The Optoelectronic Manufacturing Corporation (UK) Limited CORNWALL


Founded in 1991, The Optoelectronic Manufacturing Corporation (UK), classified under reg no. 02577713 is an active company. Currently registered at 3 Chapel Street TR15 2BY, Cornwall the company has been in the business for 33 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since March 9, 2000 The Optoelectronic Manufacturing Corporation (UK) Limited is no longer carrying the name The Fibre-data Group.

The company has 3 directors, namely William H., Monique H. and Stuart H.. Of them, Monique H., Stuart H. have been with the company the longest, being appointed on 28 January 1992 and William H. has been with the company for the least time - from 16 April 2009. As of 28 April 2024, there were 2 ex directors - John G., Trevor G. and others listed below. There were no ex secretaries.

The Optoelectronic Manufacturing Corporation (UK) Limited Address / Contact

Office Address 3 Chapel Street
Office Address2 Redruth
Town Cornwall
Post code TR15 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02577713
Date of Incorporation Mon, 28th Jan 1991
Industry Manufacture of electric lighting equipment
Industry Manufacture of electronic components
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Monique H.

Position: Secretary

Resigned:

William H.

Position: Director

Appointed: 16 April 2009

Monique H.

Position: Director

Appointed: 28 January 1992

Stuart H.

Position: Director

Appointed: 28 January 1992

John G.

Position: Director

Appointed: 07 May 2002

Resigned: 27 June 2003

Trevor G.

Position: Director

Appointed: 01 April 1997

Resigned: 10 January 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Monique H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stuart H. This PSC owns 25-50% shares and has 25-50% voting rights.

Monique H.

Notified on 29 January 2017
Ceased on 19 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Stuart H.

Notified on 29 January 2017
Ceased on 19 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Fibre-data Group March 9, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 906 2821 907 2961 932 1042 064 233       
Balance Sheet
Cash Bank On Hand   901 545744 938864 232770 603477 290895 5321 099 966594 022
Current Assets1 835 0341 719 3251 784 7921 901 2151 563 2901 666 2971 794 8301 591 5712 039 7072 364 8132 423 971
Debtors424 972446 916599 840776 830560 273629 406824 934919 691971 431997 3391 456 958
Net Assets Liabilities   2 064 2342 202 3222 317 5612 473 5782 302 7042 616 5072 937 1092 093 150
Other Debtors   198 33847 80415 64157 16522 47244 23557 76242 645
Property Plant Equipment   258 765606 722494 803530 655431 391334 667265 089275 374
Total Inventories   222 841258 079172 659199 293194 590172 744267 508372 991
Cash Bank In Hand1 041 530986 238744 218901 544       
Net Assets Liabilities Including Pension Asset Liability1 906 2821 907 2961 932 1042 064 233       
Stocks Inventory368 532286 171440 734222 841       
Tangible Fixed Assets402 452393 721417 814412 231       
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 000       
Profit Loss Account Reserve1 904 2821 905 2961 930 1042 062 233       
Shareholder Funds1 906 2821 907 2961 932 1042 064 233       
Other
Accrued Liabilities   12 21417 09226 58524 97612 6589 48510 28214 317
Accumulated Depreciation Impairment Property Plant Equipment   793 067938 786475 218528 282651 243750 951826 480882 721
Additions Other Than Through Business Combinations Investment Property Fair Value Model     88 840     
Additions Other Than Through Business Combinations Property Plant Equipment    494 747110 712160 12828 2922 9846 18066 827
Amounts Owed By Related Parties   138 750207 375443 764613 811764 828802 461811 7811 227 050
Amounts Owed To Related Parties          680 000
Average Number Employees During Period   1618171717171717
Creditors   312 279165 541162 884157 31882 76999 948102 228781 645
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 070-587 285-70 578-4 409   
Disposals Investment Property Fair Value Model          -108 585
Disposals Property Plant Equipment    -1 070-686 199-71 212-4 595 -229-301
Fixed Assets402 455393 724417 817514 722862 681860 267896 118807 028710 304698 680489 224
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     12 000 10 173 57 954 
Increase From Depreciation Charge For Year Property Plant Equipment    146 789123 717123 642127 37099 70875 52956 241
Investment Property   153 468153 468254 308254 308264 481264 481322 435213 850
Investment Property Fair Value Model   153 468153 468254 308254 308264 481264 481322 435213 850
Investments Fixed Assets333102 491102 491111 156111 156111 156111 156111 156 
Investments In Subsidiaries   102 491102 491111 156111 156111 156111 156111 156-111 156
Net Current Assets Liabilities1 521 8471 535 2421 538 8131 588 9361 397 7491 503 4131 637 5131 508 8021 939 7592 262 5851 642 326
Other Creditors   139 69141 22256 91024 18416 74619 81017 1778 211
Other Inventories   222 841258 079172 659199 293176 542160 863242 024334 199
Prepayments   4 9834 61510 88612 14212 23510 67916 91310 835
Property Plant Equipment Gross Cost   1 051 8311 545 508970 0211 058 9371 082 6341 085 6181 091 5691 158 095
Provisions For Liabilities Balance Sheet Subtotal   39 42558 10846 11960 05313 12633 55624 15638 400
Taxation Social Security Payable   48 17623 67517 16918 93915 14336 51420 9247 826
Total Assets Less Current Liabilities1 924 3021 928 9661 956 6302 103 6582 260 4302 363 6802 533 6312 315 8302 650 0632 961 2652 131 550
Trade Creditors Trade Payables   112 19883 55262 22089 21838 22234 13953 84571 291
Trade Debtors Trade Receivables   434 757300 479159 115141 816120 156114 056110 884176 428
Work In Progress       18 04811 88125 48338 792
Creditors Due Within One Year313 187184 083245 979312 279       
Number Shares Allotted2 0002 0002 0002 000       
Par Value Share 111       
Percentage Subsidiary Held 10010070       
Provisions For Liabilities Charges18 02021 67024 52639 425       
Value Shares Allotted2 0002 0002 0002 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements