Optinet Limited CRANBROOK


Founded in 1987, Optinet, classified under reg no. 02103829 is an active company. Currently registered at Clermont House TN17 3DN, Cranbrook the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Philip M., Alfonso R. and Jorge R.. In addition one secretary - Alfonso R. - is with the firm. As of 17 May 2024, there were 2 ex directors - Michael D., Michael W. and others listed below. There were no ex secretaries.

Optinet Limited Address / Contact

Office Address Clermont House
Office Address2 High Street
Town Cranbrook
Post code TN17 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02103829
Date of Incorporation Thu, 26th Feb 1987
Industry Business and domestic software development
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Philip M.

Position: Director

Appointed: 15 June 2023

Alfonso R.

Position: Secretary

Appointed: 15 June 2023

Alfonso R.

Position: Director

Appointed: 15 June 2023

Jorge R.

Position: Director

Appointed: 15 June 2023

Michael D.

Position: Director

Resigned: 15 June 2023

Michael W.

Position: Director

Resigned: 15 June 2023

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Pk National Eyecare Group Limited from Cranbrook, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", 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. Another one in the persons with significant control register is Michael D. This PSC owns 25-50% shares. The third one is Michael W., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Pk National Eyecare Group Limited

Clermont House High Street, Cranbrook, Kent, TN17 3DN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 01403663
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael D.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Michael W.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 53659 88244 628      
Balance Sheet
Cash Bank On Hand   1 300110 376180 524285 756476 432525 172
Current Assets89 285179 138265 733285 901285 413290 753375 452561 191588 707
Debtors64 264179 138265 733284 601175 037110 22989 69684 75963 535
Net Assets Liabilities    -91 785-61 87067 162182 869288 574
Other Debtors      1 375 922
Property Plant Equipment  1 9864 5147 7318 2284 67015 96810 515
Cash Bank In Hand25 021        
Tangible Fixed Assets1 6972 6471 986      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve8 53658 88243 628      
Shareholder Funds9 53659 88244 628      
Other
Accumulated Amortisation Impairment Intangible Assets      2 0284 0556 816
Accumulated Depreciation Impairment Property Plant Equipment  26 88328 38832 09335 30839 04143 60549 058
Additions Other Than Through Business Combinations Intangible Assets      10 138 2 200
Additions Other Than Through Business Combinations Property Plant Equipment     3 71217515 862 
Amounts Owed By Other Related Parties Other Than Directors       25 52025 520
Amounts Owed By Related Parties    25 52025 52025 52025 520 
Amounts Owed To Related Parties    303 571299 585230 225230 225230 225
Average Number Employees During Period   131313161616
Bank Overdrafts  256    69 894 
Corporation Tax Payable     6 95932 93224 57926 383
Creditors  354 731406 334383 615359 288320 183396 380313 541
Deferred Tax Liabilities    1 3141 5638873 9922 629
Fixed Assets     8 22812 78022 05016 037
Increase From Amortisation Charge For Year Intangible Assets      2 0282 0282 761
Increase From Depreciation Charge For Year Property Plant Equipment   1 505 3 2153 7334 5645 453
Intangible Assets      8 1106 0825 522
Intangible Assets Gross Cost      10 13810 13812 338
Net Current Assets Liabilities7 83957 235-88 998-120 433-98 202-68 53555 269164 811275 166
Number Shares Issued Fully Paid    11 00011 00011 00011 00011 000
Other Payables Accrued Expenses    69 83930 07810 58418 7986 428
Par Value Share 11  1111
Prepayments  1 6186 74812 55722 88022 95528 25515 391
Property Plant Equipment Gross Cost  28 86932 90239 82443 53643 71159 57359 573
Taxation Including Deferred Taxation Balance Sheet Subtotal     -1 563-887-3 992-2 629
Taxation Social Security Payable    1 0276 828 551 
Total Assets Less Current Liabilities9 53659 882-87 012-115 919-90 471-60 30768 049186 861291 203
Total Borrowings       69 894 
Trade Creditors Trade Payables  2 3403 3928 79615 83846 44252 33350 505
Trade Debtors Trade Receivables  238 633252 371136 96061 82939 84630 98421 702
Accrued Liabilities  4 8129 421     
Accrued Liabilities Deferred Income  131 640155 133     
Bank Borrowings Overdrafts  256      
Creditors Due Within One Year81 446121 903223 091      
Cumulative Preference Share Dividends Unpaid  10 00010 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  20 70613 152     
Number Shares Allotted 10 00010 000      
Other Taxation Social Security Payable  6 3257 041     
Secured Debts 3 468256      
Share Capital Allotted Called Up Paid10 00010 00010 000      
Tangible Fixed Assets Additions 1 832       
Tangible Fixed Assets Cost Or Valuation27 03728 869       
Tangible Fixed Assets Depreciation25 34026 22226 883      
Tangible Fixed Assets Depreciation Charged In Period 882661      
Total Additions Including From Business Combinations Property Plant Equipment   4 033     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from March 31, 2024 to December 31, 2023
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements