DOMAINE OPTICS LIMITED

Register to unlock more data on OkredoRegister

DOMAINE OPTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04999260

Incorporation date

18/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

222 Upper Richmond Road West, London SW14 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2003)
dot icon20/12/2025
Director's details changed for Mr Joshua David Silver on 2025-12-18
dot icon20/12/2025
Change of details for Joshua David Silver as a person with significant control on 2025-12-18
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/05/2023
Cessation of Joshua David Silver as a person with significant control on 2023-05-19
dot icon25/05/2023
Notification of Joshua David Silver as a person with significant control on 2023-05-19
dot icon25/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/08/2022
Termination of appointment of Jonathan Silver as a director on 2022-08-20
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with updates
dot icon28/04/2022
Statement of capital following an allotment of shares on 2022-04-28
dot icon21/04/2022
Registered office address changed from 11 Wood End Little Horwood Milton Keynes MK17 0PE England to 222 Upper Richmond Road West London SW14 8AH on 2022-04-21
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon30/03/2021
Resolutions
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-03-19
dot icon15/03/2021
Termination of appointment of Joshua David Silver as a secretary on 2021-03-15
dot icon14/03/2021
Termination of appointment of Cynthia Helen Silver as a director on 2021-03-14
dot icon14/03/2021
Appointment of Jonathan Silver as a director on 2021-03-14
dot icon21/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon19/06/2020
Resolutions
dot icon21/05/2020
Registered office address changed from 222 Upper Richmond Road West London SW14 8AH England to 11 Wood End Little Horwood Milton Keynes MK17 0PE on 2020-05-21
dot icon20/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/08/2018
Registered office address changed from Nampara Cottage the College Marsh Gibbon Bicester Oxfordshire OX27 0HW to 222 Upper Richmond Road West London SW14 8AH on 2018-08-23
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon19/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon17/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon01/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon22/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/02/2013
Certificate of change of name
dot icon18/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon18/12/2012
Secretary's details changed for Professor Joshua David Silver on 2012-09-01
dot icon18/12/2012
Director's details changed for Cynthia Helen Silver on 2012-09-01
dot icon18/12/2012
Director's details changed for Professor Joshua David Silver on 2012-09-01
dot icon22/09/2012
Registered office address changed from 19 Cumnor Rise Road Oxford OX2 9HD on 2012-09-22
dot icon01/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon26/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon04/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/01/2009
Return made up to 18/12/08; full list of members
dot icon02/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/01/2008
Return made up to 18/12/07; full list of members
dot icon09/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/01/2007
Return made up to 18/12/06; full list of members
dot icon17/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/01/2006
Return made up to 18/12/05; full list of members
dot icon08/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/02/2005
Return made up to 18/12/04; full list of members
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-96.93 % *

* during past year

Cash in Bank

£6,900.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
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
1
260.03K
-
0.00
224.62K
-
2022
1
459.03K
-
0.00
6.90K
-
2022
1
459.03K
-
0.00
6.90K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

459.03K £Ascended76.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.90K £Descended-96.93 % *

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
Silver, Joshua David
Director
18/12/2003 - Present
15

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+
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 DOMAINE OPTICS LIMITED

DOMAINE OPTICS LIMITED is an(a) Active company incorporated on 18/12/2003 with the registered office located at 222 Upper Richmond Road West, London SW14 8AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DOMAINE OPTICS LIMITED?

toggle

DOMAINE OPTICS LIMITED is currently Active. It was registered on 18/12/2003 .

Where is DOMAINE OPTICS LIMITED located?

toggle

DOMAINE OPTICS LIMITED is registered at 222 Upper Richmond Road West, London SW14 8AH.

What does DOMAINE OPTICS LIMITED do?

toggle

DOMAINE OPTICS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does DOMAINE OPTICS LIMITED have?

toggle

DOMAINE OPTICS LIMITED had 1 employees in 2022.

What is the latest filing for DOMAINE OPTICS LIMITED?

toggle

The latest filing was on 20/12/2025: Director's details changed for Mr Joshua David Silver on 2025-12-18.