Company NameOptoplus Ltd
DirectorGeoffrey Woods
Company StatusActive
Company Number03146246
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Previous NameFEO Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeoffrey Woods
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2006(10 years after company formation)
Appointment Duration18 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressB13 Moss Industrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PT
Secretary NameSheila Jane Woods
NationalityBritish
StatusCurrent
Appointed13 January 2006(10 years after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB13 Moss Industrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PT
Director NameAndrew Martin Carr
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleEngineering Consultant
Correspondence AddressStone Arthur
Kirkby In Furness Post Office
Kirkby In Furness
Cumbria
LA17 7TF
Director NameMrs Anne Rawlinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressSchool House Church Road
Levens
Kendal
Cumbria
LA8 8PU
Secretary NameMrs Anne Rawlinson
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressSchool House Church Road
Levens
Kendal
Cumbria
LA8 8PU
Director NameMr Trevor Michael Thomas Rawlinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 January 2006)
RoleCompany Director/Engineer
Country of ResidenceEngland
Correspondence AddressSchool House Church Road
Levens
Kendal
Cumbria
LA8 8PU

Location

Registered AddressB13 Moss Industrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

20 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
17 January 2023Confirmation statement made on 15 January 2023 with updates (5 pages)
20 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
17 January 2022Confirmation statement made on 15 January 2022 with updates (5 pages)
5 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
19 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
20 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
24 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
7 February 2018Change of details for Geoffrey Woods as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
6 February 2018Change of details for Sheila Jane Woods as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Director's details changed for Geoffrey Woods on 19 October 2017 (2 pages)
6 February 2018Secretary's details changed for Sheila Jane Woods on 19 October 2017 (1 page)
6 April 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
6 April 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
7 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
3 March 2016Accounts for a dormant company made up to 31 October 2015 (8 pages)
3 March 2016Accounts for a dormant company made up to 31 October 2015 (8 pages)
3 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(4 pages)
3 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(4 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(4 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(4 pages)
17 March 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
17 March 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(4 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(4 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
22 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
29 June 2012Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page)
29 June 2012Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
17 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
27 October 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
26 January 2009Return made up to 15/01/09; full list of members (3 pages)
26 January 2009Return made up to 15/01/09; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
2 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
5 March 2008Return made up to 15/01/08; full list of members (5 pages)
5 March 2008Return made up to 15/01/08; full list of members (5 pages)
20 March 2007Return made up to 15/01/07; full list of members (6 pages)
20 March 2007Return made up to 15/01/07; full list of members (6 pages)
19 March 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
19 March 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
22 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
22 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
27 April 2006Return made up to 15/01/06; full list of members; amend (6 pages)
27 April 2006Return made up to 15/01/06; full list of members; amend (6 pages)
30 March 2006Ad 13/01/06--------- £ si 1@1 (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Ad 13/01/06--------- £ si 1@1 (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
25 January 2006Return made up to 15/01/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(8 pages)
25 January 2006Return made up to 15/01/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(8 pages)
20 January 2006Director resigned (1 page)
20 January 2006Registered office changed on 20/01/06 from: unit 4 fell view industrial estate shap road kendal cumbria LA9 6NZ (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned;director resigned (1 page)
20 January 2006Secretary resigned;director resigned (1 page)
20 January 2006Registered office changed on 20/01/06 from: unit 4 fell view industrial estate shap road kendal cumbria LA9 6NZ (1 page)
18 January 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
18 January 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
18 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
18 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
27 March 2004Return made up to 15/01/04; full list of members (7 pages)
27 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
27 March 2004Return made up to 15/01/04; full list of members (7 pages)
27 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
22 March 2003Return made up to 15/01/03; full list of members (7 pages)
22 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2003Return made up to 15/01/03; full list of members (7 pages)
22 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
22 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 May 2002Registered office changed on 28/05/02 from: 8 bridge end business park park road milnthorpe cumbria LA7 7RH (1 page)
28 May 2002Registered office changed on 28/05/02 from: 8 bridge end business park park road milnthorpe cumbria LA7 7RH (1 page)
3 May 2002Return made up to 15/01/02; full list of members (6 pages)
3 May 2002Return made up to 15/01/02; full list of members (6 pages)
14 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
14 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
19 January 2001Return made up to 15/01/01; full list of members (6 pages)
19 January 2001Return made up to 15/01/01; full list of members (6 pages)
9 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
9 August 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
9 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2000Return made up to 15/01/00; full list of members (6 pages)
24 January 2000Return made up to 15/01/00; full list of members (6 pages)
28 May 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
28 May 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
28 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1999Return made up to 15/01/99; no change of members (4 pages)
18 February 1999Return made up to 15/01/99; no change of members (4 pages)
21 January 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1997Company name changed feo LTD\certificate issued on 13/11/97 (2 pages)
12 November 1997Company name changed feo LTD\certificate issued on 13/11/97 (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1997Director resigned (1 page)
28 January 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1996Incorporation (21 pages)
15 January 1996Incorporation (21 pages)