Ionoptika Limited EASTLEIGH


Founded in 1993, Ionoptika, classified under reg no. 02880176 is an active company. Currently registered at Unit B6 Millbrook Close SO53 4BZ, Eastleigh the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 1994/03/24 Ionoptika Limited is no longer carrying the name Winsome Way.

The firm has 3 directors, namely Kathrin M., Anthony A. and Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 17 March 1994 and Kathrin M. has been with the company for the least time - from 1 April 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ionoptika Limited Address / Contact

Office Address Unit B6 Millbrook Close
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02880176
Date of Incorporation Tue, 14th Dec 1993
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Kathrin M.

Position: Director

Appointed: 01 April 2021

Anthony A.

Position: Director

Appointed: 01 February 2017

Paul B.

Position: Director

Appointed: 17 March 1994

Christine H.

Position: Director

Appointed: 10 April 2015

Resigned: 22 August 2023

Christine H.

Position: Secretary

Appointed: 10 April 2015

Resigned: 22 August 2023

Rowland H.

Position: Director

Appointed: 17 March 1994

Resigned: 14 April 2015

Rowland H.

Position: Secretary

Appointed: 17 March 1994

Resigned: 10 April 2015

Gerard F.

Position: Nominee Secretary

Appointed: 14 December 1993

Resigned: 17 March 1994

Michael W.

Position: Nominee Director

Appointed: 14 December 1993

Resigned: 17 March 1994

Gerard F.

Position: Nominee Director

Appointed: 14 December 1993

Resigned: 17 March 1994

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Paul B. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Christine H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Paul B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christine H.

Notified on 29 May 2016
Ceased on 16 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Winsome Way March 24, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth614 613868 884       
Balance Sheet
Cash Bank On Hand 229 3311 077 2881 616 824873 7181 837 885951 294759 428918 592
Current Assets1 573 0571 391 6212 132 0134 128 0724 292 8984 272 7763 539 1203 907 6185 347 105
Debtors596 974594 489236 6191 455 5431 345 069490 001953 8421 089 7621 623 391
Other Debtors 33 055114 37113 02315 31238 157316 862567 669399 734
Property Plant Equipment 62 59868 99299 795101 442195 932153 947102 80085 330
Total Inventories 567 801687 4091 055 7052 074 1111 944 8901 633 9842 058 4282 805 122
Net Assets Liabilities      2 854 2382 551 9462 771 559
Cash Bank In Hand190 993229 331       
Net Assets Liabilities Including Pension Asset Liability614 613868 884       
Stocks Inventory785 090567 801       
Tangible Fixed Assets75 94962 598       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve614 513868 784       
Shareholder Funds614 613868 884       
Other
Accumulated Amortisation Impairment Intangible Assets    6 97215 58725 27335 58946 408
Accumulated Depreciation Impairment Property Plant Equipment 67 30290 241130 737165 617231 601286 047217 026249 195
Average Number Employees During Period  24263034343740
Corporation Tax Payable 43       
Creditors 585 3351 241 6952 813 6042 357 2301 499 340861 986400 000308 333
Deferred Tax Asset Debtors 90 671130 697124 458106 94971 366262 202  
Dividends Paid 40 000       
Dividends Paid On Shares    27 85132 843   
Fixed Assets75 94962 598 99 795129 293228 775177 104120 89197 352
Future Minimum Lease Payments Under Non-cancellable Operating Leases   66 00022 000198 000219 616  
Increase From Amortisation Charge For Year Intangible Assets    6 9728 6159 68610 31610 819
Increase From Depreciation Charge For Year Property Plant Equipment  28 31340 49640 77466 90054 44643 86932 169
Intangible Assets    27 85132 84323 15718 09112 022
Intangible Assets Gross Cost    34 82348 43048 43053 68058 430
Net Current Assets Liabilities538 664806 286890 3181 314 4681 935 6682 773 4362 677 1342 831 0552 982 540
Number Shares Issued Fully Paid  6060     
Other Creditors 522 7821 149 4842 472 5962 108 7291 350 181702 689788 3312 035 522
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 374 5 894916   
Other Disposals Property Plant Equipment  5 374 6 950916   
Other Taxation Social Security Payable 16 91823 695169 644124 96435 14936 61440 75045 825
Par Value Share 111     
Profit Loss 294 27190 426      
Property Plant Equipment Gross Cost 129 900159 233230 532267 059427 533439 994319 826334 525
Total Additions Including From Business Combinations Property Plant Equipment  34 70771 29943 477161 39012 4606 84714 699
Total Assets Less Current Liabilities614 613868 884959 3101 414 2632 064 9613 002 2112 854 2382 951 9463 079 892
Trade Creditors Trade Payables 45 59268 516171 364123 537114 010122 683147 482183 218
Trade Debtors Trade Receivables 470 763122 2481 318 0621 222 808380 478636 980522 0931 223 657
Director Remuneration   205 338215 224238 199236 606  
Number Directors Accruing Retirement Benefits   3     
Bank Borrowings Overdrafts       400 000308 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment       112 890 
Disposals Property Plant Equipment       127 015 
Total Additions Including From Business Combinations Intangible Assets       5 2504 750
Creditors Due Within One Year1 034 393585 335       
Number Shares Allotted 60       
Share Capital Allotted Called Up Paid6060       
Tangible Fixed Assets Additions 12 367       
Tangible Fixed Assets Cost Or Valuation122 786129 900       
Tangible Fixed Assets Depreciation46 83767 302       
Tangible Fixed Assets Depreciation Charged In Period 23 625       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 160       
Tangible Fixed Assets Disposals 5 253       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements