Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MENRAD OPTICS LIMITED
Company Information for

MENRAD OPTICS LIMITED

SUIT 2 GROUND FLOOR WEST BENYON HOUSE, NEWBURY BUSINESS PARK, LONDON ROAD, NEWBURY, BERKSHIRE, RG14 2PZ,
Company Registration Number
01377891
Private Limited Company
Active

Company Overview

About Menrad Optics Ltd
MENRAD OPTICS LIMITED was founded on 1978-07-10 and has its registered office in Newbury. The organisation's status is listed as "Active". Menrad Optics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MENRAD OPTICS LIMITED
 
Legal Registered Office
SUIT 2 GROUND FLOOR WEST BENYON HOUSE, NEWBURY BUSINESS PARK
LONDON ROAD
NEWBURY
BERKSHIRE
RG14 2PZ
Other companies in RG14
 
Telephone0163532123
 
Filing Information
Company Number 01377891
Company ID Number 01377891
Date formed 1978-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB314183289  
Last Datalog update: 2023-12-07 00:07:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENRAD OPTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MENRAD OPTICS LIMITED

Current Directors
Officer Role Date Appointed
PARI PANDYA
Company Secretary 2018-05-14
EBERHARD MUELLER-MENRAD
Director 2008-07-01
HERMANN MUELLER-MENRAD
Director 2000-12-31
ANDREW WILKINSON
Director 2017-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARIA DANIELS
Company Secretary 2012-08-28 2018-05-14
CHRISTOPHER JOHN BEAL
Director 2012-04-23 2017-09-29
CHRISTOPHER JOHN BEAL
Company Secretary 2012-06-26 2012-08-28
ROGER MITCHELL
Director 1991-04-30 2012-06-29
HAZEL ELIZABETH INMAN
Company Secretary 1997-04-01 2012-05-21
HAZEL ELIZABETH INMAN
Director 1997-04-01 2012-05-21
BERNHARD MUELLER-MENRAD
Director 1991-04-30 2000-12-31
HEINZ WOHL
Director 1991-04-30 1997-03-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-12APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKINSON
2023-11-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-09Director's details changed for Mr Andrew Wilkinson on 2023-06-01
2023-06-09CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-04CH01Director's details changed for Mr Andrew Wilkinson on 2020-08-03
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM Wessex House 22 Oxford Road Newbury Berkshire RG14 1PA
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2019-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2018-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 350000
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-05-14TM02Termination of appointment of Susan Maria Daniels on 2018-05-14
2018-05-14AP03Appointment of Mr Pari Pandya as company secretary on 2018-05-14
2017-10-17AP01DIRECTOR APPOINTED MR ANDREW WILKINSON
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BEAL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 350000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 350000
2016-06-14AR0112/06/16 ANNUAL RETURN FULL LIST
2015-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 350000
2015-06-16AR0112/06/15 ANNUAL RETURN FULL LIST
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM Unit 4 Bone Lane Newbury Berkshire RG14 5SH
2014-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 350000
2014-06-24AR0112/06/14 ANNUAL RETURN FULL LIST
2013-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0112/06/13 ANNUAL RETURN FULL LIST
2012-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER BEAL
2012-08-28AP03Appointment of Ms Susan Maria Daniels as company secretary
2012-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN BEAL on 2012-08-22
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MITCHELL
2012-06-26AP03Appointment of Mr Christopher John Beal as company secretary
2012-06-12AR0112/06/12 FULL LIST
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL INMAN
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY HAZEL INMAN
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HERMANN MUELLER-MENRAD / 13/02/2012
2012-04-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BEAL
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-13AR0112/06/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HERMANN MUELLER-MENRAD / 12/06/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EBERHARD MUELLER-MENRAD / 01/12/2010
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MITCHELL / 12/06/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ELIZABETH INMAN / 12/06/2011
2011-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL ELIZABETH INMAN / 12/06/2011
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-15AR0112/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HERMANN MUELLER-MENRAD / 01/10/2009
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EBERHARD MUELLER-MENRAD / 01/10/2009
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MITCHELL / 01/10/2009
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ELIZABETH INMAN / 01/10/2009
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-17363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-12-16SH20STATEMENT BY DIRECTORS
2008-12-16MISCMEMORANDUM OF CAPITAL - PROCESSED 16/12/08 - REDUCTION OF ISSD CAP TO £350000
2008-12-16CAP-SSSOLVENCY STATEMENT DATED 10/12/08
2008-12-16RES06REDUCE ISSUED CAPITAL 05/12/2008
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-14288aDIRECTOR APPOINTED MR EBERHARD MUELLER-MENRAD
2008-07-01363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-28363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-13363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-06-13353LOCATION OF REGISTER OF MEMBERS
2005-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-24363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-22363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-18363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-01-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-21363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-18363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-01-17287REGISTERED OFFICE CHANGED ON 17/01/01 FROM: MENRAD HOUSE ABEX ROAD NEWBURY BERKS., RG14 5EY
2000-12-19288aNEW DIRECTOR APPOINTED
2000-12-19288bDIRECTOR RESIGNED
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-03363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1999-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-17363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to MENRAD OPTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MENRAD OPTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MENRAD OPTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MENRAD OPTICS LIMITED

Intangible Assets
Patents
We have not found any records of MENRAD OPTICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MENRAD OPTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENRAD OPTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as MENRAD OPTICS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where MENRAD OPTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MENRAD OPTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0190031100Frames and mountings for spectacles, goggles or the like, of plastics
2012-07-0190031100Frames and mountings for spectacles, goggles or the like, of plastics
2011-01-0190031100Frames and mountings for spectacles, goggles or the like, of plastics
2010-08-0190031100Frames and mountings for spectacles, goggles or the like, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MENRAD OPTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MENRAD OPTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4