Optech Microscope Services Limited OXFORDSHIRE


Optech Microscope Services started in year 2006 as Private Limited Company with registration number 05761968. The Optech Microscope Services company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Oxfordshire at 30 Upper High Street. Postal code: OX9 3EZ.

Currently there are 2 directors in the the firm, namely Kevin P. and Peter P.. In addition one secretary - Kevin P. - is with the company. As of 16 June 2024, there was 1 ex secretary - Sandra P.. There were no ex directors.

Optech Microscope Services Limited Address / Contact

Office Address 30 Upper High Street
Office Address2 Thame
Town Oxfordshire
Post code OX9 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05761968
Date of Incorporation Thu, 30th Mar 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Kevin P.

Position: Secretary

Appointed: 30 March 2023

Kevin P.

Position: Director

Appointed: 30 March 2006

Peter P.

Position: Director

Appointed: 30 March 2006

Sandra P.

Position: Secretary

Appointed: 30 March 2006

Resigned: 30 March 2023

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Neil P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Kevin P. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil P.

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

Kevin P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth93 857125 899121 053       
Balance Sheet
Cash Bank On Hand   62 12667 07399 379120 536110 419103 717194 885
Current Assets138 711175 831172 161248 248143 241224 037186 405166 141147 113255 885
Debtors72 87888 56173 245186 12276 168124 65865 86955 72243 39661 000
Other Debtors   96 8152 3491 8801 8801 8802 8722 270
Property Plant Equipment   5 67215 70411 6787 8154 6351 491951
Cash Bank In Hand65 83387 27098 916       
Tangible Fixed Assets4 95212 5168 954       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve93 757125 799120 953       
Shareholder Funds93 857125 899121 053       
Other
Accrued Liabilities Deferred Income   3 1113 0323 1633 3693 4693 6204 265
Accumulated Depreciation Impairment Property Plant Equipment   10 5645 3489 67311 38715 79818 60219 142
Additions Other Than Through Business Combinations Property Plant Equipment    17 0002995991 830333 
Average Number Employees During Period   6664443
Creditors   86 17645 39491 84266 06758 55655 816129 536
Future Minimum Lease Payments Under Non-cancellable Operating Leases   4 5504 5504 7504 7504 7502 8502 850
Increase From Depreciation Charge For Year Property Plant Equipment    1 6384 3254 4624 4983 353540
Net Current Assets Liabilities88 905113 383112 099162 07297 847132 195120 338107 58591 297126 349
Number Shares Issued Fully Paid    100     
Other Creditors   2 2423191 6203125 2418 2784 232
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 854 2 74887549 
Other Disposals Property Plant Equipment    12 184 2 748599673 
Other Taxation Social Security Payable   58 51721 03251 87739 72735 88237 46654 848
Par Value Share 11 1     
Prepayments Accrued Income   1 6421 9642 0843 2021 8051 8753 218
Property Plant Equipment Gross Cost   16 23621 05221 35119 20220 43320 093 
Total Assets Less Current Liabilities93 857125 899121 053167 744113 551143 873128 153112 22092 788127 300
Trade Creditors Trade Payables   22 30621 01135 18222 65913 9646 45266 191
Trade Debtors Trade Receivables   87 66571 855120 69460 78752 03738 64955 512
Creditors Due Within One Year49 80662 44860 062       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 12 184        
Tangible Fixed Assets Cost Or Valuation16 05716 036        
Tangible Fixed Assets Depreciation11 1053 520        
Tangible Fixed Assets Depreciation Charged In Period 3 603        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 188        
Tangible Fixed Assets Disposals 12 205        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, December 2023
Free Download (9 pages)

Company search

Advertisements