Company NamePlus Opto Limited
DirectorsGeoffrey Woods and Sheila Jane Woods
Company StatusActive
Company Number02987120
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 6 months ago)
Previous NameMusicvalue Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameGeoffrey Woods
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlus Opto Ltd B13 Derwent Court, William Way
Moss Industrial Estate
Leigh
Lancs
WN7 3PT
Secretary NameSheila Jane Woods
NationalityBritish
StatusCurrent
Appointed22 November 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlus Opto Ltd B13 Derwent Court, William Way
Moss Industrial Estate
Leigh
Lancs
WN7 3PT
Director NameSheila Jane Woods
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1999(4 years, 11 months after company formation)
Appointment Duration24 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPlus Opto Ltd B13 Derwent Court, William Way
Moss Industrial Estate
Leigh
Lancs
WN7 3PT
Director NameMr Peter Bentley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(2 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressBeechwood House
Wotton Underwood
Aylesbury
Buckinghamshire
HP18 0SB
Director NameAlan Jermyn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(2 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address1 New Forest Way
Duneholme
Daventry
Northamptonshire
NN11 5RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.plusopto.com

Location

Registered AddressPlus Opto Ltd B13 Derwent Court, William Way
Moss Industrial Estate
Leigh
Lancs
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,182,187
Cash£298,067
Current Liabilities£365,347

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

27 April 2023Delivered on: 4 May 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
16 July 2014Delivered on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 October 1999Delivered 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 1999Delivered 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 2013Delivered 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 2004Delivered 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 1999Delivered 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 1995Delivered 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

