Optix Solutions Ltd EXETER


Optix Solutions started in year 1999 as Private Limited Company with registration number 03809918. The Optix Solutions company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Exeter at First Floor Alphinbrook House Alphinbrook Road. Postal code: EX2 8RG.

The company has 4 directors, namely Robert S., James B. and Alastair B. and others. Of them, Alastair B., James D. have been with the company the longest, being appointed on 20 July 1999 and Robert S. has been with the company for the least time - from 1 May 2020. Currently there is one former director listed by the company - David Q., who left the company on 31 January 2002. In addition, the company lists several former secretaries whose names might be found in the list below.

Optix Solutions Ltd Address / Contact

Office Address First Floor Alphinbrook House Alphinbrook Road
Office Address2 Marsh Barton Trading Estate
Town Exeter
Post code EX2 8RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03809918
Date of Incorporation Tue, 20th Jul 1999
Industry Other information technology service activities
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Robert S.

Position: Director

Appointed: 01 May 2020

James B.

Position: Director

Appointed: 01 August 2004

Alastair B.

Position: Director

Appointed: 20 July 1999

James D.

Position: Director

Appointed: 20 July 1999

James D.

Position: Secretary

Appointed: 01 February 2002

Resigned: 25 March 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 1999

Resigned: 20 July 1999

David Q.

Position: Director

Appointed: 20 July 1999

Resigned: 31 January 2002

David Q.

Position: Secretary

Appointed: 20 July 1999

Resigned: 31 January 2002

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Robert S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alastair B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James D., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert S.

Notified on 12 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Alastair B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James D.

Notified on 6 April 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 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth82 41298 390121 945       
Balance Sheet
Cash Bank On Hand  85 88895 40891 05475 655275 246198 956170 506225 884
Current Assets170 164207 954217 983162 080145 693143 694333 361275 764304 941354 841
Debtors91 35664 318132 09566 67254 63968 03958 11576 808134 435128 957
Net Assets Liabilities  121 94580 21879 06059 13912 903-45 872-4 33650 017
Other Debtors  11 43212 47212 2253 476 28 94837 85930 681
Property Plant Equipment  23 70220 39519 46416 36820 58323 61230 62243 977
Cash Bank In Hand78 808143 63685 888       
Tangible Fixed Assets21 57024 43623 702       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve82 31298 290121 845       
Shareholder Funds82 41298 390121 945       
Other
Accumulated Amortisation Impairment Intangible Assets        2 2004 400
Accumulated Depreciation Impairment Property Plant Equipment  82 02388 82094 34399 799106 660114 530124 382137 394
Additions Other Than Through Business Combinations Property Plant Equipment   3 4904 5923 23411 07610 89917 93129 215
Average Number Employees During Period    121216182123
Balances Amounts Owed To Related Parties     7 1824 761505206 313
Bank Borrowings Overdrafts  12 351  17 789175 000134 16799 28665 714
Corporation Tax Payable  7 7715 69411 1079 85211 136 24 59338 221
Corporation Tax Recoverable       1 2756 151 
Creditors  115 44899 03583 02997 943175 000134 16799 72769 558
Fixed Assets21 63624 50223 76820 46119 53016 43420 64923 67839 57250 727
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 866641    
Increase From Amortisation Charge For Year Intangible Assets        2 2002 200
Increase From Depreciation Charge For Year Property Plant Equipment   6 7975 5235 4566 8617 87010 11914 659
Intangible Assets        8 8006 600
Intangible Assets Gross Cost        11 000 
Investments Fixed Assets6666666666666666150150
Investments In Group Undertakings Participating Interests    66666666150150
Net Current Assets Liabilities60 77678 309102 53563 04562 66445 751171 16568 52863 47579 842
Other Creditors  25 38918 9829 65612 89311 60051 5644413 844
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        2671 647
Other Disposals Property Plant Equipment     874  1 0692 848
Other Taxation Social Security Payable  55 58146 04249 86142 287109 40176 80784 76386 917
Property Plant Equipment Gross Cost  105 725109 215113 807116 167127 243138 142155 004181 371
Provisions For Liabilities Balance Sheet Subtotal  4 3583 2883 1343 0463 9113 9117 65610 994
Total Assets Less Current Liabilities82 412102 811126 30383 50682 19462 185191 81492 206103 047130 569
Trade Creditors Trade Payables  14 35628 31712 40515 12230 05939 20559 65333 259
Trade Debtors Trade Receivables  120 66354 20042 41464 56358 11546 58590 42598 276
Advances Credits Made In Period Directors 30 21327 090       
Advances Credits Repaid In Period Directors 30 53827 305       
Creditors Due Within One Year109 388129 645115 448       
Number Shares Allotted 1010       
Par Value Share 11       
Percentage Subsidiary Held 6666       
Provisions For Liabilities Charges 4 4214 358       
Share Capital Allotted Called Up Paid1001010       
Tangible Fixed Assets Additions 11 0117 167       
Tangible Fixed Assets Cost Or Valuation87 54798 558105 725       
Tangible Fixed Assets Depreciation65 97774 12282 023       
Tangible Fixed Assets Depreciation Charged In Period 8 1457 901       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 27th, March 2024
Free Download (12 pages)

Company search

Advertisements