CARLETON OPTICAL EQUIPMENT LTD

Register to unlock more data on OkredoRegister

CARLETON OPTICAL EQUIPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02869066

Incorporation date

04/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pattisson House, Addison Road, Chesham, Buckinghamshire HP5 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1993)
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon06/11/2024
Confirmation statement made on 2024-10-04 with updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon13/10/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/05/2020
Termination of appointment of Richard Wevill as a secretary on 2020-04-22
dot icon09/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon03/11/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/03/2016
Purchase of own shares.
dot icon02/02/2016
Compulsory strike-off action has been discontinued
dot icon01/02/2016
Annual return made up to 2015-10-04 with full list of shareholders
dot icon01/02/2016
Satisfaction of charge 3 in full
dot icon01/02/2016
Satisfaction of charge 2 in full
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/01/2014
Appointment of Mr Richard Wevill as a secretary
dot icon22/01/2014
Termination of appointment of Philomena Lawrence as a secretary
dot icon04/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon04/10/2012
Secretary's details changed for Philomena Mary Lawrence on 2012-10-04
dot icon20/07/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon11/08/2010
Compulsory strike-off action has been discontinued
dot icon10/08/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/07/2010
First Gazette notice for compulsory strike-off
dot icon24/12/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon24/12/2009
Director's details changed for Nicholas George Fitrzyk on 2009-10-04
dot icon23/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/12/2008
Total exemption small company accounts made up to 2007-07-31
dot icon01/12/2008
Return made up to 04/10/08; full list of members
dot icon18/02/2008
Return made up to 04/10/07; full list of members
dot icon15/10/2007
Return made up to 04/10/06; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon19/04/2006
Return made up to 04/10/05; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2004-07-31
dot icon28/03/2006
First Gazette notice for compulsory strike-off
dot icon08/07/2005
Accounts for a small company made up to 2003-07-31
dot icon12/10/2004
Return made up to 04/10/04; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-07-31
dot icon21/10/2003
Return made up to 16/10/03; full list of members
dot icon04/06/2003
Registered office changed on 04/06/03 from: carleton house 549 eskdane road uxbridge middlesex UB8 2RT
dot icon04/06/2003
Delivery ext'd 3 mth 31/07/03
dot icon13/11/2002
Ad 18/06/02--------- £ si 10000@1
dot icon13/11/2002
Return made up to 04/11/02; full list of members
dot icon06/06/2002
Accounts for a small company made up to 2000-07-31
dot icon06/06/2002
Delivery ext'd 3 mth 31/07/01
dot icon10/01/2002
Return made up to 04/11/01; full list of members
dot icon24/12/2001
Ad 26/07/01--------- £ si 25000@1=25000 £ ic 15000/40000
dot icon24/12/2001
Ad 30/07/01--------- £ si 14000@1=14000 £ ic 1000/15000
dot icon24/10/2001
Particulars of mortgage/charge
dot icon31/05/2001
Delivery ext'd 3 mth 31/07/00
dot icon03/05/2001
Accounts for a small company made up to 1999-07-31
dot icon29/01/2001
Return made up to 04/11/00; full list of members
dot icon29/01/2001
New secretary appointed
dot icon28/12/2000
New secretary appointed
dot icon28/12/2000
Secretary resigned
dot icon12/04/2000
Secretary resigned
dot icon12/04/2000
New secretary appointed
dot icon09/11/1999
Return made up to 04/11/99; no change of members
dot icon04/08/1999
Accounts for a small company made up to 1998-07-31
dot icon15/12/1998
Return made up to 04/11/98; no change of members
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon31/12/1997
Registered office changed on 31/12/97 from: gillan house the crossway hillingdon hill uxbridge middlesex UB10 0JH
dot icon31/12/1997
Director's particulars changed
dot icon31/12/1997
Return made up to 04/11/97; full list of members
dot icon17/04/1997
New secretary appointed
dot icon17/04/1997
Secretary resigned
dot icon17/04/1997
Director resigned
dot icon12/04/1997
Particulars of mortgage/charge
dot icon12/04/1997
Declaration of satisfaction of mortgage/charge
dot icon07/03/1997
Full accounts made up to 1996-07-31
dot icon29/11/1996
Return made up to 04/11/96; change of members
dot icon11/08/1996
Full accounts made up to 1995-07-31
dot icon03/06/1996
Delivery ext'd 3 mth 31/07/95
dot icon15/01/1996
Return made up to 04/11/95; no change of members
dot icon04/07/1995
Secretary resigned;new secretary appointed
dot icon18/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Registered office changed on 22/11/94 from: eillan house the crossway hillingdon hill uxbridge middlesex UB10 0JH
dot icon22/11/1994
New director appointed
dot icon22/11/1994
Return made up to 04/11/94; full list of members
dot icon24/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon22/04/1994
Ad 28/03/94--------- £ si 998@1=998 £ ic 2/1000
dot icon19/04/1994
Particulars of mortgage/charge
dot icon04/02/1994
Resolutions
dot icon04/02/1994
£ nc 100/50000 06/01/94
dot icon27/01/1994
Certificate of change of name
dot icon27/01/1994
Certificate of change of name
dot icon25/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/01/1994
Secretary resigned;director resigned
dot icon21/01/1994
Accounting reference date notified as 31/07
dot icon14/01/1994
New director appointed
dot icon14/01/1994
Registered office changed on 14/01/94 from: 84 temple chambers temple avenue london EC4Y 0HO
dot icon04/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

15
2023
change arrow icon-14.86 % *

* during past year

Cash in Bank

£564,615.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
2.67M
-
0.00
655.85K
-
2022
14
3.21M
-
0.00
663.19K
-
2023
15
3.37M
-
0.00
564.62K
-
2023
15
3.37M
-
0.00
564.62K
-

Employees

2023

Employees

15 Ascended7 % *

Net Assets(GBP)

3.37M £Ascended5.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

564.62K £Descended-14.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitrzyk, Nicholas George
Director
05/01/1994 - Present
6

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CARLETON OPTICAL EQUIPMENT LTD

CARLETON OPTICAL EQUIPMENT LTD is an(a) Active company incorporated on 04/11/1993 with the registered office located at Pattisson House, Addison Road, Chesham, Buckinghamshire HP5 2BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLETON OPTICAL EQUIPMENT LTD?

toggle

CARLETON OPTICAL EQUIPMENT LTD is currently Active. It was registered on 04/11/1993 .

Where is CARLETON OPTICAL EQUIPMENT LTD located?

toggle

CARLETON OPTICAL EQUIPMENT LTD is registered at Pattisson House, Addison Road, Chesham, Buckinghamshire HP5 2BD.

What does CARLETON OPTICAL EQUIPMENT LTD do?

toggle

CARLETON OPTICAL EQUIPMENT LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CARLETON OPTICAL EQUIPMENT LTD have?

toggle

CARLETON OPTICAL EQUIPMENT LTD had 15 employees in 2023.

What is the latest filing for CARLETON OPTICAL EQUIPMENT LTD?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-04 with no updates.