Elforlight Limited NEWTON ABBOT


Founded in 1997, Elforlight, classified under reg no. 03349677 is an active company. Currently registered at Wessex House TQ12 4AA, Newton Abbot the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 6th August 1997 Elforlight Limited is no longer carrying the name Optionlike.

There is a single director in the company at the moment - Keith O., appointed on 28 April 1997. In addition, a secretary was appointed - Keith O., appointed on 1 January 2003. 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 - Kent W. who worked with the the company until 31 December 2002.

Elforlight Limited Address / Contact

Office Address Wessex House
Office Address2 Teign Road
Town Newton Abbot
Post code TQ12 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03349677
Date of Incorporation Thu, 10th Apr 1997
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Keith O.

Position: Secretary

Appointed: 01 January 2003

Keith O.

Position: Director

Appointed: 28 April 1997

Stephen E.

Position: Director

Appointed: 01 March 2007

Resigned: 30 September 2010

David G.

Position: Director

Appointed: 19 August 2002

Resigned: 09 September 2005

Martin S.

Position: Director

Appointed: 15 April 2000

Resigned: 28 February 2001

Stephen E.

Position: Director

Appointed: 15 April 2000

Resigned: 25 March 2002

Simon J.

Position: Director

Appointed: 04 July 1997

Resigned: 01 February 2015

Kent W.

Position: Secretary

Appointed: 28 April 1997

Resigned: 31 December 2002

Kent W.

Position: Director

Appointed: 10 April 1997

Resigned: 01 January 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 April 1997

Resigned: 28 April 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 1997

Resigned: 28 April 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Keith O. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Brian P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ams Technologies Ag, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a corporate", 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.

Keith O.

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

Brian P.

Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ams Technologies Ag

Fraunhoferstrasse 22 82152, Martinsried, Planegg, Germany

Legal authority German
Legal form Corporate
Country registered Germany
Place registered Munich
Registration number Hrb 207235
Notified on 31 December 2016
Ceased on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Optionlike August 6, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-880 872-860 101       
Balance Sheet
Cash Bank On Hand 26 7936 4103 40719 34131 32491 72092 753111 085
Current Assets201 666163 26264 393198 572152 56555 04492 688103 468150 682
Debtors78 81582 61437 960122 12131 86023 72096810 71539 597
Net Assets Liabilities -860 10151 07423 150-83 680-53 001-41 011-27 9169 500
Other Debtors   6 460 25413379419
Property Plant Equipment 30 87830 540107 24086 58770 02857 83547 82237 809
Total Inventories 53 85520 02373 044101 364    
Cash Bank In Hand40 19426 793       
Intangible Fixed Assets11       
Net Assets Liabilities Including Pension Asset Liability-880 872-860 101       
Stocks Inventory82 65753 855       
Tangible Fixed Assets25 77530 876       
Reserves/Capital
Called Up Share Capital137 759137 759       
Profit Loss Account Reserve-1 056 081-1 035 310       
Shareholder Funds-880 872-860 101       
Other
Accrued Liabilities Deferred Income   32 8257 0005 2004 0005 6005 335
Accumulated Amortisation Impairment Intangible Assets  32 197      
Accumulated Depreciation Impairment Property Plant Equipment 155 843161 011167 232139 412155 971168 164178 17791 617
Additions Other Than Through Business Combinations Property Plant Equipment  4 830      
Amounts Owed By Group Undertakings     23 466 10 60439 178
Amounts Owed To Group Undertakings 1 007 903 1 00043 329 14 111  
Average Number Employees During Period 22  4443
Bank Borrowings Overdrafts   30 7377 009    
Corporation Tax Recoverable   9 985     
Creditors 46 33943 860200 000250 000170 000170 000170 000170 000
Depreciation Rate Used For Property Plant Equipment  10      
Fixed Assets25 77630 87730 541      
Future Minimum Lease Payments Under Non-cancellable Operating Leases       125 708120 475
Increase From Depreciation Charge For Year Property Plant Equipment  5 168 16 39816 55912 19310 01310 013
Intangible Assets 11      
Intangible Assets Gross Cost  32 198      
Net Current Assets Liabilities111 330116 92520 533115 91079 73346 97171 15494 262141 691
Number Shares Issued Fully Paid    209209   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    44 218   96 573
Other Disposals Property Plant Equipment    49 332   96 573
Other Remaining Borrowings   200 000250 000170 000170 000170 000170 000
Other Taxation Social Security Payable   4 9623 6832 7593 4233 6063 498
Par Value Share11  11   
Payments To Acquire Own Shares    137 550    
Prepayments Accrued Income   84 753     
Profit Loss   -27 924-106 83030 679   
Property Plant Equipment Gross Cost 186 721191 551274 472225 999225 999225 999225 999129 426
Redemption Shares Decrease In Equity    137 550    
Total Additions Including From Business Combinations Property Plant Equipment    859    
Total Assets Less Current Liabilities137 106147 80251 074223 150166 320116 999128 989142 084179 500
Trade Creditors Trade Payables   13 13811 811114  158
Trade Debtors Trade Receivables   20 92331 860 83532 
Creditors Due After One Year1 017 9781 007 903       
Creditors Due Within One Year90 33646 337       
Intangible Fixed Assets Aggregate Amortisation Impairment32 19732 197       
Intangible Fixed Assets Cost Or Valuation32 19832 198       
Number Shares Allotted137 759137 759       
Revaluation Reserve37 45037 450       
Share Capital Allotted Called Up Paid137 759137 759       
Tangible Fixed Assets Cost Or Valuation176 053186 719       
Tangible Fixed Assets Depreciation150 278155 843       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (9 pages)

Company search

Advertisements