Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CROSSBOWS OPTICAL LIMITED
Company Information for

CROSSBOWS OPTICAL LIMITED

UNIT 1 HALFPENNY VALLEY, INDUSTRIAL ESTATE, PORTADOWN ROAD, LURGAN, CRAIGAVON, BT66 8TP,
Company Registration Number
NI020335
Private Limited Company
Active

Company Overview

About Crossbows Optical Ltd
CROSSBOWS OPTICAL LIMITED was founded on 1987-04-01 and has its registered office in Portadown Road. The organisation's status is listed as "Active". Crossbows Optical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CROSSBOWS OPTICAL LIMITED
 
Legal Registered Office
UNIT 1 HALFPENNY VALLEY
INDUSTRIAL ESTATE
PORTADOWN ROAD
LURGAN, CRAIGAVON
BT66 8TP
Other companies in BT66
 
Telephone028 38322301
 
Filing Information
Company Number NI020335
Company ID Number NI020335
Date formed 1987-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB434281660  
Last Datalog update: 2023-11-06 13:58:00
Primary Source:Companies House
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 CROSSBOWS OPTICAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID LAWRENCE ALLELY
Company Secretary 1987-04-01
PATRICK MCCOLLUM
Director 2017-05-01
TREVOR STEELE
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MERVYN KNOX MCCREA
Director 1987-04-01 2017-04-30
BRADLEY JASON STALEY
Director 2012-04-04 2014-10-10
FREDERIC ALAIN LUCIEN CORBASSON
Director 2011-04-20 2014-07-02
CHRISTOPHER JOSEPH STEWART
Director 2010-04-01 2014-07-02
HUGH MARTIN MCLOUGHLIN
Director 1987-04-01 2014-05-31
MARK GERALD DINGLEY
Director 2001-12-20 2012-04-04
BRUNO SALVADORI
Director 1999-07-30 2012-04-04
FRANCOIS JEAN-MARIE GLON
Director 2010-04-01 2011-04-12
MARY KATHRYN BERNARD
Director 1999-08-16 2010-04-01
CARLO MARIA COLOMBO
Director 2003-08-15 2010-04-01
ALESSANDRO PEDERZINI
Director 2001-12-20 2010-04-01
GARY LLOYD MCCULLOUGH
Director 1987-04-01 2007-06-23
PAOLO ZANCANARO
Director 1987-04-01 2003-06-26
CARLO MARIA COLOMBO
Director 1987-04-01 1999-11-30
UGO MASTELLONI
Director 1987-04-01 1999-06-24
GABRIELE VIANELLO
Director 1987-04-01 1999-05-17
GIANNI PASCHETTA
Director 1987-04-01 1999-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR STEELE ULSTER RIFLE ASSOCIATION Director 2006-10-25 CURRENT 2005-06-24 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
2023-10-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-12Appointment of Mr David Fegan as company secretary on 2023-10-01
2023-10-12Termination of appointment of David Lawrence Allely on 2023-09-30
2023-10-12SECRETARY'S DETAILS CHNAGED FOR MR DAVID FEGAN on 2023-10-01
2023-10-10CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-09-22Change of details for Signet Armorlite Europe Limited as a person with significant control on 2023-03-23
2023-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-01-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-02AP01DIRECTOR APPOINTED MR RICHARD MCROBERTS
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR STEELE
2019-09-02CH01Director's details changed for Mr Patrick Mccollum on 2019-09-02
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08AP01DIRECTOR APPOINTED MR PATRICK MCCOLLUM
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN KNOX MCCREA
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 500000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 500000
2015-10-06AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 500000
2014-10-21AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY JASON STALEY
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY JASON STALEY
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC CORBASSON
2014-06-12AP01DIRECTOR APPOINTED MR TREVOR STEELE
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MCLOUGHLIN
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 500000
2013-10-25AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-23AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-10AP01DIRECTOR APPOINTED MR BRADLEY JASON STALEY
2012-04-06TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO SALVADORI
2012-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK DINGLEY
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-11-01AR0130/09/11 FULL LIST
2011-06-07MISCRESIGNATION OF AUDITORS
2011-04-26AP01DIRECTOR APPOINTED MR FREDERIC ALAIN LUCIEN CORBASSON
2011-04-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS GLON
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01SH1901/12/10 STATEMENT OF CAPITAL GBP 500000
2010-12-01RES06REDUCE ISSUED CAPITAL 11/11/2010
