Optical Metrology Services Limited STANSTED


Founded in 2004, Optical Metrology Services, classified under reg no. 05169556 is an active company. Currently registered at Unit 9 - M11 Business Link CM24 8GF, Stansted the company has been in the business for 20 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Alex F., Timothy C.. Of them, Timothy C. has been with the company the longest, being appointed on 2 July 2004 and Alex F. has been with the company for the least time - from 5 September 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alison C. who worked with the the company until 3 July 2012.

Optical Metrology Services Limited Address / Contact

Office Address Unit 9 - M11 Business Link
Office Address2 Parsonage Lane
Town Stansted
Post code CM24 8GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05169556
Date of Incorporation Fri, 2nd Jul 2004
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Alex F.

Position: Director

Appointed: 05 September 2019

Timothy C.

Position: Director

Appointed: 02 July 2004

Michael W.

Position: Director

Appointed: 21 January 2015

Resigned: 29 September 2016

Denise S.

Position: Director

Appointed: 16 May 2012

Resigned: 09 June 2017

Alison C.

Position: Secretary

Appointed: 02 July 2004

Resigned: 03 July 2012

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Timothy C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Timothy C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-31
Net Worth2 375 1882 629 1631 984 387
Balance Sheet
Cash Bank In Hand1 479 856468 4982 257 311
Current Assets2 695 5513 815 8613 105 075
Debtors1 186 4953 318 163818 283
Stocks Inventory29 20029 20029 481
Tangible Fixed Assets671 714541 338345 524
Reserves/Capital
Called Up Share Capital950950950
Profit Loss Account Reserve2 325 8982 579 8731 935 097
Shareholder Funds2 375 1882 629 1631 984 387
Other
Capital Redemption Reserve505050
Creditors Due After One Year182 447235 24213 525
Creditors Due Within One Year865 2001 531 7091 471 198
Deferred Tax Liability 16 655 
Fixed Assets727 284596 908364 035
Intangible Fixed Assets Aggregate Amortisation Impairment 10 00010 000
Intangible Fixed Assets Cost Or Valuation 10 00010 000
Investments Fixed Assets55 57055 57018 511
Net Assets Liability Excluding Pension Asset Liability2 375 1882 629 1631 984 387
Net Current Assets Liabilities1 830 3512 284 1521 633 877
Number Shares Allotted 950950
Par Value Share 11
Percentage Subsidiary Held 100100
Share Capital Allotted Called Up Paid950950950
Share Premium Account48 29048 29048 290
Tangible Fixed Assets Additions 75 980 
Tangible Fixed Assets Cost Or Valuation831 384907 364907 364
Tangible Fixed Assets Depreciation159 670366 026561 840
Tangible Fixed Assets Depreciation Charged In Period 206 356195 814
Total Assets Less Current Liabilities2 557 6352 881 0601 997 912

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 5th, December 2023
Free Download (13 pages)

Company search

Advertisements