CHOICE FIBRE OPTIC SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CHOICE FIBRE OPTIC SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05370089

Incorporation date

21/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

16 Mill Lane, Pebmarsh, Halstead, Essex CO9 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2005)
dot icon27/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon26/02/2026
Notification of Julie Lisett Copp as a person with significant control on 2026-02-21
dot icon26/02/2026
Change of details for Mr James Richard Copp as a person with significant control on 2026-02-21
dot icon25/02/2026
Director's details changed for Julie Lisett Copp on 2026-02-25
dot icon24/11/2025
Micro company accounts made up to 2025-02-28
dot icon03/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon03/10/2024
Micro company accounts made up to 2024-02-29
dot icon01/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon20/06/2023
Micro company accounts made up to 2023-02-28
dot icon07/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon05/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-02-29
dot icon06/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon06/03/2020
Termination of appointment of Jacqueline Ellen Cummings as a secretary on 2020-03-06
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon07/03/2019
Statement of capital following an allotment of shares on 2018-03-01
dot icon07/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon09/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon15/10/2017
Appointment of Julie Lisett Copp as a director on 2017-10-01
dot icon03/05/2017
Confirmation statement made on 2017-02-21 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/05/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/07/2014
Compulsory strike-off action has been discontinued
dot icon24/07/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon24/07/2014
Director's details changed for Mr James Richard Copp on 2014-07-12
dot icon24/07/2014
Register inspection address has been changed from 6 Derby Close Mayland Essex CM3 6TB to 16 Mill Lane Pebmarsh Halstead Essex CO9 2NW
dot icon24/07/2014
Registered office address changed from 6 Derby Close Mayland Essex CM3 6TB to 16 Mill Lane Pebmarsh Halstead Essex CO9 2NW on 2014-07-24
dot icon17/06/2014
First Gazette notice for compulsory strike-off
dot icon19/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/05/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon07/05/2013
Register(s) moved to registered office address
dot icon11/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon19/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon19/03/2012
Secretary's details changed for Mrs Jacqueline Ellen Cummings on 2012-03-18
dot icon13/01/2012
Total exemption small company accounts made up to 2011-02-28
dot icon25/06/2011
Compulsory strike-off action has been discontinued
dot icon24/06/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon21/06/2011
First Gazette notice for compulsory strike-off
dot icon23/06/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon23/06/2010
Register(s) moved to registered inspection location
dot icon23/06/2010
Register inspection address has been changed
dot icon23/06/2010
Director's details changed for James Richard Copp on 2010-02-21
dot icon23/06/2010
Secretary's details changed for Jacqueline Ellen Cummings on 2010-02-21
dot icon01/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/05/2009
Return made up to 21/02/09; full list of members
dot icon21/01/2009
Return made up to 21/02/08; full list of members
dot icon17/12/2008
Return made up to 21/02/07; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2008-02-29
dot icon30/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/12/2006
Registered office changed on 13/12/06 from: 6 derby close mayland chelmsford essex CM3 6TB
dot icon07/04/2006
Total exemption small company accounts made up to 2006-02-28
dot icon04/04/2006
Registered office changed on 04/04/06 from: 6 derby close mayland essex CM3 6TB
dot icon24/03/2006
Return made up to 21/02/06; full list of members
dot icon16/03/2005
New secretary appointed
dot icon09/03/2005
New director appointed
dot icon09/03/2005
Registered office changed on 09/03/05 from: 1A wembley avenue mayland chelmsford essex CM3 6AY
dot icon21/02/2005
Secretary resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.88K
-
0.00
-
-
2022
3
11.81K
-
0.00
-
-
2023
3
981.00
-
0.00
-
-
2023
3
981.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

981.00 £Descended-91.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Copp, James Richard
Director
21/02/2005 - Present
1
Mrs Julie Lisett Copp
Director
01/10/2017 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHOICE FIBRE OPTIC SOLUTIONS LTD

CHOICE FIBRE OPTIC SOLUTIONS LTD is an(a) Active company incorporated on 21/02/2005 with the registered office located at 16 Mill Lane, Pebmarsh, Halstead, Essex CO9 2NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE FIBRE OPTIC SOLUTIONS LTD?

toggle

CHOICE FIBRE OPTIC SOLUTIONS LTD is currently Active. It was registered on 21/02/2005 .

Where is CHOICE FIBRE OPTIC SOLUTIONS LTD located?

toggle

CHOICE FIBRE OPTIC SOLUTIONS LTD is registered at 16 Mill Lane, Pebmarsh, Halstead, Essex CO9 2NW.

What does CHOICE FIBRE OPTIC SOLUTIONS LTD do?

toggle

CHOICE FIBRE OPTIC SOLUTIONS LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does CHOICE FIBRE OPTIC SOLUTIONS LTD have?

toggle

CHOICE FIBRE OPTIC SOLUTIONS LTD had 3 employees in 2023.

What is the latest filing for CHOICE FIBRE OPTIC SOLUTIONS LTD?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-21 with updates.