LITRON OPTICAL LIMITED

Register to unlock more data on OkredoRegister

LITRON OPTICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03443926

Incorporation date

02/10/1997

Size

Dormant

Contacts

Registered address

Registered address

8 Consul Road, Rugby, Warwickshire CV21 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1997)
dot icon30/01/2026
Memorandum and Articles of Association
dot icon30/01/2026
Resolutions
dot icon30/01/2026
Statement of company's objects
dot icon18/12/2025
Director's details changed for Mr Lars Bo Fredeik Alvesson on 2025-11-25
dot icon18/12/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon18/12/2025
Director's details changed for Mr Lars Bo Frederik Alvesson on 2025-11-25
dot icon28/11/2025
Termination of appointment of Elizabeth Ann Sarkies as a secretary on 2025-11-25
dot icon28/11/2025
Termination of appointment of Elizabeth Ann Sarkies as a director on 2025-11-25
dot icon28/11/2025
Termination of appointment of Julian Richard Sarkies as a director on 2025-11-25
dot icon28/11/2025
Appointment of Mr Lars Bo Fredeik Alvesson as a director on 2025-11-25
dot icon28/11/2025
Appointment of Mr Jakob Glasberg as a director on 2025-11-25
dot icon25/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon23/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon08/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon09/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon12/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon13/08/2013
Secretary's details changed for Mrs Elizabeth Ann Sarkies on 2012-08-01
dot icon04/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon06/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mrs Elizabeth Ann Sarkies on 2010-07-01
dot icon27/07/2010
Director's details changed for Dr Julian Richard Sarkies on 2010-07-01
dot icon21/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/07/2009
Return made up to 01/07/09; full list of members
dot icon03/07/2009
Director's change of particulars / julian sarkies / 17/06/2009
dot icon03/07/2009
Director and secretary's change of particulars / elizabeth sarkies / 17/06/2009
dot icon27/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/07/2008
Return made up to 01/07/08; full list of members
dot icon07/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon17/07/2007
Return made up to 01/07/07; no change of members
dot icon31/05/2007
Registered office changed on 31/05/07 from: 22 somers road rugby warwickshire CV22 7DH
dot icon03/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon18/07/2006
Return made up to 01/07/06; full list of members
dot icon03/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon19/07/2005
Return made up to 01/07/05; full list of members
dot icon17/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon28/07/2004
Return made up to 01/07/04; full list of members
dot icon12/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon13/10/2003
Certificate of change of name
dot icon16/07/2003
Return made up to 01/07/03; full list of members
dot icon18/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon15/10/2002
Return made up to 02/10/02; full list of members
dot icon06/12/2001
Registered office changed on 06/12/01 from: 1 avon industrial estate butlers leap rugby warwickshire CV21 3UY
dot icon30/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon02/11/2001
Return made up to 02/10/01; full list of members
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon09/10/2000
Return made up to 02/10/00; full list of members
dot icon21/10/1999
Return made up to 02/10/99; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1999-03-31
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon01/10/1998
Return made up to 02/10/98; full list of members
dot icon22/05/1998
New director appointed
dot icon20/05/1998
Accounting reference date shortened from 31/10/98 to 31/03/98
dot icon21/10/1997
Registered office changed on 21/10/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon21/10/1997
Secretary resigned
dot icon21/10/1997
Director resigned
dot icon21/10/1997
New secretary appointed
dot icon21/10/1997
New director appointed
dot icon02/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
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
0
136.00
-
0.00
-
-
2022
0
136.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/10/1997 - 12/10/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
02/10/1997 - 12/10/1997
16826
Dr Julian Richard Sarkies
Director
12/10/1997 - 25/11/2025
11
Sarkies, Elizabeth Ann
Director
18/05/1998 - 25/11/2025
9
Combined Nominees Limited
Nominee Director
02/10/1997 - 12/10/1997
7286

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

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 LITRON OPTICAL LIMITED

LITRON OPTICAL LIMITED is an(a) Active company incorporated on 02/10/1997 with the registered office located at 8 Consul Road, Rugby, Warwickshire CV21 1PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITRON OPTICAL LIMITED?

toggle

LITRON OPTICAL LIMITED is currently Active. It was registered on 02/10/1997 .

Where is LITRON OPTICAL LIMITED located?

toggle

LITRON OPTICAL LIMITED is registered at 8 Consul Road, Rugby, Warwickshire CV21 1PB.

What does LITRON OPTICAL LIMITED do?

toggle

LITRON OPTICAL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LITRON OPTICAL LIMITED?

toggle

The latest filing was on 30/01/2026: Memorandum and Articles of Association.