Company Information for OPTINET LIMITED
CLERMONT HOUSE, HIGH STREET, CRANBROOK, KENT, TN17 3DN,
|
Company Registration Number
02103829
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
OPTINET LIMITED | |||
Legal Registered Office | |||
CLERMONT HOUSE HIGH STREET CRANBROOK KENT TN17 3DN Other companies in TN17 | |||
| |||
Company Number | 02103829 | |
---|---|---|
Company ID Number | 02103829 | |
Date formed | 1987-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/09/2024 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 19:57:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OPTINET (SALES) LIMITED | Clermont House High Street Cranbrook KENT TN17 3DN | Active - Proposal to Strike off | Company formed on the 1982-06-18 | |
OPTINET COMMUNICATIONS LTD | THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG | Liquidation | Company formed on the 2005-01-14 | |
OPTINET CORP | 591 E Boxwood Ln Azusa CA 91702 | Active | Company formed on the 2015-05-27 | |
OPTINET CORPORATION | Delaware | Unknown | ||
OPTINET CONSULTING SERVICES, INC. | 1414 KNOLLWOOD ST. ORLANDO FL 32804 | Inactive | Company formed on the 2001-10-11 | |
OPTINET COMMUNICATIONS INCORPORATED | New Jersey | Unknown | ||
OPTINET CONSULTING LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active - Proposal to Strike off | Company formed on the 2020-09-16 | |
OptiNet Global LIMITED | Unknown | Company formed on the 2023-04-26 | ||
OPTINET INVESTMENTS, INC. | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 2006-07-27 | |
OPTINET INDIA LIMITED | PLOT.NO.267 ROAD.NO.16 JUBI-LEE HILLS HYDERABAD-500 033 Telangana | STRIKE OFF | Company formed on the 2002-04-23 | |
Optinet Insurance Services, Inc. | 6363 Christie Avenue Emeryville CA 94508 | Dissolved | Company formed on the 1991-06-19 | |
OPTINET INC | Delaware | Unknown | ||
OPTINET INVESTMENTS, INC. | STE. 960, 1 SE 3RD AVE. MIAMI FL 33131 | Inactive | Company formed on the 1997-07-10 | |
OPTINET INC | Georgia | Unknown | ||
OPTINET INCORPORATED | Michigan | UNKNOWN | ||
OPTINET INCORPORATED | New Jersey | Unknown | ||
Optinet Incorporated | Maryland | Unknown | ||
OPTINET INC | Georgia | Unknown | ||
OPTINET LIMITED | BALLYCLARE LONGWOOD ENFIELD CO MEATH ENFIELD, MEATH, IRELAND | Active | Company formed on the 2003-04-28 | |
OPTINET LLC | 6039 NW 32 AVE BOCA RATON FL 33496 | Inactive | Company formed on the 2011-11-09 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CAREY WHEELER |
||
MICHAEL BERNARD DAUNT |
||
MICHAEL CAREY WHEELER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPTINET (SALES) LIMITED | Company Secretary | 1991-12-14 | CURRENT | 1982-06-18 | Active - Proposal to Strike off | |
OPTIS OPTICAL LTD | Director | 2014-08-21 | CURRENT | 2014-08-21 | Active | |
THE COURT (BESFORD) MANAGEMENT LIMITED | Director | 2005-06-15 | CURRENT | 2001-11-14 | Active | |
PERCY KIRK LIMITED | Director | 1994-12-01 | CURRENT | 1994-12-01 | Active - Proposal to Strike off | |
PK NATIONAL EYECARE GROUP LIMITED | Director | 1992-04-06 | CURRENT | 1978-12-05 | Active | |
PEEKAY PUBLISHING LIMITED | Director | 1991-12-31 | CURRENT | 1985-04-19 | Active | |
OPTINET (SALES) LIMITED | Director | 1991-12-14 | CURRENT | 1982-06-18 | Active - Proposal to Strike off | |
PERCY KIRK GROUP LIMITED | Director | 1991-11-30 | CURRENT | 1985-03-13 | Active | |
WOW WOW LIMITED | Director | 2009-07-07 | CURRENT | 2009-07-07 | Active - Proposal to Strike off | |
PERCY KIRK LIMITED | Director | 1999-05-14 | CURRENT | 1994-12-01 | Active - Proposal to Strike off | |
PK NATIONAL EYECARE GROUP LIMITED | Director | 1992-04-06 | CURRENT | 1978-12-05 | Active | |
PEEKAY PUBLISHING LIMITED | Director | 1991-12-31 | CURRENT | 1985-04-19 | Active | |
OPTINET (SALES) LIMITED | Director | 1991-12-14 | CURRENT | 1982-06-18 | Active - Proposal to Strike off | |
PERCY KIRK GROUP LIMITED | Director | 1991-11-30 | CURRENT | 1985-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/03/24 TO 31/12/23 | ||
DIRECTOR APPOINTED JORGE ALBERTO RUBIO RAMOS | ||
DIRECTOR APPOINTED ALFONSO RUBIO RAMOS | ||
Appointment of Alfonso Rubio Ramos as company secretary on 2023-06-15 | ||
DIRECTOR APPOINTED MR PHILIP MICHAEL MULLINS | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD DAUNT | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAREY WHEELER | ||
Termination of appointment of Michael Carey Wheeler on 2023-06-15 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD DAUNT / 13/08/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CAREY WHEELER / 13/08/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL CAREY WHEELER on 2018-08-13 | |
PSC02 | Notification of Pk National Eyecare Group Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF MICHAEL CAREY WHEELER AS A PSC | |
PSC07 | CESSATION OF MICHAEL BERNARD DAUNT AS A PSC | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 11000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 11000 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 11000 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 19/07/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 19/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
RES04 | NC INC ALREADY ADJUSTED 23/10/02 | |
123 | NC INC ALREADY ADJUSTED 31/03/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 31/03/02--------- £ SI 10000@1 | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 22/01/99 | |
ELRES | S386 DISP APP AUDS 22/01/99 | |
ORES13 | AUDITORS REMUNERATION 22/01/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363x | RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363x | RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/04/93 FROM: 21 STONE STREET CRANBROOK KENT TN17 3HF | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363x | RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363x | RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
|
|
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 OPTINET LIMITED
OPTINET LIMITED owns 1 domain names.
lensdata.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as OPTINET LIMITED are:
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. |