Optotronics Limited GLASGOW


Optotronics started in year 2015 as Private Limited Company with registration number SC496774. The Optotronics company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Glasgow at 15 Spiersbridge Way. Postal code: G46 8NG. Since Tuesday 28th March 2017 Optotronics Limited is no longer carrying the name Aragon Partnership.

The company has 2 directors, namely Navjot R., Benjamin H.. Of them, Benjamin H. has been with the company the longest, being appointed on 31 July 2020 and Navjot R. has been with the company for the least time - from 14 June 2021. 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 - Paula G. who worked with the the company until 31 July 2020.

Optotronics Limited Address / Contact

Office Address 15 Spiersbridge Way
Office Address2 Thornliebank
Town Glasgow
Post code G46 8NG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC496774
Date of Incorporation Wed, 4th Feb 2015
Industry Security systems service activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Navjot R.

Position: Director

Appointed: 14 June 2021

Benjamin H.

Position: Director

Appointed: 31 July 2020

Stuart O.

Position: Director

Appointed: 21 June 2021

Resigned: 13 January 2023

Guy O.

Position: Director

Appointed: 31 July 2020

Resigned: 14 June 2021

John R.

Position: Director

Appointed: 01 August 2017

Resigned: 04 June 2021

Paula G.

Position: Director

Appointed: 21 December 2016

Resigned: 31 July 2020

Ronald W.

Position: Director

Appointed: 04 February 2015

Resigned: 31 July 2020

Jason G.

Position: Director

Appointed: 04 February 2015

Resigned: 31 July 2020

Paula G.

Position: Secretary

Appointed: 04 February 2015

Resigned: 31 July 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we found, there is Optosafe Holdings Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is John R. This PSC owns 25-50% shares. Moving on, there is Ronald W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Optosafe Holdings Limited

15 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered United Kingdom
Registration number Sc656686
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

John R.

Notified on 8 October 2018
Ceased on 10 March 2020
Nature of control: 25-50% shares

Ronald W.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: 25-50% shares

Jason G.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: 25-50% shares

Company previous names

Aragon Partnership March 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-30
Balance Sheet
Cash Bank On Hand3 5634 87012 7208616 123
Current Assets60 33281 571115 991522 927933 517
Debtors18 12835 54163 856490 076891 048
Net Assets Liabilities67 974228 678269 765876 8751 520 557
Property Plant Equipment230 080420 218632 0821 090 5531 210 691
Total Inventories38 64141 16039 41530 32035 100
Other
Accrued Liabilities 9 33423 13612 05713 695
Accumulated Depreciation Impairment Property Plant Equipment21 235126 289284 309312 295481 541
Additional Provisions Increase From New Provisions Recognised 66 49413 67163 24834 309
Average Number Employees During Period 492018
Bank Borrowings Overdrafts   6 753 
Corporation Tax Payable  42193 656231 162
Creditors222 438206 617398 143593 192445 929
Dividends Paid 13 950   
Increase From Depreciation Charge For Year Property Plant Equipment 105 054158 02027 986169 246
Merchandise38 64141 16039 41530 32035 100
Net Current Assets Liabilities-162 106-125 046-282 152-70 265487 588
Number Shares Issued Fully Paid 100 150150
Other Taxation Social Security Payable4 2733 2266 18110 62626 685
Par Value Share 1 11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 6701 246
Profit Loss 174 654   
Property Plant Equipment Gross Cost251 315546 507916 3911 402 8481 692 232
Provisions 66 49480 165143 413177 722
Provisions For Liabilities Balance Sheet Subtotal 66 49480 165143 413177 722
Recoverable Value-added Tax8 294 2 182  
Total Additions Including From Business Combinations Property Plant Equipment 295 192369 884486 457289 384
Total Assets Less Current Liabilities67 974295 172349 9301 020 2881 698 279
Trade Creditors Trade Payables67 927101 789166 20081 227117 729
Trade Debtors Trade Receivables9 83435 54161 674490 076891 048

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sunday 4th February 2024
filed on: 20th, February 2024
Free Download (3 pages)

Company search

Advertisements