Optical Filters Limited THAME


Founded in 1988, Optical Filters, classified under reg no. 02289077 is an active company. Currently registered at Unit 18 Thame Park Business Centre OX9 3XA, Thame the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Peter F., Nicola D. and Matthew D. and others. Of them, Michael D. has been with the company the longest, being appointed on 18 May 1991 and Peter F. has been with the company for the least time - from 1 March 2003. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Optical Filters Limited Address / Contact

Office Address Unit 18 Thame Park Business Centre
Office Address2 Wenman Road
Town Thame
Post code OX9 3XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02289077
Date of Incorporation Tue, 23rd Aug 1988
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Peter F.

Position: Director

Appointed: 01 March 2003

Nicola D.

Position: Director

Appointed: 19 August 1996

Matthew D.

Position: Director

Appointed: 19 August 1996

Michael D.

Position: Director

Appointed: 18 May 1991

Peter N.

Position: Director

Appointed: 19 May 2005

Resigned: 30 December 2013

Penelope E.

Position: Secretary

Appointed: 30 April 2004

Resigned: 04 June 2015

Jane H.

Position: Director

Appointed: 06 February 2004

Resigned: 16 May 2005

Clare D.

Position: Director

Appointed: 11 June 1993

Resigned: 10 June 2016

Michael D.

Position: Secretary

Appointed: 25 March 1993

Resigned: 30 April 2004

Trevor H.

Position: Director

Appointed: 18 May 1991

Resigned: 11 June 1993

Harcourt Registrars Limited

Position: Corporate Secretary

Appointed: 18 May 1991

Resigned: 25 March 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Michael D. This PSC and has 75,01-100% shares.

Michael D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand496 200613 5461 065 1141 602 7891 831 7811 259 025801 764367 840
Current Assets1 224 0451 301 6581 716 5512 203 4962 488 1232 217 4561 556 4991 449 418
Debtors411 283385 446263 170279 930327 920590 430438 578545 136
Net Assets Liabilities984 8251 158 3731 414 4411 843 2282 130 6801 896 9111 507 3341 414 015
Other Debtors9 5562 5696 0341 2832 48445 50115 90032 927
Property Plant Equipment156 448296 509309 764329 736276 3221 035 3751 116 1191 184 053
Total Inventories316 562302 666388 267320 777328 422368 001316 157536 442
Other
Accrued Liabilities75 71687 098100 656152 863150 521368 847226 719212 609
Accumulated Depreciation Impairment Property Plant Equipment911 004956 3461 017 8851 107 1091 189 452548 111646 099762 136
Amounts Owed By Group Undertakings12 343       
Amounts Owed To Group Undertakings 35915 60662 841    
Average Number Employees During Period 39374038374148
Corporation Tax Payable46 88812 74259 99099 05377 418 455 
Creditors35 52919 2951 502642 254596 586245 833195 032145 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 339 8 890734 27236 33442 874
Disposals Property Plant Equipment 23 50024 139 27 825739 65745 95452 499
Finance Lease Liabilities Present Value Total10 58714 5851 5021 502    
Finance Lease Payments Owing Minimum Gross6 65130 74715 0211 502    
Future Finance Charges On Finance Leases1 2521 234426     
Future Minimum Lease Payments Under Non-cancellable Operating Leases313 110233 91075 40079 20014 498142 726151 000151 000
Increase Decrease In Property Plant Equipment 31 741      
Increase From Depreciation Charge For Year Property Plant Equipment 61 79276 87889 22491 23392 931134 322158 911
Net Current Assets Liabilities876 856921 3091 149 5791 561 2421 891 5371 221 710713 458509 980
Other Creditors73 729121 400291 978211 491204 637376 284339 491306 925
Other Remaining Borrowings24 9424 710256     
Other Taxation Social Security Payable28 56633 29334 87345 16444 24049 22141 13645 308
Prepayments94 11761 24363 68967 21958 18163 44484 11186 478
Property Plant Equipment Gross Cost1 067 4521 252 8551 327 6491 436 8451 465 7741 583 4861 762 2181 946 189
Provisions For Liabilities Balance Sheet Subtotal12 95040 15043 40047 75037 179114 341127 211134 185
Recoverable Value-added Tax1 400  8 941 121 52644 50732 756
Total Additions Including From Business Combinations Property Plant Equipment 208 90398 933109 19656 754857 369224 686236 470
Total Assets Less Current Liabilities1 033 3041 217 8181 459 3431 890 9782 167 8592 257 0851 829 5771 694 033
Trade Creditors Trade Payables91 11284 40938 33858 05555 427137 182115 69067 565
Trade Debtors Trade Receivables293 867321 634193 447202 487267 255228 183249 183348 553
Bank Borrowings Overdrafts     4 16750 00050 000
Corporation Tax Recoverable     131 77644 87744 422

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search