Optek Limited OXFORD


Founded in 2000, Optek, classified under reg no. 03938270 is an active company. Currently registered at Wyndyke Furlong OX14 1DZ, Oxford the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Bruce V., Amit S. and Christopher O.. Of them, Christopher O. has been with the company the longest, being appointed on 31 January 2019 and Bruce V. has been with the company for the least time - from 1 February 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Elaine O. who worked with the the firm until 3 August 2020.

Optek Limited Address / Contact

Office Address Wyndyke Furlong
Office Address2 Abingdon
Town Oxford
Post code OX14 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03938270
Date of Incorporation Mon, 28th Feb 2000
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Bruce V.

Position: Director

Appointed: 01 February 2022

Amit S.

Position: Director

Appointed: 01 January 2021

Christopher O.

Position: Director

Appointed: 31 January 2019

James H.

Position: Director

Appointed: 31 January 2019

Resigned: 31 December 2020

Laurence F.

Position: Director

Appointed: 11 July 2000

Resigned: 31 January 2019

Elaine O.

Position: Secretary

Appointed: 28 February 2000

Resigned: 03 August 2020

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 28 February 2000

Resigned: 28 February 2000

Michael O.

Position: Director

Appointed: 28 February 2000

Resigned: 31 December 2020

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2000

Resigned: 28 February 2000

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Iruvis Limited from Oxford, United Kingdom. The abovementioned PSC is classified as "a limited company", 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 one in the PSC register is Michael O. This PSC has significiant influence or control over the company,. Then there is Laurence F., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Iruvis Limited

C/O Optek Limited Wyndyke Furlong, Abingdon, Oxford, OX14 1DZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 05092183
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael O.

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

Laurence F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302018-12-31
Net Worth1 893 3072 782 441   
Balance Sheet
Cash Bank On Hand 1 771 9512 871 5214 181 9715 287 929
Current Assets2 325 3633 326 5854 127 4395 730 3896 897 397
Debtors1 283 8781 324 9901 009 8431 391 1861 467 118
Net Assets Liabilities 2 782 4413 802 1685 293 3766 537 284
Other Debtors  84 319201 903 
Property Plant Equipment 394 385407 248538 263490 855
Total Inventories 229 644246 075157 232142 350
Cash Bank In Hand899 5451 771 951   
Net Assets Liabilities Including Pension Asset Liability1 893 3072 782 441   
Stocks Inventory141 940229 644   
Tangible Fixed Assets348 163394 385   
Reserves/Capital
Called Up Share Capital172172   
Profit Loss Account Reserve1 891 1452 780 279   
Shareholder Funds1 893 3072 782 441   
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 091 9241 232 9031 395 9061 495 593
Additions Other Than Through Business Combinations Property Plant Equipment  153 842294 01852 279
Administrative Expenses 1 145 1731 230 9831 183 319834 565
Amounts Owed By Group Undertakings Participating Interests  418 332393 704525 085
Amounts Owed To Group Undertakings Participating Interests  210 639224 848 
Average Number Employees During Period 29333436
Balances Amounts Owed By Related Parties  418 332393 70483 730
Balances Amounts Owed To Related Parties   224 848 
Comprehensive Income Expense 889 1341 019 7271 491 2081 243 908
Corporation Tax Payable   65 471241 237
Cost Sales  1 999 0432 030 2742 336 814
Creditors 615 026542 329706 884526 957
Depreciation Expense Property Plant Equipment 136 229140 979163 00399 687
Depreciation Rate Used For Property Plant Equipment  252525
Distribution Costs 121 577126 650144 41197 762
Future Minimum Lease Payments Under Non-cancellable Operating Leases 40 00040 00040 000 
Gross Profit Loss 1 910 4921 859 3173 081 7961 974 503
Income From Related Parties   30 000 
Increase From Depreciation Charge For Year Property Plant Equipment  140 979163 00399 687
Net Current Assets Liabilities1 870 8882 711 5593 585 1105 023 5056 370 440
Operating Profit Loss 643 742501 6841 754 0661 042 176
Other Creditors  195 709191 902155 864
Other Interest Receivable Similar Income Finance Income 216 890517 285-151 725377 498
Other Provisions Balance Sheet Subtotal 246 911114 356167 741223 360
Other Taxation Social Security Payable  27 13532 24938 504
Payments To Related Parties  30 00030 000 
Profit Loss 889 1341 019 7271 491 2081 243 908
Profit Loss On Ordinary Activities Before Tax 860 6321 018 9691 602 3411 419 674
Property Plant Equipment Gross Cost 1 486 3091 640 1511 934 1691 986 448
Taxation Including Deferred Taxation Balance Sheet Subtotal 76 59275 834100 651100 651
Tax Tax Credit On Profit Or Loss On Ordinary Activities -28 502-758111 133175 766
Total Assets Less Current Liabilities2 219 0513 105 9443 992 3585 561 7686 861 295
Trade Creditors Trade Payables  108 846192 41491 352
Trade Debtors Trade Receivables  507 192795 579942 033
Turnover Revenue  3 858 3605 112 0704 311 317
Creditors Due Within One Year454 475615 026   
Fixed Assets348 163394 385   
Number Shares Allotted 172   
Par Value Share 1   
Provisions For Liabilities Charges325 744323 503   
Share Capital Allotted Called Up Paid172172   
Share Premium Account1 9901 990   
Tangible Fixed Assets Additions 182 451   
Tangible Fixed Assets Cost Or Valuation1 303 8581 486 309   
Tangible Fixed Assets Depreciation955 6951 091 924   
Tangible Fixed Assets Depreciation Charged In Period 136 229   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, October 2023
Free Download (43 pages)

Company search