Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OPTOS PUBLIC LIMITED COMPANY
Company Information for

OPTOS PUBLIC LIMITED COMPANY

QUEENSFERRY HOUSE, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8GR,
Company Registration Number
SC139953
Public Limited Company
Active

Company Overview

About Optos Public Limited Company
OPTOS PUBLIC LIMITED COMPANY was founded on 1992-08-26 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Optos Public Limited Company is a Public 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
OPTOS PUBLIC LIMITED COMPANY
 
Legal Registered Office
QUEENSFERRY HOUSE
CARNEGIE CAMPUS
DUNFERMLINE
FIFE
KY11 8GR
Other companies in KY11
 
Telephone01383628714
 
Filing Information
Company Number SC139953
Company ID Number SC139953
Date formed 1992-08-26
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 03:18:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTOS PUBLIC LIMITED COMPANY
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 OPTOS PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
JOHN EDWARD FRANCIS O'DONNELL
Company Secretary 2016-06-01
MASAAKI ASAI
Director 2017-01-06
MASATO HAMATANI
Director 2015-08-04
ROBERT ANTHONY KENNEDY
Director 2013-10-16
QUINN TIMOTHY LYZUN
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MASAYA FUJINO
Director 2015-05-22 2016-09-30
ROBERT ANTHONY KENNEDY
Company Secretary 2012-04-18 2016-06-01
GORDON ROY DAVIS
Director 2008-11-17 2016-06-01
PETER JOHN FELLNER
Director 2010-01-01 2015-05-22
JOHN GEOFFREY GODDARD
Director 2011-06-01 2015-05-22
PETER HERBERT KEHOE
Director 2010-10-01 2015-05-22
LOUISA SACHIKO BURDETT
Director 2012-06-26 2013-07-17
BARRY MICHAEL ROSE
Director 2005-12-21 2013-05-31
MACLAY MURRAY & SPENS LLP
Company Secretary 2011-12-31 2012-04-18
JOHN JOSEPH CUNNINGHAM MCNEIL
Company Secretary 2008-02-01 2011-12-31
PATRICK ROBIN DAVID PAUL
Director 1996-04-15 2011-02-23
ANNE MARGARET GLOVER
Director 1996-04-15 2010-09-30
JOHN MALCOLM PADFIELD
Director 2005-11-17 2009-12-31
DOUGLAS CROMBIE ANDERSON
Director 1992-10-06 2009-03-31
DAVID R GUYER
Director 2006-05-05 2009-03-31
SAAD HASSAN HAMMAD
Director 2007-08-01 2009-03-31
THOMAS WILLIAM BUTTS
Director 2006-12-18 2008-11-14
ALLAN MARK WATSON
Company Secretary 2003-12-17 2008-02-01
DAVID JOHN CAIRNS
Director 1996-03-08 2005-12-21
ANN HERON GLOAG
Director 2001-09-26 2005-12-21
IAN HERBERT STEVENS
Company Secretary 1998-09-24 2003-12-01
QUEENSFERRY SECRETARIES LIMITED
Company Secretary 1998-03-19 1998-09-24
ANITA MACPHAIL
Company Secretary 1997-04-01 1998-03-19
QUEENSFERRY SECRETARIES LIMITED
Company Secretary 1996-03-15 1997-04-01
GERALD HENRY ELLIOT
Director 1996-03-08 1996-04-15
DAVID STOKER
Company Secretary 1992-10-07 1996-03-15
ROGER ALBERT LUCAS
Director 1992-10-06 1996-02-13
QUILL SERVE LIMITED
Nominated Secretary 1992-08-26 1992-10-06
QUILL FORM LIMITED
Nominated Director 1992-08-26 1992-10-06
QUILL SERVE LIMITED
Nominated Director 1992-08-26 1992-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANTHONY KENNEDY WEST PARK CENTRE LIMITED Director 2017-10-01 CURRENT 2004-04-28 Active
ROBERT ANTHONY KENNEDY DUNDEE STUDENT VILLAGES Director 2017-10-01 CURRENT 2003-03-19 Active
ROBERT ANTHONY KENNEDY FIFE SOCIETY FOR THE BLIND Director 2016-12-05 CURRENT 1996-03-19 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
2024-02-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-15CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-04-03DIRECTOR APPOINTED MR JOHN EDWARD FRANCIS O'DONNELL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR QUINN TIMOTHY LYZUN
2023-04-03DIRECTOR APPOINTED MR MASAHIRO HORIE
2022-09-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-02-04Director's details changed for Mr Quinn Timothy Lyzun on 2022-01-01
2022-02-04CH01Director's details changed for Mr Quinn Timothy Lyzun on 2022-01-01
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MASAAKI ASAI
2021-09-01AP01DIRECTOR APPOINTED MR MASAYUKI NUMAKO
2021-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MASATO HAMATANI
2019-12-17AP01DIRECTOR APPOINTED MR TATSUYA YAMAGUCHI
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-02-03AP01DIRECTOR APPOINTED MR MASAAKI ASAI
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MASAYA FUJINO
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1524114.96
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-06AP03Appointment of Mr John Edward Francis O'donnell as company secretary on 2016-06-01
2016-06-06TM02Termination of appointment of Robert Anthony Kennedy on 2016-06-01
2016-06-02CH01Director's details changed for Mr Robert Anthony Kennedy on 2016-06-01
2016-06-02AP01DIRECTOR APPOINTED MR QUINN TIMOTHY LYZUN
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ROY DAVIS
2016-02-09SH0118/11/15 STATEMENT OF CAPITAL GBP 1519407.06
2016-02-09SH0118/11/15 STATEMENT OF CAPITAL GBP 1519407.06
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1519407.06
2016-02-09SH0118/11/15 STATEMENT OF CAPITAL GBP 1519407.06
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1519407.06
2015-09-16AR0126/08/15 FULL LIST
2015-08-18AA01CURREXT FROM 30/09/2015 TO 31/03/2016
2015-08-06AP01DIRECTOR APPOINTED MR MASATO HAMATANI
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR OSAMU SHIMODA
2015-07-22SH0108/07/15 STATEMENT OF CAPITAL GBP 1519299.16
2015-06-24AP01DIRECTOR APPOINTED MR OSAMU SHIMODA
2015-06-24AP01DIRECTOR APPOINTED MR MASAYA FUJINO
2015-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYN WILTON
2015-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEHOE
2015-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2015-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GODDARD
2015-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER FELLNER
2015-05-22SH0122/05/15 STATEMENT OF CAPITAL GBP 1519299.16
