Warning: file_put_contents(c/631a81573253da6690d1f8113f42fe50.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Optosignal Limited, N8 8RP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPTOSIGNAL LIMITED

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

This company is commonly known as Optosignal Limited. The company was founded 31 years ago and was given the registration number 02766500. The firm's registered office is in LONDON. You can find them at 14 Wolseley Road, , London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:OPTOSIGNAL LIMITED
Company Number:02766500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1992
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:14 Wolseley Road, London, N8 8RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Wolseley Road, Hornsey, London, N8 8RP

Secretary20 November 1992Active
14 Wolseley Road, Hornsey, London, N8 8RP

Director04 February 1993Active
14, Wolseley Road, London, England, N8 8RP

Director08 July 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary20 November 1992Active
37 Harpenden Road, St. Albans, AL3 6BJ

Director26 June 2001Active
14, Wolseley Road, London, United Kingdom, N8 8RP

Director26 July 2012Active
Brentmead House, Britannia Road, London, N12 9RU

Director05 September 2011Active
14 Wolseley Road, London, N8 8RP

Director20 November 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director20 November 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director20 November 1992Active

People with Significant Control

Mr Maxim Samuel Frederick Barnard
Notified on:06 April 2016
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:14, Wolseley Road, London, England, N8 8RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anne Jean Gibson Barnard
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:14, Wolseley Road, London, England, N8 8RP
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Accounts

Accounts with accounts type total exemption small.

Download
2014-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-29Officers

Appoint person director company with name date.

Download
2014-07-29Officers

Termination director company with name termination date.

Download
2013-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.