You are here: bizstats.co.uk > a-z index > U list > UL list

Ulo Optics Limited STEVENAGE


Founded in 1982, Ulo Optics, classified under reg no. 01682587 is an active company. Currently registered at Unit 2 Caxton Place SG1 2UG, Stevenage the company has been in the business for 42 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 1st March 2006 Ulo Optics Limited is no longer carrying the name Umicore Laser Optics.

Currently there are 5 directors in the the company, namely Kate B., John B. and Richard L. and others. In addition one secretary - Nicholas E. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher W. who worked with the the company until 18 October 1999.

Ulo Optics Limited Address / Contact

Office Address Unit 2 Caxton Place
Office Address2 Caxton Way
Town Stevenage
Post code SG1 2UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01682587
Date of Incorporation Tue, 30th Nov 1982
Industry Manufacture of optical precision instruments
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Kate B.

Position: Director

Appointed: 27 April 2023

John B.

Position: Director

Appointed: 19 January 2006

Richard L.

Position: Director

Appointed: 19 January 2006

Nicholas E.

Position: Director

Appointed: 19 January 2006

Paul M.

Position: Director

Appointed: 18 October 1999

Nicholas E.

Position: Secretary

Appointed: 18 October 1999

Thomas K.

Position: Director

Appointed: 01 January 2004

Resigned: 19 January 2006

Ian B.

Position: Director

Appointed: 23 April 2002

Resigned: 19 January 2006

Bernard D.

Position: Director

Appointed: 23 April 2002

Resigned: 15 June 2004

Erik B.

Position: Director

Appointed: 25 January 2001

Resigned: 26 August 2003

Alain B.

Position: Director

Appointed: 25 January 2001

Resigned: 23 April 2002

Michel C.

Position: Director

Appointed: 25 January 2001

Resigned: 19 January 2006

Johan R.

Position: Director

Appointed: 25 January 2001

Resigned: 19 January 2006

Nicholas E.

Position: Director

Appointed: 18 October 1999

Resigned: 07 November 2002

Zohreh G.

Position: Director

Appointed: 18 October 1999

Resigned: 21 December 2000

Richard C.

Position: Director

Appointed: 18 October 1999

Resigned: 24 October 2002

David G.

Position: Director

Appointed: 11 July 1991

Resigned: 06 October 1999

Christopher W.

Position: Secretary

Appointed: 11 July 1991

Resigned: 18 October 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Ballawnan Ltd from Stevenage, England. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ballawnan Ltd

Unit 2 Caxton Place, Caxton Way, Stevenage, Hertfordshire, SG1 2UG, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered Uk
Place registered Companies House, Cardiff
Registration number 05678296
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Umicore Laser Optics March 1, 2006
V & S Scientific (london) October 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand173 08862 816278 791
Current Assets2 041 9612 078 1723 570 506
Debtors1 193 4631 225 3452 487 704
Net Assets Liabilities765 971840 6911 068 302
Property Plant Equipment358 168331 306292 625
Total Inventories675 410790 011804 011
Other Debtors 58 61057 582
Other
Accumulated Depreciation Impairment Property Plant Equipment1 439 6851 495 9041 549 880
Average Number Employees During Period201821
Creditors1 126 877291 561397 824
Fixed Assets358 168331 305 
Increase From Depreciation Charge For Year Property Plant Equipment 56 21954 096
Net Current Assets Liabilities915 084859 4061 241 816
Property Plant Equipment Gross Cost1 797 8531 827 2101 842 505
Provisions For Liabilities Balance Sheet Subtotal62 57958 46068 315
Total Additions Including From Business Combinations Property Plant Equipment 29 35616 256
Total Assets Less Current Liabilities1 273 2521 190 7121 534 441
Amounts Owed By Group Undertakings 305 4981 257 849
Amounts Owed To Group Undertakings 109 951274 914
Bank Borrowings  86 051
Bank Borrowings Overdrafts 35 540280 046
Disposals Decrease In Depreciation Impairment Property Plant Equipment  120
Disposals Property Plant Equipment  961
Finance Lease Liabilities Present Value Total 88 67834 107
Other Creditors 167 34383 671
Other Taxation Social Security Payable 168 061212 952
Trade Creditors Trade Payables 576 860805 559
Trade Debtors Trade Receivables 861 2371 172 273

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements