Greenfields, Francis Green Lane, Penkridge, ST19 5HE

Director18 January 2002Active
Sunlight House, 85 Quay Street, Suite 101, Manchester, England, M3 3JZ

Director17 May 2001Active

People with Significant Control

Industrial Tomography Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sunlight House, Quay Street, Manchester, England, M3 3JZ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Address

Change registered office address company with date old address new address.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Accounts

Change account reference date company previous shortened.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type dormant.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-18Officers

Change person director company with change date.

Download
2015-10-09Accounts

Accounts with accounts type total exemption full.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.