2015-05-22MISCCOURT ORDER DATED 19/05/2015 SANCTIONING A SCHEME OF ARRANGEMENT AND CONFIRMING A REDUCTION OF CAPITAL.
2015-05-22SH1922/05/15 STATEMENT OF CAPITAL GBP 0.02
2015-05-22OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-05-22CERT15REDUCTION OF ISSUED CAPITAL
2015-05-21SH0119/05/15 STATEMENT OF CAPITAL GBP 1451028.46
2015-05-21SH0119/05/15 STATEMENT OF CAPITAL GBP 1451028.46
2015-05-21SH0119/05/15 STATEMENT OF CAPITAL GBP 1451028.46
2015-05-21SH0119/05/15 STATEMENT OF CAPITAL GBP 1451028.46
2015-05-21SH0120/05/15 STATEMENT OF CAPITAL GBP 1451028.46
2015-05-21SH0120/05/15 STATEMENT OF CAPITAL GBP 1451028.46
2015-05-21SH0119/05/15 STATEMENT OF CAPITAL GBP 1451028.46
2015-05-21SH0119/05/15 STATEMENT OF CAPITAL GBP 1451028.46
2015-05-21SH0119/05/15 STATEMENT OF CAPITAL GBP 1451028.46
2015-05-21SH0119/05/15 STATEMENT OF CAPITAL GBP 1451028.46
2015-05-21SH0119/05/15 STATEMENT OF CAPITAL GBP 1451028.46
2015-05-21SH0119/05/15 STATEMENT OF CAPITAL GBP 1451028.46
2015-05-21SH0119/05/15 STATEMENT OF CAPITAL GBP 1451028.46
2015-05-21SH0119/05/15 STATEMENT OF CAPITAL GBP 1451028.46
2015-05-21SH0119/05/15 STATEMENT OF CAPITAL GBP 1451028.46
2015-05-21SH0119/05/15 STATEMENT OF CAPITAL GBP 1451028.46
2015-05-21SH0118/05/15 STATEMENT OF CAPITAL GBP 1451028.46
2015-05-21SH0118/05/15 STATEMENT OF CAPITAL GBP 1451028.46
2015-05-20OCSCHEME OF ARRANGEMENT S899
2015-05-15SH0115/05/15 STATEMENT OF CAPITAL GBP 1451028.46
2015-04-30SH0128/04/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0116/04/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0116/04/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0108/04/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0108/04/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0108/04/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0101/04/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0101/04/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0101/04/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0125/03/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0125/03/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0125/03/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0125/03/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0125/03/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0119/03/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0119/03/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0119/03/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0119/03/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0119/03/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0119/03/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0119/03/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0119/03/15 STATEMENT OF CAPITAL GBP 1451028.44
2015-04-30SH0119/03/15 STATEMENT OF CAPITAL GBP 1451028.44
2014-09-17AR0126/08/14 NO MEMBER LIST
2014-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-25RES13GEN MEETING NO LESS 14 CLEAR DAYS NOTICE 20/02/2014
2014-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-16AP01DIRECTOR APPOINTED MR ROBERT ANTHONY KENNEDY
2013-09-20AR0126/08/13 NO MEMBER LIST
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA BURDETT
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ROSE
2013-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-13AR0126/08/12 NO MEMBER LIST
2012-06-26AP01DIRECTOR APPOINTED MRS LOUISA SACHIKO BURDETT
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SODEN
2012-04-18TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2012-04-18AP03SECRETARY APPOINTED ROBERT ANTHONY KENNEDY
2012-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-28RES13GENERAL MEETING MAY BE CALLED NO LESS THAN 14 DAYS NOTICE 21/02/2012
2012-02-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-02AP04CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2012-02-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCNEIL
2011-10-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-14AR0126/08/11 FULL LIST
2011-06-09AP01DIRECTOR APPOINTED MR JOHN GEOFFREY GODDARD
2011-06-08AP01DIRECTOR APPOINTED MR DAVID IAN WILSON
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PAUL
2011-02-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-10-11AP01DIRECTOR APPOINTED DR PETER HERBERT KEHOE
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GLOVER
2010-09-13AR0126/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALYN SUSAN WILTON / 26/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MICHAEL ROSE / 26/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROY DAVIS / 26/08/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN JOSEPH CUNNINGHAM MCNEIL / 26/08/2010
2010-03-04MEM/ARTSARTICLES OF ASSOCIATION
2010-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010
2010-03-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-20AP01DIRECTOR APPOINTED DR PETER JOHN FELLNER
2010-01-13Annotation
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PADFIELD
2009-12-17AP01DIRECTOR APPOINTED MS CHRISTINE HELEN SODEN
2009-10-08SH0111/09/09 STATEMENT OF CAPITAL GBP 1390798.5
2009-09-04363aRETURN MADE UP TO 26/08/09; BULK LIST AVAILABLE SEPARATELY
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR ALLAN WATSON
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR SAAD HAMMAD
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID GUYER
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS ANDERSON
2009-03-28353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-03-04MEM/ARTSARTICLES OF ASSOCIATION
2009-03-04RES01ALTER ARTICLES 26/02/2009
2009-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BUTTS
2008-11-26288aDIRECTOR APPOINTED GORDON ROY DAVIS
2008-09-12363sRETURN MADE UP TO 26/08/08; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
267 - Manufacture of optical instruments and photographic equipment
26701 - Manufacture of optical precision instruments

