Optichrome Computer Systems Limited SURREY


Founded in 1982, Optichrome Computer Systems, classified under reg no. 01608093 is an active company. Currently registered at 96-103 Maybury Road GU21 5HX, Surrey the company has been in the business for fourty two years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 7 directors in the the company, namely Lisa S., Lee H. and Stephen R. and others. In addition one secretary - Sharon M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Optichrome Computer Systems Limited Address / Contact

Office Address 96-103 Maybury Road
Office Address2 Woking
Town Surrey
Post code GU21 5HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01608093
Date of Incorporation Fri, 15th Jan 1982
Industry Other information technology service activities
End of financial Year 30th April
Company age 42 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Sharon M.

Position: Secretary

Appointed: 10 June 2022

Lisa S.

Position: Director

Appointed: 01 September 2021

Lee H.

Position: Director

Appointed: 02 June 2014

Stephen R.

Position: Director

Appointed: 02 November 2004

Nicola B.

Position: Director

Appointed: 08 February 2001

Henny V.

Position: Director

Appointed: 01 May 1999

Gerald R.

Position: Director

Appointed: 01 May 1999

Nigel T.

Position: Director

Appointed: 21 December 1990

Andrew E.

Position: Director

Appointed: 02 November 2004

Resigned: 25 October 2005

Natalie S.

Position: Director

Appointed: 08 February 2001

Resigned: 04 April 2007

Nicola B.

Position: Secretary

Appointed: 05 February 2001

Resigned: 10 June 2022

John C.

Position: Director

Appointed: 09 December 1999

Resigned: 13 March 2001

Martin G.

Position: Secretary

Appointed: 30 November 1998

Resigned: 05 February 2001

Robert S.

Position: Director

Appointed: 01 February 1998

Resigned: 19 May 2004

Grahame D.

Position: Director

Appointed: 10 October 1997

Resigned: 24 April 1998

James M.

Position: Director

Appointed: 15 May 1997

Resigned: 31 March 2000

Matthew H.

Position: Director

Appointed: 01 November 1996

Resigned: 29 September 1997

Abdul K.

Position: Director

Appointed: 01 May 1994

Resigned: 31 January 1999

Jeremy S.

Position: Director

Appointed: 11 May 1992

Resigned: 28 February 1997

Martin G.

Position: Director

Appointed: 21 December 1990

Resigned: 05 February 2001

Jeffrey V.

Position: Director

Appointed: 21 December 1990

Resigned: 19 December 1993

Edward H.

Position: Director

Appointed: 21 December 1990

Resigned: 30 April 1997

Patrick M.

Position: Director

Appointed: 21 December 1990

Resigned: 31 July 1991

Edward S.

Position: Director

Appointed: 21 December 1990

Resigned: 04 April 2007

Kenneth G.

Position: Secretary

Appointed: 21 December 1990

Resigned: 30 November 1998

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Nicola B. This PSC has significiant influence or control over this company,.

Nicola B.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302021-04-302022-04-302023-04-30
Net Worth687 782761 366797 901     
Balance Sheet
Cash Bank On Hand   55 16713 63644 60129 0238 131
Current Assets1 344 8691 390 0301 414 3601 531 2091 512 4071 884 0731 853 9481 900 005
Debtors1 344 8081 380 1171 396 6881 476 0421 498 7711 839 4721 824 9251 891 874
Net Assets Liabilities   814 725873 8371 069 5461 198 9511 205 404
Property Plant Equipment   4 55010 9276 2126 2435 778
Cash Bank In Hand619 91317 672     
Net Assets Liabilities Including Pension Asset Liability687 782761 366797 901     
Tangible Fixed Assets3 0003 9615 238     
Reserves/Capital
Called Up Share Capital500500500     
Profit Loss Account Reserve687 282760 866797 401     
Shareholder Funds687 782761 366797 901     
Other
Accumulated Depreciation Impairment Property Plant Equipment   169 690173 640 191 718194 247
Additions Other Than Through Business Combinations Property Plant Equipment    10 327  2 064
Administrative Expenses   377 451356 128309 729250 077226 827
Amounts Owed By Related Parties   1 164 1701 161 317 1 543 7471 625 736
Average Number Employees During Period   13111087
Bank Borrowings      112 12075 757
Cost Sales   411 089493 946365 486338 688382 230
Creditors   721 034649 497148 484112 12075 757
Current Tax For Period   3 95412 514 30 348 
Deferred Income   570 277482 738 334 443410 202
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      6-88
Gross Profit Loss   398 229427 754383 378409 836233 192
Increase From Depreciation Charge For Year Property Plant Equipment    3 950  2 529
Net Current Assets Liabilities684 782757 405792 663810 175862 9101 211 8181 304 8281 275 383
Number Shares Issued Fully Paid   500500 500500
Operating Profit Loss   20 77871 62673 649159 7596 365
Other Creditors      6 26411 222
Other Payables Accrued Expenses   13 92115 180 9 0524 935
Par Value Share    1  1
Prepayments   17 74230 185 7 1028 828
Profit Loss   16 82459 11257 336129 4056 453
Profit Loss On Ordinary Activities Before Tax   20 77871 62673 649159 7596 365
Property Plant Equipment Gross Cost   174 240184 567 197 961200 025
Taxation Social Security Payable   99 05491 681 85 06283 700
Tax Tax Credit On Profit Or Loss On Ordinary Activities   3 95412 51416 31330 354-88
Total Assets Less Current Liabilities687 782761 366797 901  1 218 0301 311 0711 281 161
Total Borrowings      112 12075 757
Trade Creditors Trade Payables   32 76147 384 18 29618 647
Trade Debtors Trade Receivables   294 130307 269 274 076257 310
Turnover Revenue   809 318921 700748 864748 524615 422
Creditors Due Within One Year660 087632 625621 697     
Fixed Assets3 0003 9615 238     
Other Debtors Due After One Year1 344 8081 380 1171 396 688     
Tangible Fixed Assets Additions 4 1604 253     
Tangible Fixed Assets Cost Or Valuation163 655167 670171 590     
Tangible Fixed Assets Depreciation160 655163 709166 352     
Tangible Fixed Assets Depreciation Charged In Period 3 0542 958     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  315     
Tangible Fixed Assets Disposals 145333     

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, January 2024
Free Download (13 pages)

Company search

Advertisements