Moss Industrial Estate
Leigh
Lancs
WN7 3PT
Secretary Name | Sheila Jane Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plus Opto Ltd B13 Derwent Court, William Way Moss Industrial Estate Leigh Lancs WN7 3PT |
Director Name | Sheila Jane Woods |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1999(4 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Plus Opto Ltd B13 Derwent Court, William Way Moss Industrial Estate Leigh Lancs WN7 3PT |
Director Name | Mr Peter Bentley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Beechwood House Wotton Underwood Aylesbury Buckinghamshire HP18 0SB |
Director Name | Alan Jermyn |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 1 New Forest Way Duneholme Daventry Northamptonshire NN11 5RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.plusopto.com |
---|
Registered Address | Plus Opto Ltd B13 Derwent Court, William Way Moss Industrial Estate Leigh Lancs WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,182,187 |
Cash | £298,067 |
Current Liabilities | £365,347 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
27 April 2023 | Delivered on: 4 May 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
16 July 2014 | Delivered on: 22 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 October 1999 | Delivered on: 4 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 October 1999 | Delivered on: 4 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy with royal & sunalliance number RNF00079578A in the name of geoffrey woods and all money that may become payable under the policy. Outstanding |
21 March 2013 | Delivered on: 9 April 2013 Satisfied on: 5 August 2014 Persons entitled: Bank of Ireland (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All estates and interest in any freehold and leasehold property from time to time belonging to or charges to the company all fixtures on the charged property all purchased debts to the extent that they fail to vest absolutely in bank of ireland (UK) PLC. Fully Satisfied |
1 April 2004 | Delivered on: 2 April 2004 Satisfied on: 9 April 2013 Persons entitled: Enterprise Finance Europe (UK) LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All estates and interest in any f/h and l/h property from time to time belonging to or charged to the company; all fixtures on the charged property; all purchased debts to the extent that they fail to vest absolutely in enterprise finance europe UK LTD. See the mortgage charge document for full details. Fully Satisfied |
29 October 1999 | Delivered on: 11 November 1999 Satisfied on: 6 December 2013 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts or otherwise. Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital. Fully Satisfied |
20 November 1995 | Delivered on: 5 December 1995 Satisfied on: 4 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 October 2023 | Confirmation statement made on 10 October 2023 with updates (5 pages) |
---|---|
4 August 2023 | Appointment of Mr Adam Geoffrey Woods as a director on 2 August 2023 (2 pages) |
4 August 2023 | Appointment of Mr Steven John Fagan as a director on 2 August 2023 (2 pages) |
21 June 2023 | Accounts for a small company made up to 31 October 2022 (9 pages) |
4 May 2023 | Registration of charge 029871200008, created on 27 April 2023 (9 pages) |
27 April 2023 | Satisfaction of charge 029871200007 in full (1 page) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
14 June 2022 | Accounts for a small company made up to 31 October 2021 (10 pages) |
4 November 2021 | Confirmation statement made on 4 November 2021 with updates (5 pages) |
29 June 2021 | Accounts for a small company made up to 31 October 2020 (9 pages) |
4 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
3 June 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
11 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
6 June 2019 | Accounts for a small company made up to 31 October 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
14 May 2018 | Accounts for a small company made up to 31 October 2017 (10 pages) |
7 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
7 November 2017 | Secretary's details changed for Sheila Jane Woods on 19 October 2017 (1 page) |
7 November 2017 | Secretary's details changed for Sheila Jane Woods on 19 October 2017 (1 page) |
7 November 2017 | Director's details changed for Geoffrey Woods on 19 October 2017 (2 pages) |
7 November 2017 | Director's details changed for Sheila Jane Woods on 19 October 2017 (2 pages) |
7 November 2017 | Director's details changed for Sheila Jane Woods on 19 October 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
7 November 2017 | Director's details changed for Geoffrey Woods on 19 October 2017 (2 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
18 March 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
18 March 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
17 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
30 April 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
30 April 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 August 2014 | Satisfaction of charge 6 in full (4 pages) |
5 August 2014 | Satisfaction of charge 6 in full (4 pages) |
22 July 2014 | Registration of charge 029871200007, created on 16 July 2014 (13 pages) |
22 July 2014 | Registration of charge 029871200007, created on 16 July 2014 (13 pages) |
17 March 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
