Optifab International Limited MILTON KEYNES


Optifab International started in year 2009 as Private Limited Company with registration number 07077714. The Optifab International company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Milton Keynes at Unit A 25 Third Avenue. Postal code: MK1 1DH.

The company has 3 directors, namely Bertrand S., Christine D. and Ludovic R.. Of them, Bertrand S., Christine D., Ludovic R. have been with the company the longest, being appointed on 2 June 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anthony J. who worked with the the company until 2 June 2023.

Optifab International Limited Address / Contact

Office Address Unit A 25 Third Avenue
Office Address2 Denbigh West Industrial Park Bletchley
Town Milton Keynes
Post code MK1 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07077714
Date of Incorporation Mon, 16th Nov 2009
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Bertrand S.

Position: Director

Appointed: 02 June 2023

Christine D.

Position: Director

Appointed: 02 June 2023

Ludovic R.

Position: Director

Appointed: 02 June 2023

Antony F.

Position: Director

Appointed: 27 April 2015

Resigned: 02 June 2023

Peniel C.

Position: Director

Appointed: 27 April 2015

Resigned: 02 June 2023

Anthony J.

Position: Secretary

Appointed: 16 November 2009

Resigned: 02 June 2023

Dianna B.

Position: Director

Appointed: 16 November 2009

Resigned: 02 June 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats identified, there is Ludovic R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Abalone Optical Technology Limited that put Tsim Sha Tsui, Hong Kong as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Peniel C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ludovic R.

Notified on 2 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abalone Optical Technology Limited

Unit 1102 1/F Austin Road, Tsim Sha Tsui, Kowloon, Hong Kong

Legal authority Law Of Hong Kong
Legal form Private Limited Company
Country registered Hong Kong
Place registered Companies Registry
Registration number 2820951
Notified on 2 June 2023
Ceased on 2 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peniel C.

Notified on 7 April 2016
Ceased on 2 June 2023
Nature of control: significiant influence or control

Dianna B.

Notified on 1 May 2021
Ceased on 2 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 709-32911 40015 86256 793       
Balance Sheet
Cash Bank In Hand46 20711 40141 317 52 428       
Cash Bank On Hand    52 42844 937119 09657 27034 720218 024181 015121 206
Current Assets538 024608 674694 037607 691633 9231 127 3941 012 249949 574711 639748 044673 947655 043
Debtors378 025403 124416 125416 324403 006772 762565 387642 249432 375317 844299 580348 701
Net Assets Liabilities    56 793288 699261 659308 358163 378191 410211 288-128 559
Net Assets Liabilities Including Pension Asset Liability-2 709-32911 40015 86256 793       
Other Debtors    49 84313 55313 55340 74345 14953 52535 19933 892
Property Plant Equipment    22 98215 5377 65619 64322 15816 60211 9117 952
Stocks Inventory113 792194 149236 595191 367178 489       
Tangible Fixed Assets70 94360 49344 53624 25622 982       
Total Inventories    178 489309 695327 766250 055244 544212 176193 352185 136
Reserves/Capital
Called Up Share Capital21211611       
Profit Loss Account Reserve-2 730-35011 38415 86156 792       
Shareholder Funds-2 709-32911 40015 86256 793       
Other
Accumulated Depreciation Impairment Property Plant Equipment    14 407128 67714 40772 98055 68124 48229 84134 700
Average Number Employees During Period     18181818181818
Bank Borrowings Overdrafts    228 197438 248341 937185 446260 87545 00035 76625 904
Creditors    595 516851 124756 792658 392567 33145 00035 76625 904
Creditors Due After One Year4 507           
Creditors Due Within One Year592 271657 398718 190611 234595 516       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      70 391 23 63537 255  
Disposals Property Plant Equipment      74 515 23 63537 256  
Increase From Depreciation Charge For Year Property Plant Equipment     9 7666 2218 4736 3366 0565 3594 859
Net Current Assets Liabilities-54 247-48 724-24 153-3 54338 407276 270255 457291 182144 308222 043236 653-110 607
Number Shares Allotted 5522       
Other Creditors    116 02383 23887 40588 74294 298147 387118 372276 901
Other Taxation Social Security Payable    46 74998 34935 88348 55911 80418 22714 57412 796
Par Value Share 1111       
Property Plant Equipment Gross Cost    141 893144 21472 16392 62377 83941 08441 75242 652
Provisions For Liabilities Balance Sheet Subtotal    4 5963 1081 4542 4673 0882 2351 510 
Provisions For Liabilities Charges14 89812 0988 9834 8514 596       
Secured Debts   238 484228 197       
Share Capital Allotted Called Up Paid55511       
Tangible Fixed Assets Additions 10 1435 88927 07513 948       
Tangible Fixed Assets Cost Or Valuation84 82094 963100 852127 945141 893       
Tangible Fixed Assets Depreciation13 87734 47056 316103 689118 911       
Tangible Fixed Assets Depreciation Charged In Period 20 59321 84647 35515 222       
Total Additions Including From Business Combinations Property Plant Equipment     2 3212 46420 4608 851501668900
Total Assets Less Current Liabilities16 69611 76920 38320 71361 389291 807263 113310 825166 466238 645248 564-102 655
Total Borrowings    228 197438 248      
Trade Creditors Trade Payables    204 547231 289291 567335 645200 354190 514157 737192 634
Trade Debtors Trade Receivables    353 163723 544500 590587 953385 426264 319251 116301 544
Value Shares Allotted212116         
Amounts Owed By Group Undertakings        1 800   
Amounts Owed To Group Undertakings         13 200  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Securities allocation resolution
filed on: 5th, October 2023
Free Download (1 page)

Company search

Advertisements