BEDFORD OPTO-TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BEDFORD OPTO-TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01583125

Incorporation date

28/08/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Linton, Yardley Road, Olney, Buckinghamshire MK46 5DXCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1981)
dot icon15/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon22/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon12/07/2023
Satisfaction of charge 7 in full
dot icon24/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon10/09/2018
Change of details for Robert William Stott as a person with significant control on 2016-09-23
dot icon10/09/2018
Change of details for Mrs Margaret Elspeth Stott as a person with significant control on 2016-09-23
dot icon10/09/2018
Notification of Rowanlea Investments Limited as a person with significant control on 2016-09-23
dot icon26/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR on 2014-02-05
dot icon16/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/03/2012
Particulars of a mortgage or charge/MG09 / charge no: 7
dot icon09/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon15/09/2010
Director's details changed for Robert William Stott on 2010-09-09
dot icon14/09/2010
Director's details changed for Mrs Margaret Elspeth Stott on 2010-09-09
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2009
Return made up to 09/09/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/09/2008
Return made up to 09/09/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/10/2007
Return made up to 09/09/07; full list of members
dot icon14/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/10/2006
Return made up to 09/09/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/03/2006
Registered office changed on 09/03/06 from: 4 goldington road bedford MK40 3NF
dot icon12/09/2005
Return made up to 09/09/05; full list of members
dot icon12/05/2005
Accounts for a small company made up to 2004-12-31
dot icon02/09/2004
Return made up to 09/09/04; full list of members
dot icon17/05/2004
Accounts for a small company made up to 2003-12-31
dot icon02/09/2003
Return made up to 09/09/03; full list of members
dot icon28/03/2003
Accounts for a small company made up to 2002-12-31
dot icon23/10/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Return made up to 09/09/02; full list of members
dot icon27/05/2002
Particulars of mortgage/charge
dot icon17/04/2002
Accounts for a small company made up to 2001-12-31
dot icon14/09/2001
Return made up to 19/09/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-12-31
dot icon21/09/2000
Return made up to 19/09/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-12-31
dot icon06/10/1999
Return made up to 19/09/99; no change of members
dot icon01/04/1999
Accounts for a small company made up to 1998-12-31
dot icon05/10/1998
Return made up to 19/09/98; full list of members
dot icon25/03/1998
Accounts for a small company made up to 1997-12-31
dot icon07/01/1998
Declaration of satisfaction of mortgage/charge
dot icon29/09/1997
Return made up to 19/09/97; no change of members
dot icon04/04/1997
Accounts for a small company made up to 1996-12-31
dot icon07/10/1996
Return made up to 19/09/96; no change of members
dot icon29/03/1996
Accounts for a small company made up to 1995-12-31
dot icon05/10/1995
Return made up to 19/09/95; full list of members
dot icon23/05/1995
Particulars of mortgage/charge
dot icon12/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 19/09/94; no change of members
dot icon21/04/1994
Accounts for a small company made up to 1993-12-31
dot icon30/09/1993
Return made up to 19/09/93; full list of members
dot icon24/03/1993
Accounts for a small company made up to 1992-12-31
dot icon19/10/1992
Resolutions
dot icon19/10/1992
Resolutions
dot icon12/10/1992
Return made up to 28/08/92; no change of members
dot icon06/04/1992
Accounts for a small company made up to 1991-12-31
dot icon16/12/1991
Accounts for a small company made up to 1990-12-31
dot icon31/10/1991
Return made up to 19/09/91; no change of members
dot icon14/05/1991
Auditor's resignation
dot icon14/02/1991
Accounts for a small company made up to 1989-12-31
dot icon14/02/1991
Return made up to 31/12/90; full list of members
dot icon06/02/1990
Registered office changed on 06/02/90 from: dicken hse orchard lane harrold beds MK43 7BX
dot icon20/11/1989
Return made up to 19/09/89; full list of members
dot icon10/11/1989
Resolutions
dot icon07/11/1989
Accounts for a small company made up to 1988-12-31
dot icon23/10/1989
Memorandum and Articles of Association
dot icon30/03/1989
Declaration of satisfaction of mortgage/charge
dot icon07/01/1989
Declaration of satisfaction of mortgage/charge
dot icon09/11/1988
Return made up to 21/07/88; full list of members
dot icon18/08/1988
Certificate of change of name
dot icon10/03/1988
Accounts for a small company made up to 1987-12-31
dot icon03/11/1987
Return made up to 27/06/87; full list of members
dot icon03/11/1987
Accounts for a small company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
Particulars of mortgage/charge
dot icon02/10/1986
Particulars of mortgage/charge
dot icon19/09/1986
Accounts for a small company made up to 1985-12-31
dot icon19/09/1986
Return made up to 31/07/86; full list of members
dot icon01/09/1986
Accounts for a small company made up to 1984-12-31
dot icon01/09/1986
Return made up to 01/08/85; full list of members
dot icon10/06/1986
Accounts for a dormant company made up to 1982-10-31
dot icon10/06/1986
Accounts for a dormant company made up to 1982-03-31
dot icon28/08/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+260.06 % *

* during past year

Cash in Bank

£21,373.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
656.00
-
0.00
5.94K
-
2022
2
8.10K
-
0.00
21.37K
-
2022
2
8.10K
-
0.00
21.37K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

8.10K £Ascended1.13K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.37K £Ascended260.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDFORD OPTO-TECHNOLOGY LIMITED

BEDFORD OPTO-TECHNOLOGY LIMITED is an(a) Active company incorporated on 28/08/1981 with the registered office located at Linton, Yardley Road, Olney, Buckinghamshire MK46 5DX. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORD OPTO-TECHNOLOGY LIMITED?

toggle

BEDFORD OPTO-TECHNOLOGY LIMITED is currently Active. It was registered on 28/08/1981 .

Where is BEDFORD OPTO-TECHNOLOGY LIMITED located?

toggle

BEDFORD OPTO-TECHNOLOGY LIMITED is registered at Linton, Yardley Road, Olney, Buckinghamshire MK46 5DX.

What does BEDFORD OPTO-TECHNOLOGY LIMITED do?

toggle

BEDFORD OPTO-TECHNOLOGY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BEDFORD OPTO-TECHNOLOGY LIMITED have?

toggle

BEDFORD OPTO-TECHNOLOGY LIMITED had 2 employees in 2022.

What is the latest filing for BEDFORD OPTO-TECHNOLOGY LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-09 with no updates.