Filing History

10 October 2023Confirmation statement made on 10 October 2023 with updates (5 pages)
4 August 2023Appointment of Mr Adam Geoffrey Woods as a director on 2 August 2023 (2 pages)
4 August 2023Appointment of Mr Steven John Fagan as a director on 2 August 2023 (2 pages)
21 June 2023Accounts for a small company made up to 31 October 2022 (9 pages)
4 May 2023Registration of charge 029871200008, created on 27 April 2023 (9 pages)
27 April 2023Satisfaction of charge 029871200007 in full (1 page)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
14 June 2022Accounts for a small company made up to 31 October 2021 (10 pages)
4 November 2021Confirmation statement made on 4 November 2021 with updates (5 pages)
29 June 2021Accounts for a small company made up to 31 October 2020 (9 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
3 June 2020Accounts for a small company made up to 31 October 2019 (9 pages)
11 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
6 June 2019Accounts for a small company made up to 31 October 2018 (8 pages)
6 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
14 May 2018Accounts for a small company made up to 31 October 2017 (10 pages)
7 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
7 November 2017Secretary's details changed for Sheila Jane Woods on 19 October 2017 (1 page)
7 November 2017Secretary's details changed for Sheila Jane Woods on 19 October 2017 (1 page)
7 November 2017Director's details changed for Geoffrey Woods on 19 October 2017 (2 pages)
7 November 2017Director's details changed for Sheila Jane Woods on 19 October 2017 (2 pages)
7 November 2017Director's details changed for Sheila Jane Woods on 19 October 2017 (2 pages)
7 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
7 November 2017Director's details changed for Geoffrey Woods on 19 October 2017 (2 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
18 March 2016Accounts for a small company made up to 31 October 2015 (6 pages)
18 March 2016Accounts for a small company made up to 31 October 2015 (6 pages)
17 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
30 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
30 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 August 2014Satisfaction of charge 6 in full (4 pages)
5 August 2014Satisfaction of charge 6 in full (4 pages)
22 July 2014Registration of charge 029871200007, created on 16 July 2014 (13 pages)
22 July 2014Registration of charge 029871200007, created on 16 July 2014 (13 pages)
17 March 2014Accounts for a small company made up to 31 October 2013 (6 pages)
17 March 2014Accounts for a small company made up to 31 October 2013 (6 pages)
6 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
6 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
6 December 2013Satisfaction of charge 4 in full (4 pages)
6 December 2013Satisfaction of charge 4 in full (4 pages)
6 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 April 2013Satisfaction of charge 5 in full (3 pages)
9 April 2013Satisfaction of charge 5 in full (3 pages)
18 March 2013Accounts for a small company made up to 31 October 2012 (6 pages)
18 March 2013Accounts for a small company made up to 31 October 2012 (6 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
1 February 2012Accounts for a small company made up to 31 October 2011 (7 pages)
1 February 2012Accounts for a small company made up to 31 October 2011 (7 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
13 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
13 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
11 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
25 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
30 January 2009Accounts for a small company made up to 31 October 2008 (7 pages)
30 January 2009Accounts for a small company made up to 31 October 2008 (7 pages)
4 November 2008Registered office changed on 04/11/2008 from B13 moss industrial estate saint helens road leigh lancashire WN7 3PT (1 page)
4 November 2008Registered office changed on 04/11/2008 from B13 moss industrial estate saint helens road leigh lancashire WN7 3PT (1 page)
4 November 2008Registered 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 2008Return made up to 04/11/08; full list of members (3 pages)
4 November 2008Registered 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 2008Return made up to 04/11/08; full list of members (3 pages)
15 February 2008Accounts for a small company made up to 31 October 2007 (7 pages)
15 February 2008Accounts for a small company made up to 31 October 2007 (7 pages)
27 December 2007Return made up to 04/11/07; full list of members (7 pages)
27 December 2007Return made up to 04/11/07; full list of members (7 pages)
28 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
28 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
2 January 2007Return made up to 04/11/06; no change of members (4 pages)
2 January 2007Return made up to 04/11/06; no change of members (4 pages)
31 January 2006Accounts for a small company made up to 31 October 2005 (7 pages)
31 January 2006Accounts for a small company made up to 31 October 2005 (7 pages)
11 November 2005Return made up to 04/11/05; full list of members (2 pages)
11 November 2005Return made up to 04/11/05; full list of members (2 pages)
5 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
5 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
19 November 2004Return made up to 04/11/04; full list of members (7 pages)
19 November 2004Return made up to 04/11/04; full list of members (7 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
31 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
31 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 November 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
26 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
23 December 2002Return made up to 04/11/02; full list of members (7 pages)
23 December 2002Return made up to 04/11/02; full list of members (7 pages)
28 March 2002Accounts for a small company made up to 31 October 2001 (5 pages)
28 March 2002Accounts for a small company made up to 31 October 2001 (5 pages)
19 November 2001Return made up to 04/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/11/01
(6 pages)
19 November 2001Return made up to 04/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/11/01
(6 pages)
2 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
19 December 2000Return made up to 04/11/00; full list of members (6 pages)
19 December 2000Return made up to 04/11/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 December 1999Return made up to 04/11/99; full list of members (7 pages)
23 December 1999Return made up to 04/11/99; full list of members (7 pages)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Declaration of assistance for shares acquisition (7 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Auditor's resignation (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Registered office changed on 05/11/99 from: unit 9 lane end industrial estate, lane end high wycombe buckinghamshire HP14 3JG (1 page)
5 November 1999Declaration of assistance for shares acquisition (7 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
5 November 1999Registered office changed on 05/11/99 from: unit 9 lane end industrial estate, lane end high wycombe buckinghamshire HP14 3JG (1 page)
5 November 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
5 November 1999Auditor's resignation (1 page)
5 November 1999New director appointed (2 pages)
4 November 1999Particulars of mortgage/charge (7 pages)
4 November 1999Particulars of mortgage/charge (7 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
25 August 1999Full accounts made up to 31 October 1998 (14 pages)
25 August 1999Full accounts made up to 31 October 1998 (14 pages)
10 November 1998Return made up to 04/11/98; full list of members (6 pages)
10 November 1998Return made up to 04/11/98; full list of members (6 pages)
29 April 1998Full accounts made up to 31 October 1997 (13 pages)
29 April 1998Full accounts made up to 31 October 1997 (13 pages)
12 January 1998Return made up to 04/11/97; full list of members (6 pages)
12 January 1998Return made up to 04/11/97; full list of members (6 pages)
4 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
4 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
4 December 1996Return made up to 04/11/96; no change of members (4 pages)
4 December 1996Return made up to 04/11/96; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
28 November 1995Return made up to 04/11/95; full list of members (6 pages)
28 November 1995Return made up to 04/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)