AMATI OPTIC (UK) LIMITED

Register to unlock more data on OkredoRegister

AMATI OPTIC (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05615799

Incorporation date

08/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

10a Crossy Road Hampstead, London NW3 2XYCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2005)
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon12/02/2026
Change of details for Mr Amjad Butragueno as a person with significant control on 2026-02-12
dot icon12/02/2026
Registered office address changed from 05 Brayford Square London E1 0SG England to 10a Crossy Road Hampstead London NW3 2XY on 2026-02-12
dot icon30/11/2025
Micro company accounts made up to 2024-11-30
dot icon14/01/2025
Confirmation statement made on 2024-11-08 with no updates
dot icon29/11/2024
Micro company accounts made up to 2023-11-30
dot icon06/09/2024
Registered office address changed from 23 South End Road London NW3 2PT to 05 Brayford Square London E1 0SG on 2024-09-06
dot icon09/01/2024
Confirmation statement made on 2023-11-08 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon28/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon12/12/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon01/02/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon18/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/02/2016
Compulsory strike-off action has been discontinued
dot icon11/02/2016
Annual return made up to 2015-11-08 with full list of shareholders
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/03/2015
Compulsory strike-off action has been discontinued
dot icon10/03/2015
First Gazette notice for compulsory strike-off
dot icon09/03/2015
Annual return made up to 2014-11-08 with full list of shareholders
dot icon05/12/2014
Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 23 South End Road London NW3 2PT on 2014-12-05
dot icon01/12/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN to 66 Prescot Street London E1 8NN on 2014-12-01
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/01/2014
Annual return made up to 2013-11-08 with full list of shareholders
dot icon10/12/2013
Registered office address changed from 23 South End Road London NW3 2PT on 2013-12-10
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/07/2013
Termination of appointment of Andrew Knight as a director
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/08/2012
Termination of appointment of Imran Ali as a director
dot icon03/04/2012
Appointment of Amjad Butragueno as a director
dot icon23/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon08/12/2011
Appointment of Andrew Knight as a director
dot icon06/12/2011
Compulsory strike-off action has been discontinued
dot icon05/12/2011
Total exemption full accounts made up to 2010-11-30
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon07/01/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon04/11/2010
Termination of appointment of Darren Sheward as a director
dot icon02/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon08/03/2010
Annual return made up to 2009-11-08
dot icon08/03/2010
Director's details changed for Darren Sheward on 2009-04-01
dot icon08/03/2010
Director's details changed for Imran Ali on 2009-01-01
dot icon28/10/2009
Annual return made up to 2008-11-08
dot icon28/10/2009
Annual return made up to 2007-11-08 with full list of shareholders
dot icon30/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon19/02/2009
Appointment terminated secretary bartholomew company secretarial service LTD
dot icon19/02/2009
Registered office changed on 19/02/2009 from ground floor network house 475 bolton road pendlebury swinton manchester M27 8BB
dot icon31/01/2009
Compulsory strike-off action has been discontinued
dot icon30/01/2009
Total exemption full accounts made up to 2007-11-30
dot icon09/01/2009
Compulsory strike-off action has been suspended
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon17/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon17/07/2007
New secretary appointed
dot icon17/07/2007
Registered office changed on 17/07/07 from: suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU
dot icon17/07/2007
Secretary resigned
dot icon17/07/2007
Director resigned
dot icon02/04/2007
New director appointed
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Secretary resigned
dot icon30/03/2007
Ad 19/03/07--------- £ si 98@1=98 £ ic 2/100
dot icon30/11/2006
Director's particulars changed
dot icon30/11/2006
Return made up to 08/11/06; full list of members
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New director appointed
dot icon24/11/2006
Director resigned
dot icon08/03/2006
Secretary resigned
dot icon08/03/2006
Director resigned
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
New director appointed
dot icon03/03/2006
Particulars of mortgage/charge
dot icon24/11/2005
Registered office changed on 24/11/05 from: 9 lewis street pontyclun rhondda cynon taff CF72 9AD
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New secretary appointed
dot icon24/11/2005
Secretary resigned
dot icon24/11/2005
Director resigned
dot icon08/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.54K
-
0.00
-
-
2022
1
1.48K
-
0.00
-
-
2022
1
1.48K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

1.48K £Descended-67.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Amjad Butragueno
Director
01/04/2012 - Present
5
KFORM SECRETARIES LIMITED
Corporate Secretary
08/11/2005 - 08/11/2005
49
KFORM NOMINEES LIMITED
Corporate Director
08/11/2005 - 08/11/2005
85
Taylor, Colin Jeffrey
Director
08/11/2005 - 01/03/2006
25
Taylor, Colin Jeffrey
Secretary
01/03/2006 - 22/03/2007
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMATI OPTIC (UK) LIMITED

AMATI OPTIC (UK) LIMITED is an(a) Active company incorporated on 08/11/2005 with the registered office located at 10a Crossy Road Hampstead, London NW3 2XY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMATI OPTIC (UK) LIMITED?

toggle

AMATI OPTIC (UK) LIMITED is currently Active. It was registered on 08/11/2005 .

Where is AMATI OPTIC (UK) LIMITED located?

toggle

AMATI OPTIC (UK) LIMITED is registered at 10a Crossy Road Hampstead, London NW3 2XY.

What does AMATI OPTIC (UK) LIMITED do?

toggle

AMATI OPTIC (UK) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does AMATI OPTIC (UK) LIMITED have?

toggle

AMATI OPTIC (UK) LIMITED had 1 employees in 2022.

What is the latest filing for AMATI OPTIC (UK) LIMITED?

toggle

The latest filing was on 13/03/2026: Compulsory strike-off action has been suspended.