Optik Mizen Ltd BARNET


Optik Mizen started in year 2014 as Private Limited Company with registration number 09126337. The Optik Mizen company has been functioning successfully for ten years now and its status is active. The firm's office is based in Barnet at 15 Western Parade. Postal code: EN5 1AH.

The company has 2 directors, namely Salvatore N., Jamie H.. Of them, Jamie H. has been with the company the longest, being appointed on 11 June 2015 and Salvatore N. has been with the company for the least time - from 25 April 2018. As of 19 April 2024, there were 4 ex directors - Justyn W., Robert H. and others listed below. There were no ex secretaries.

Optik Mizen Ltd Address / Contact

Office Address 15 Western Parade
Office Address2 Great North Road
Town Barnet
Post code EN5 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09126337
Date of Incorporation Fri, 11th Jul 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Salvatore N.

Position: Director

Appointed: 25 April 2018

Jamie H.

Position: Director

Appointed: 11 June 2015

Justyn W.

Position: Director

Appointed: 25 April 2018

Resigned: 30 March 2023

Robert H.

Position: Director

Appointed: 04 September 2015

Resigned: 30 March 2023

David R.

Position: Director

Appointed: 05 January 2015

Resigned: 28 June 2016

Salvatore N.

Position: Director

Appointed: 11 July 2014

Resigned: 05 January 2015

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is Denny H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jamie H. This PSC owns 25-50% shares and has 25-50% voting rights.

Denny H.

Notified on 8 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jamie H.

Notified on 11 July 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 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand 19 6822 86330 44885 73235 917174 532182 975230 740
Current Assets109 013135 749114 265136 456205 97382 543204 708203 599247 192
Debtors 31 06731 90232 60846 84124 62629 87820 30816 292
Net Assets Liabilities -103 577-149 590-122 005-37 08110 622129 476149 773191 492
Property Plant Equipment 26 06821 81719 19819 89614 92212 42111 06910 753
Total Inventories 85 00079 50073 40073 40022 000298316160
Cash Bank In Hand9 00019 682       
Net Assets Liabilities Including Pension Asset Liability-62 099-103 577       
Stocks Inventory100 01385 000       
Tangible Fixed Assets13 04026 068       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-63 099-104 577       
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 92721 19927 59927 59932 57336 71440 40443 989
Additions Other Than Through Business Combinations Property Plant Equipment  3 0213 781698 1 6402 3383 269
Average Number Employees During Period    55444
Creditors -4 26221 69446 95363 72443 35482 33464 89566 453
Increase From Depreciation Charge For Year Property Plant Equipment  7 2726 400 4 9744 1413 6903 585
Net Current Assets Liabilities114 930140 01192 57189 503142 24939 189122 374138 704180 739
Other Creditors     120   
Property Plant Equipment Gross Cost 39 99543 01646 79747 49547 49549 13551 47354 742
Taxation Social Security Payable -17 1973 99510 50019 8208 31446 88351 41642 840
Total Assets Less Current Liabilities127 970166 079114 388108 701162 14554 111134 795149 773 
Trade Creditors Trade Payables 12 15517 09936 45343 90434 92031 87111 57922 413
Trade Debtors Trade Receivables 31 06731 90232 60846 84124 62629 87820 30816 292
Capital Employed-62 099-103 577       
Creditors Due After One Year190 069269 656       
Creditors Due Within One Year-5 917-4 262       
Fixed Assets13 04026 068       
Par Value Share11       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions18 27821 717       
Tangible Fixed Assets Cost Or Valuation18 27839 995       
Tangible Fixed Assets Depreciation5 23813 927       
Tangible Fixed Assets Depreciation Charged In Period5 2388 689       
Value Shares Allotted Increase Decrease During Period1 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 15th, November 2023
Free Download (5 pages)

Company search

Advertisements