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.



Licences & Regulatory approval
We could not find any licences issued to OPTOS PUBLIC LIMITED COMPANY 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 OPTOS PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-10-05 Satisfied BANK OF SCOTLAND PLC
TRADEMARK SECURITY AGREEMENT 2011-10-05 Satisfied BANK OF SCOTLAND PLC
PATENT SECURITY AGREEMENT 2011-10-05 Satisfied BANK OF SCOTLAND PLC
COPYRIGHT SECURITY AGREEMENT 2011-10-05 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-09-01 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-12-17 Satisfied TRANSAMERICA BUSINESS CREDIT CORPORATION
Intangible Assets
Patents
We have not found any records of OPTOS PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

OPTOS PUBLIC LIMITED COMPANY owns 2 domain names.

optomap.co.uk   eyeimage.co.uk  

Trademarks
We have not found any records of OPTOS PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTOS PUBLIC LIMITED COMPANY. 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 (26701 - Manufacture of optical precision instruments) as OPTOS PUBLIC LIMITED COMPANY are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Services Authority Ophthalmology equipment 2013/6/11

"Ophthalmic Surgical and Diagnostic Equipment and Furniture including any associated products accessories and software."

Outgoings
Business Rates/Property Tax
No properties were found where OPTOS PUBLIC LIMITED COMPANY 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
OPTOS PUBLIC LIMITED COMPANY has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 309,513

CategoryAward Date Award/Grant
A Functional Optical Coherence Tomography Ophthalmoscope : Collaborative Research and Development 2014-02-01 £ 309,513

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded OPTOS PUBLIC LIMITED COMPANY any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name OPTS
Listed Since 15-Feb-06
Market Sector Health Care Equipment & Services
Market Sub Sector Medical Equipment
Market Capitalisation £114.511M
Shares Issues 71,569,678.00
Share Type ORD GBP0.02
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.