2010-12-01CAP-SSSOLVENCY STATEMENT DATED 11/11/10
2010-12-01SH20STATEMENT BY DIRECTORS
2010-10-27AR0130/09/10 FULL LIST
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID LAWRENCE ALLELY / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MARTIN MCLOUGHLIN / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN KNOX MCCREA / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GERALD DINGLEY / 30/09/2010
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AP01DIRECTOR APPOINTED MR FRANCOIS JEAN-MARIE GLON
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO PEDERZINI
2010-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH STEWART
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CARLO COLOMBO
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CARLO COLOMBO
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY BERNARD
2009-11-03AR0130/09/09 FULL LIST
2009-06-10AC(NI)31/12/08 ANNUAL ACCTS
2008-10-28371S(NI)30/09/08 ANNUAL RETURN SHUTTLE
2008-08-15411A(NI)MORTGAGE SATISFACTION
2008-07-11AC(NI)31/12/07 ANNUAL ACCTS
2008-06-24295(NI)CHANGE IN SIT REG ADD
2008-04-30402R(NI)0000
2007-12-10371SR(NI)30/09/07
2007-08-20296(NI)CHANGE OF DIRS/SEC
2007-05-24AC(NI)31/12/06 ANNUAL ACCTS
2006-10-24371S(NI)30/09/06 ANNUAL RETURN SHUTTLE
2006-07-05AC(NI)31/12/05 ANNUAL ACCTS
2006-01-27AC(NI)31/12/04 ANNUAL ACCTS
2005-10-25371S(NI)30/09/05 ANNUAL RETURN SHUTTLE
2004-10-29AC(NI)31/12/03 ANNUAL ACCTS
2004-10-26371S(NI)30/09/04 ANNUAL RETURN SHUTTLE
2003-11-12296(NI)CHANGE OF DIRS/SEC
2003-11-04371S(NI)30/09/03 ANNUAL RETURN SHUTTLE
2003-11-04296(NI)CHANGE OF DIRS/SEC
2003-10-13AC(NI)31/12/02 ANNUAL ACCTS
2003-02-11411A(NI)MORTGAGE SATISFACTION
2002-12-19402(NI)PARS RE MORTAGE
2002-11-28411A(NI)MORTGAGE SATISFACTION
2002-11-19402(NI)PARS RE MORTAGE
2001-12-31Resolutions passed:<ul><li>Resolution Special/extra resolution</ul>
1995-01-01A selection of documents registered before 1 January 1995
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CROSSBOWS OPTICAL 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 CROSSBOWS OPTICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-24 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2008-04-30 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2002-12-19 Outstanding CANADA SQ, LONDON
MORTGAGE OR CHARGE 2002-11-15 Satisfied HSBC BANK PLC
MORTGAGE OR CHARGE 1998-09-17 Satisfied ITALIA INVESTIMENT
MORTGAGE OR CHARGE 1998-09-17 Satisfied GALILEO INDUSTRIE
MORTGAGE OR CHARGE 1994-12-19 Satisfied
MORTGAGE OR CHARGE 1994-12-19 Satisfied
PLEDGE AND SECURITY AGREEMENT 1994-07-29 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 1994-07-01 Satisfied DEPARTMENT OF ECONOMIC DEVELOPMENT
DEBENTURE 1993-03-22 Satisfied DEPARTMENT OF ECONOMIC DEVELOPMENT
ASSIGNMENT 1993-02-05 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CHARGE ON BOOK DEBTS 1992-12-11 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE 1992-12-11 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CHARGE 1992-12-11 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 1992-12-11 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE 1988-03-14 Satisfied NORTHERN BANK
MORTGAGE 1988-01-27 Satisfied NORTHERN BANK
CHATTELS MORTGAGE 1987-10-26 Satisfied NORTHERN BANK
CHARGE OVER ALL BOOK DEBTS 1987-09-08 Satisfied NORTHERN BANK
FLOATING CHARGE 1987-09-08 Satisfied NORTHERN BANK
Intangible Assets
Patents
We have not found any records of CROSSBOWS OPTICAL 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 CROSSBOWS OPTICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSBOWS OPTICAL 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 (32990 - Other manufacturing n.e.c.) as CROSSBOWS OPTICAL LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CROSSBOWS OPTICAL 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 CROSSBOWS OPTICAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-02-0170151000Glasses for corrective spectacles, curved, bent, hollowed or the like, but not optically worked (excl. flat glass for such purposes)
2015-01-0184804900Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds)
2013-10-0190014080Spectacle lenses of glass (excl. both sides finished)
2013-02-0170151000Glasses for corrective spectacles, curved, bent, hollowed or the like, but not optically worked (excl. flat glass for such purposes)

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 CROSSBOWS OPTICAL 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 CROSSBOWS OPTICAL 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.
    Other companies at postcode BT66 8TP