Lumoptica Limited BRADLEY STOKE


Lumoptica started in year 2015 as Private Limited Company with registration number 09428663. The Lumoptica company has been functioning successfully for nine years now and its status is active. The firm's office is based in Bradley Stoke at Elm House 10 Fountain Court. Postal code: BS32 4LA.

The company has 2 directors, namely Stephen K., Craig S.. Of them, Craig S. has been with the company the longest, being appointed on 9 February 2015 and Stephen K. has been with the company for the least time - from 14 September 2020. As of 25 April 2024, there were 2 ex directors - Roy C., Christopher S. and others listed below. There were no ex secretaries.

Lumoptica Limited Address / Contact

Office Address Elm House 10 Fountain Court
Office Address2 New Leaze
Town Bradley Stoke
Post code BS32 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09428663
Date of Incorporation Mon, 9th Feb 2015
Industry Engineering related scientific and technical consulting activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Stephen K.

Position: Director

Appointed: 14 September 2020

Craig S.

Position: Director

Appointed: 09 February 2015

Roy C.

Position: Director

Appointed: 09 February 2015

Resigned: 30 April 2020

Christopher S.

Position: Director

Appointed: 09 February 2015

Resigned: 17 March 2022

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Craig S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christopher S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Roy C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher S.

Notified on 6 April 2016
Ceased on 17 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Roy C.

Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets30 72297 265153 008175 422136 905198 774251 463357 087
Net Assets Liabilities35934 304134 499168 06888 97487 442266 495261 482
Other
Accrued Liabilities Deferred Income     572-2-1
Accrued Liabilities Not Expressed Within Creditors Subtotal40040030 400     
Average Number Employees During Period   44467
Creditors36 01068 23642 24323 83769 13098 120123 01699 139
Fixed Assets1 4871 11515 89711 92316 63921 36020 67813 278
Net Current Assets Liabilities-72833 589149 002156 14572 335100 654271 815266 203
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 5604 56038 2374 5604 560 143 3688 255
Total Assets Less Current Liabilities75934 704164 899168 06888 974122 014292 495279 481

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 5th, March 2024
Free Download (2 pages)

Company search