BLUEBELL OPTICOM LTD

Register to unlock more data on OkredoRegister

BLUEBELL OPTICOM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04667469

Incorporation date

17/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon16/03/2026
Confirmation statement made on 2026-02-13 with updates
dot icon10/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon27/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon23/10/2024
Statement of capital following an allotment of shares on 2024-10-08
dot icon18/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon27/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon26/01/2023
Total exemption full accounts made up to 2022-02-28
dot icon21/11/2022
Previous accounting period shortened from 2022-02-24 to 2022-02-23
dot icon11/04/2022
Statement of capital following an allotment of shares on 2022-04-11
dot icon11/04/2022
Appointment of Mr Samir Mohamed Mansuri as a director on 2022-04-11
dot icon15/03/2022
Confirmation statement made on 2022-02-13 with updates
dot icon08/02/2022
Director's details changed for Mr Paul Felix Murteagh Mccann on 2022-02-08
dot icon03/02/2022
Statement of capital following an allotment of shares on 2021-11-24
dot icon30/12/2021
Particulars of variation of rights attached to shares
dot icon30/12/2021
Change of share class name or designation
dot icon08/12/2021
Resolutions
dot icon07/12/2021
Statement of capital following an allotment of shares on 2021-11-24
dot icon07/12/2021
Appointment of Mr Peter Murray as a director on 2021-11-24
dot icon07/12/2021
Appointment of Mr Anil Parmar as a director on 2021-11-24
dot icon07/12/2021
Memorandum and Articles of Association
dot icon01/11/2021
Secretary's details changed for Mrs Rachel Mccann on 2021-11-01
dot icon01/11/2021
Director's details changed for Mr Paul Felix Murteagh Mccann on 2021-11-01
dot icon01/11/2021
Director's details changed for Mrs Rachel Mccann on 2021-11-01
dot icon30/10/2021
Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30
dot icon28/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon13/04/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon13/04/2021
Change of details for Mr Paul Felix Murteagh Mccann as a person with significant control on 2021-04-13
dot icon21/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-02-28
dot icon22/11/2018
Previous accounting period shortened from 2018-02-25 to 2018-02-24
dot icon29/03/2018
Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 2018-03-29
dot icon29/03/2018
Registered office address changed from 15 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 2018-03-29
dot icon19/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/11/2014
Previous accounting period shortened from 2014-02-26 to 2014-02-25
dot icon16/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon15/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/03/2010
Total exemption small company accounts made up to 2009-02-28
dot icon18/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon18/02/2010
Director's details changed for Paul Felix Murteagh Mccann on 2009-10-01
dot icon18/02/2010
Secretary's details changed for Mrs Rachel Mccann on 2009-10-01
dot icon18/02/2010
Director's details changed for Rachel Mccann on 2009-10-01
dot icon18/02/2010
Register inspection address has been changed
dot icon24/12/2009
Previous accounting period shortened from 2009-02-27 to 2009-02-26
dot icon06/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon16/02/2009
Return made up to 13/02/09; full list of members
dot icon08/12/2008
Accounting reference date shortened from 28/02/2008 to 27/02/2008
dot icon29/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon16/02/2008
Particulars of mortgage/charge
dot icon15/02/2008
Return made up to 15/02/08; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon06/03/2007
Return made up to 17/02/07; full list of members
dot icon16/06/2006
Registered office changed on 16/06/06 from: 1 station parade beaconsfield buckinghamshire HP9 2PB
dot icon23/03/2006
Return made up to 17/02/06; full list of members
dot icon10/03/2006
Total exemption full accounts made up to 2005-02-28
dot icon25/05/2005
Return made up to 17/02/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-02-29
dot icon08/03/2004
Return made up to 17/02/04; full list of members
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New secretary appointed;new director appointed
dot icon21/03/2003
Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon14/03/2003
Secretary resigned
dot icon14/03/2003
Director resigned
dot icon17/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

12
2022
change arrow icon-34.82 % *

* during past year

Cash in Bank

£66,013.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
23/02/2026
dot iconNext due on
23/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
363.85K
-
0.00
101.28K
-
2022
12
364.12K
-
0.00
66.01K
-
2022
12
364.12K
-
0.00
66.01K
-

Employees

2022

Employees

12 Ascended20 % *

Net Assets(GBP)

364.12K £Ascended0.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.01K £Descended-34.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccann, Rachel
Director
17/02/2003 - Present
-
Parmar, Anil
Director
24/11/2021 - Present
4
A.C. SECRETARIES LIMITED
Nominee Secretary
17/02/2003 - 17/02/2003
1441
Mccann, Paul Felix Murteagh
Director
17/02/2003 - Present
-
A.C. DIRECTORS LIMITED
Nominee Director
17/02/2003 - 17/02/2003
41

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEBELL OPTICOM LTD

BLUEBELL OPTICOM LTD is an(a) Active company incorporated on 17/02/2003 with the registered office located at Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBELL OPTICOM LTD?

toggle

BLUEBELL OPTICOM LTD is currently Active. It was registered on 17/02/2003 .

Where is BLUEBELL OPTICOM LTD located?

toggle

BLUEBELL OPTICOM LTD is registered at Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD.

What does BLUEBELL OPTICOM LTD do?

toggle

BLUEBELL OPTICOM LTD operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does BLUEBELL OPTICOM LTD have?

toggle

BLUEBELL OPTICOM LTD had 12 employees in 2022.

What is the latest filing for BLUEBELL OPTICOM LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-13 with updates.