Mc Optical Ltd HARROGATE


Mc Optical started in year 2004 as Private Limited Company with registration number 05299795. The Mc Optical company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Harrogate at 22 Victoria Avenue. Postal code: HG1 5PR.

The company has 5 directors, namely Christina T., Katie N. and John A. and others. Of them, Christopher N. has been with the company the longest, being appointed on 9 December 2004 and Christina T. and Katie N. have been with the company for the least time - from 1 January 2024. Currenlty, the company lists one former director, whose name is Martin V. and who left the the company on 7 April 2020. In addition, there is one former secretary - Kevin G. who worked with the the company until 22 July 2009.

Mc Optical Ltd Address / Contact

Office Address 22 Victoria Avenue
Town Harrogate
Post code HG1 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05299795
Date of Incorporation Mon, 29th Nov 2004
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Christina T.

Position: Director

Appointed: 01 January 2024

Katie N.

Position: Director

Appointed: 01 January 2024

John A.

Position: Director

Appointed: 31 May 2018

Giles P.

Position: Director

Appointed: 06 April 2017

Christopher N.

Position: Director

Appointed: 09 December 2004

Martin V.

Position: Director

Appointed: 09 December 2004

Resigned: 07 April 2020

Kevin G.

Position: Secretary

Appointed: 09 December 2004

Resigned: 22 July 2009

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Christopher N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Martin V. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher N.

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

Martin V.

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

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 Worth63 72062 283       
Balance Sheet
Current Assets71 63683 30873 53166 87076 37884 20474 11295 55474 855
Net Assets Liabilities  72 76868 72974 95975 02462 92175 76964 714
Cash Bank In Hand7 70131 494       
Debtors63 35051 254       
Net Assets Liabilities Including Pension Asset Liability63 72062 283       
Stocks Inventory585560       
Tangible Fixed Assets41 95231 253       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve63 62062 183       
Shareholder Funds63 72062 283       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 8981 9712 0062 0552 1182 1252 150
Creditors  16 31613 07613 87736 31331 58935 17221 749
Fixed Assets41 95231 25324 08418 54214 46429 18822 51617 51213 758
Net Current Assets Liabilities25 53835 30657 21553 79462 50147 89142 52360 38253 106
Total Assets Less Current Liabilities67 49066 55981 29972 33676 96577 07965 03977 89466 864
Creditors Due Within One Year46 09848 002       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges3 7704 276       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation82 93782 937       
Tangible Fixed Assets Depreciation40 98551 684       
Tangible Fixed Assets Depreciation Charged In Period 10 699       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On January 1, 2024 new director was appointed.
filed on: 5th, January 2024
Free Download (2 pages)

Company search

Advertisements