AMBER OPTIX LIMITED

Register to unlock more data on OkredoRegister

AMBER OPTIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04664250

Incorporation date

12/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxfordshire OX5 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2003)
dot icon12/03/2026
Register inspection address has been changed from Amber House Blakelees Kingsley Frodsham Cheshire WA6 8ES United Kingdom to 6 Oxford Pioneer Park Mead Road Yarnton Kidlington OX5 1QU
dot icon12/03/2026
Confirmation statement made on 2026-02-12 with updates
dot icon14/01/2026
Registered office address changed from 6 6 Oxford Pioneer Park Mead Road Yarnton Oxfordshire OX5 1QU England to 6 Oxford Pioneer Park Mead Road Yarnton Kidlington Oxfordshire OX5 1QU on 2026-01-14
dot icon16/12/2025
Registered office address changed from Amber House, Blakelees Kingsley Frodsham Cheshire WA6 8ES to 6 6 Oxford Pioneer Park Mead Road Yarnton Oxfordshire OX5 1QU on 2025-12-16
dot icon10/11/2025
Total exemption full accounts made up to 2025-04-04
dot icon11/04/2025
Termination of appointment of Steven John Collier as a director on 2025-04-04
dot icon11/04/2025
Termination of appointment of Ann Elizabeth Collier as a director on 2025-04-04
dot icon11/04/2025
Termination of appointment of Ann Elizabeth Collier as a secretary on 2025-04-04
dot icon11/04/2025
Appointment of Mrs Zoe Anne Fox as a director on 2025-04-04
dot icon11/04/2025
Appointment of Ms Imogen Precious O’Connor as a director on 2025-04-04
dot icon11/04/2025
Cessation of Ann Elizabeth Collier as a person with significant control on 2025-04-04
dot icon11/04/2025
Cessation of Steven John Collier as a person with significant control on 2025-04-04
dot icon11/04/2025
Notification of Industrial Vision Systems Ltd. as a person with significant control on 2025-04-04
dot icon18/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon14/02/2025
Register(s) moved to registered office address Amber House, Blakelees Kingsley Frodsham Cheshire WA6 8ES
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/03/2024
Register inspection address has been changed from C/O George Snape 214 High Street Winsford Cheshire CW7 2AU England to Amber House Blakelees Kingsley Frodsham Cheshire WA6 8ES
dot icon23/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon14/10/2021
Amended total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Change of details for Dr Steven John Collier as a person with significant control on 2018-05-03
dot icon31/05/2018
Notification of Ann Elizabeth Collier as a person with significant control on 2018-05-02
dot icon31/05/2018
Appointment of Dr Ann Elizabeth Collier as a director on 2018-05-02
dot icon15/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon15/02/2010
Director's details changed for Dr Steven John Collier on 2010-01-01
dot icon15/02/2010
Register(s) moved to registered inspection location
dot icon15/02/2010
Register inspection address has been changed
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/02/2009
Return made up to 12/02/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 12/02/08; full list of members
dot icon12/03/2008
Secretary's change of particulars / ann collier / 01/02/2008
dot icon12/03/2008
Director's change of particulars / steven collier / 01/02/2008
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/09/2007
Registered office changed on 25/09/07 from: brook house 32 church street, davenham northwich cheshire CW9 8NF
dot icon20/02/2007
Return made up to 12/02/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 12/02/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 12/02/05; full list of members
dot icon08/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/03/2004
Return made up to 12/02/04; full list of members
dot icon26/06/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon11/03/2003
Ad 14/02/03--------- £ si 9@1=9 £ ic 1/10
dot icon25/02/2003
Secretary resigned
dot icon25/02/2003
New secretary appointed
dot icon12/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
04/04/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
04/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
04/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.50M
-
0.00
892.89K
-
2022
3
1.51M
-
0.00
427.30K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collier, Steven John, Dr
Director
12/02/2003 - 04/04/2025
-
Collier, Ann Elizabeth, Dr
Director
02/05/2018 - 04/04/2025
-
Fox, Zoe Anne
Director
04/04/2025 - Present
6
O’Connor, Imogen Precious
Director
04/04/2025 - Present
3
Collier, Ann Elizabeth, Dr
Secretary
14/02/2003 - 04/04/2025
-

Persons with Significant Control

5
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 AMBER OPTIX LIMITED

AMBER OPTIX LIMITED is an(a) Active company incorporated on 12/02/2003 with the registered office located at 6 Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxfordshire OX5 1QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER OPTIX LIMITED?

toggle

AMBER OPTIX LIMITED is currently Active. It was registered on 12/02/2003 .

Where is AMBER OPTIX LIMITED located?

toggle

AMBER OPTIX LIMITED is registered at 6 Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxfordshire OX5 1QU.

What does AMBER OPTIX LIMITED do?

toggle

AMBER OPTIX LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AMBER OPTIX LIMITED?

toggle

The latest filing was on 12/03/2026: Register inspection address has been changed from Amber House Blakelees Kingsley Frodsham Cheshire WA6 8ES United Kingdom to 6 Oxford Pioneer Park Mead Road Yarnton Kidlington OX5 1QU.