17 March 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
6 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Satisfaction of charge 4 in full (4 pages) |
6 December 2013 | Satisfaction of charge 4 in full (4 pages) |
6 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
9 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 April 2013 | Satisfaction of charge 5 in full (3 pages) |
9 April 2013 | Satisfaction of charge 5 in full (3 pages) |
18 March 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
18 March 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
13 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
1 February 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
17 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
13 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
11 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
25 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
30 January 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
30 January 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from B13 moss industrial estate saint helens road leigh lancashire WN7 3PT (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from B13 moss industrial estate saint helens road leigh lancashire WN7 3PT (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from plus opto LTD B13 derwent court, william way moss industrial estate leigh lancashire WN7 3PT united kingdom (1 page) |
4 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from plus opto LTD B13 derwent court, william way moss industrial estate leigh lancashire WN7 3PT united kingdom (1 page) |
4 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
15 February 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
15 February 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
27 December 2007 | Return made up to 04/11/07; full list of members (7 pages) |
27 December 2007 | Return made up to 04/11/07; full list of members (7 pages) |
28 February 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
28 February 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
2 January 2007 | Return made up to 04/11/06; no change of members (4 pages) |
2 January 2007 | Return made up to 04/11/06; no change of members (4 pages) |
31 January 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
31 January 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
11 November 2005 | Return made up to 04/11/05; full list of members (2 pages) |
11 November 2005 | Return made up to 04/11/05; full list of members (2 pages) |
5 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
5 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
19 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
19 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
27 November 2003 | Return made up to 04/11/03; full list of members
|
27 November 2003 | Return made up to 04/11/03; full list of members
|
26 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
26 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
23 December 2002 | Return made up to 04/11/02; full list of members (7 pages) |
23 December 2002 | Return made up to 04/11/02; full list of members (7 pages) |
28 March 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
28 March 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
19 November 2001 | Return made up to 04/11/01; full list of members
|
19 November 2001 | Return made up to 04/11/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
19 December 2000 | Return made up to 04/11/00; full list of members (6 pages) |
19 December 2000 | Return made up to 04/11/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
23 December 1999 | Return made up to 04/11/99; full list of members (7 pages) |
23 December 1999 | Return made up to 04/11/99; full list of members (7 pages) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Auditor's resignation (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: unit 9 lane end industrial estate, lane end high wycombe buckinghamshire HP14 3JG (1 page) |
5 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Resolutions
|
5 November 1999 | Registered office changed on 05/11/99 from: unit 9 lane end industrial estate, lane end high wycombe buckinghamshire HP14 3JG (1 page) |
5 November 1999 | Resolutions
|
5 November 1999 | Auditor's resignation (1 page) |
5 November 1999 | New director appointed (2 pages) |
4 November 1999 | Particulars of mortgage/charge (7 pages) |
4 November 1999 | Particulars of mortgage/charge (7 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
25 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
10 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
10 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
29 April 1998 | Full accounts made up to 31 October 1997 (13 pages) |
29 April 1998 | Full accounts made up to 31 October 1997 (13 pages) |
12 January 1998 | Return made up to 04/11/97; full list of members (6 pages) |
12 January 1998 | Return made up to 04/11/97; full list of members (6 pages) |
4 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
4 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
4 December 1996 | Return made up to 04/11/96; no change of members (4 pages) |
4 December 1996 | Return made up to 04/11/96; no change of members (4 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Return made up to 04/11/95; full list of members (6 pages) |
28 November 1995 | Return made up to 04/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |