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

OPTINET LIMITED

CLERMONT HOUSE, HIGH STREET, CRANBROOK, KENT, TN17 3DN,
Company Registration Number
02103829
Private Limited Company
Active

Company Overview

About Optinet Ltd
OPTINET LIMITED was founded on 1987-02-26 and has its registered office in Cranbrook. The organisation's status is listed as "Active". Optinet Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPTINET LIMITED
 
Legal Registered Office
CLERMONT HOUSE
HIGH STREET
CRANBROOK
KENT
TN17 3DN
Other companies in TN17
 
Telephone01684 893857
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTINET LIMITED
The accountancy firm based at this address is EMBLEM SYSTEMS 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.
Companies with same name OPTINET LIMITED
The following companies were found which have the same name as OPTINET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of OPTINET LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CAREY WHEELER
Company Secretary 1992-07-19
MICHAEL BERNARD DAUNT
Director 1992-07-19
MICHAEL CAREY WHEELER
Director 1992-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CAREY WHEELER OPTINET (SALES) LIMITED Company Secretary 1991-12-14 CURRENT 1982-06-18 Active - Proposal to Strike off
MICHAEL BERNARD DAUNT OPTIS OPTICAL LTD Director 2014-08-21 CURRENT 2014-08-21 Active
MICHAEL BERNARD DAUNT THE COURT (BESFORD) MANAGEMENT LIMITED Director 2005-06-15 CURRENT 2001-11-14 Active
MICHAEL BERNARD DAUNT PERCY KIRK LIMITED Director 1994-12-01 CURRENT 1994-12-01 Active - Proposal to Strike off
MICHAEL BERNARD DAUNT PK NATIONAL EYECARE GROUP LIMITED Director 1992-04-06 CURRENT 1978-12-05 Active
MICHAEL BERNARD DAUNT PEEKAY PUBLISHING LIMITED Director 1991-12-31 CURRENT 1985-04-19 Active
MICHAEL BERNARD DAUNT OPTINET (SALES) LIMITED Director 1991-12-14 CURRENT 1982-06-18 Active - Proposal to Strike off
MICHAEL BERNARD DAUNT PERCY KIRK GROUP LIMITED Director 1991-11-30 CURRENT 1985-03-13 Active
MICHAEL CAREY WHEELER WOW WOW LIMITED Director 2009-07-07 CURRENT 2009-07-07 Active - Proposal to Strike off
MICHAEL CAREY WHEELER PERCY KIRK LIMITED Director 1999-05-14 CURRENT 1994-12-01 Active - Proposal to Strike off
MICHAEL CAREY WHEELER PK NATIONAL EYECARE GROUP LIMITED Director 1992-04-06 CURRENT 1978-12-05 Active
MICHAEL CAREY WHEELER PEEKAY PUBLISHING LIMITED Director 1991-12-31 CURRENT 1985-04-19 Active
MICHAEL CAREY WHEELER OPTINET (SALES) LIMITED Director 1991-12-14 CURRENT 1982-06-18 Active - Proposal to Strike off
MICHAEL CAREY WHEELER PERCY KIRK GROUP LIMITED Director 1991-11-30 CURRENT 1985-03-13 Active

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
2024-01-02Previous accounting period shortened from 31/03/24 TO 31/12/23
2023-06-26DIRECTOR APPOINTED JORGE ALBERTO RUBIO RAMOS
2023-06-26DIRECTOR APPOINTED ALFONSO RUBIO RAMOS
2023-06-26Appointment of Alfonso Rubio Ramos as company secretary on 2023-06-15
2023-06-15DIRECTOR APPOINTED MR PHILIP MICHAEL MULLINS
2023-06-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD DAUNT
2023-06-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAREY WHEELER
2023-06-15Termination of appointment of Michael Carey Wheeler on 2023-06-15
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-01-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-10-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD DAUNT / 13/08/2018
2018-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CAREY WHEELER / 13/08/2018
2018-08-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL CAREY WHEELER on 2018-08-13
2018-08-13PSC02Notification of Pk National Eyecare Group Limited as a person with significant control on 2016-04-06
2018-08-13PSC07CESSATION OF MICHAEL CAREY WHEELER AS A PSC
2018-08-13PSC07CESSATION OF MICHAEL BERNARD DAUNT AS A PSC
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 11000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 11000
2015-08-25AR0119/07/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 11000
2014-07-28AR0119/07/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0119/07/13 ANNUAL RETURN FULL LIST
2013-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-24AR0119/07/12 ANNUAL RETURN FULL LIST
2011-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-22AR0119/07/11 ANNUAL RETURN FULL LIST
2010-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-07-29AR0119/07/10 FULL LIST
2010-07-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-29AD02SAIL ADDRESS CREATED
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-31363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-04363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-16363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-17363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-29363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-26363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-28363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-11RES04NC INC ALREADY ADJUSTED 23/10/02
2002-11-11123NC INC ALREADY ADJUSTED 31/03/02
2002-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-1188(2)RAD 31/03/02--------- £ SI 10000@1
2002-07-23363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-25363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-21363aRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-06363aRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-05-23ELRESS366A DISP HOLDING AGM 22/01/99
1999-05-23ELRESS386 DISP APP AUDS 22/01/99
1999-05-23ORES13AUDITORS REMUNERATION 22/01/99
1999-05-22288cDIRECTOR'S PARTICULARS CHANGED
1999-05-22353LOCATION OF REGISTER OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-15363sRETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-22363sRETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-17363sRETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS
1995-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-07363sRETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-14363xRETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS
1994-02-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-20363xRETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS
1993-04-20287REGISTERED OFFICE CHANGED ON 20/04/93 FROM: 21 STONE STREET CRANBROOK KENT TN17 3HF
1993-02-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-09-22363xRETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS
1992-05-08AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-04363xRETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS
1991-06-14363xRETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS
1991-05-23AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-07-24363RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS
1990-06-26AAFULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to OPTINET 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 OPTINET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPTINET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OPTINET LIMITED

Intangible Assets
Patents
We have not found any records of OPTINET LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

OPTINET LIMITED owns 1 domain names.

lensdata.co.uk  

Trademarks
We have not found any records of OPTINET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTINET 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 (62012 - Business and domestic software development) as OPTINET LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where OPTINET 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTINET 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 OPTINET 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.