Company NameOptomo Limited
DirectorsKenneth Mark Primrose and John Thomas Moon
Company StatusActive
Company Number03333057
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Previous NameIndustrial Tomography Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Kenneth Mark Primrose
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1997(same day as company formation)
RoleBusiness Consult
Country of ResidenceEngland
Correspondence AddressDickinson House 20 Dickinson Street
Manchester
M1 4LF
Director NameMr John Thomas Moon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(9 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDickinson House 20 Dickinson Street
Manchester
M1 4LF
Secretary NameNeil Christopher Morley
NationalityBritish
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Holm Court
Twycross Road
Godalming
Surrey
GU7 2QT
Secretary NameCarol Patricia Feely
NationalityBritish
StatusResigned
Appointed18 September 1997(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address9 Hillcrest Road
Bramhall
Stockport
Cheshire
SK7 3AD
Director NameProf Brian Stewart Hoyle
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2006)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address2 The Dell
Fixby
Huddersfield
West Yorkshire
HD2 2FD
Director NameNeil Christopher Morley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2001)
RoleFinancial Advisor
Correspondence Address14 Holm Court
Twycross Road
Godalming
Surrey
GU7 2QT
Director NameDr Mi Wang
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 20 April 2023)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressSunlight House 85 Quay Street
Suite 101
Manchester
M3 3JZ
Director NameMr Paul Stephen Hudson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2002)
RoleIndependent Director
Country of ResidenceEngland
Correspondence AddressLindley House
Carrfield Lane, Upper Dunsforth
York
North Yorkshire
YO26 9SD
Secretary NameProf Brian Stewart Hoyle
NationalityBritish
StatusResigned
Appointed18 April 2001(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Dell
Fixby
Huddersfield
West Yorkshire
HD2 2FD
Director NameProf Richard Andrew Williams
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(4 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 August 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSunlight House 85 Quay Street
Suite 101
Manchester
M3 3JZ
Director NameAllan Philip Whittaker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenfields
Francis Green Lane
Penkridge
Staffordshire
ST19 5HE
Director NameProf Roger Smith Benson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Church Garth
Great Smeaton
Northallerton
North Yorkshire
DL6 2HW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.itoms.com
Email address[email protected]

Location

Registered AddressDickinson House
20 Dickinson Street
Manchester
M1 4LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Charges

18 August 2006Delivered on: 24 August 2006
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re industrial tomography systems LTD and numbered 06619214 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
28 August 1997Delivered on: 2 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Outstanding

Filing History

24 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
20 April 2023Termination of appointment of Mi Wang as a director on 20 April 2023 (1 page)
20 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
26 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
6 July 2021Change of details for Industrial Tomography Systems Plc as a person with significant control on 10 December 2018 (2 pages)
9 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 June 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
13 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 October 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
13 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 108.4
(4 pages)
18 May 2016Director's details changed for Dr Mi Wang on 1 January 2016 (2 pages)
18 May 2016Director's details changed for Dr Mi Wang on 1 January 2016 (2 pages)
18 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 108.4
(4 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 108.4
(4 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 108.4
(4 pages)
10 October 2014Termination of appointment of Richard Andrew Williams as a director on 29 August 2014 (2 pages)
10 October 2014Termination of appointment of Richard Andrew Williams as a director on 29 August 2014 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 108.4
(4 pages)
3 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 108.4
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
10 April 2013Registered office address changed from Speakers House 39 Deansgate Manchester M3 2BA on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Speakers House 39 Deansgate Manchester M3 2BA on 10 April 2013 (1 page)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Solvency statement dated 30/03/11 (5 pages)
11 April 2011Statement of capital on 11 April 2011
  • GBP 108.4
(4 pages)
11 April 2011Solvency statement dated 30/03/11 (5 pages)
11 April 2011Statement by directors (3 pages)
11 April 2011Resolutions
  • RES13 ‐ Cancel £68964.90 from share prem a/c 30/03/2011
(1 page)
11 April 2011Statement by directors (3 pages)
11 April 2011Statement of capital on 11 April 2011
  • GBP 108.4
(4 pages)
11 April 2011Resolutions
  • RES13 ‐ Cancel £68964.90 from share prem a/c 30/03/2011
(1 page)
29 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
31 March 2010Director's details changed for Dr Mi Wang on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Kenneth Mark Primrose on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Kenneth Mark Primrose on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Dr Mi Wang on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Kenneth Mark Primrose on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Professor Richard Andrew Williams on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr John Thomas Moon on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr John Thomas Moon on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Professor Richard Andrew Williams on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Dr Mi Wang on 1 October 2009 (2 pages)
31 March 2010Termination of appointment of Roger Benson as a director (1 page)
31 March 2010Director's details changed for Mr John Thomas Moon on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
31 March 2010Termination of appointment of Roger Benson as a director (1 page)
31 March 2010Director's details changed for Professor Richard Andrew Williams on 1 October 2009 (2 pages)
31 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
31 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 13/03/09; full list of members (4 pages)
1 April 2009Return made up to 13/03/09; full list of members (4 pages)
1 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
2 September 2008Director's change of particulars / mi wang / 01/01/2007 (1 page)
2 September 2008Director's change of particulars / mi wang / 01/01/2007 (1 page)
19 March 2008Return made up to 13/03/08; full list of members (4 pages)
19 March 2008Return made up to 13/03/08; full list of members (4 pages)
17 March 2008Appointment terminated director allan whittaker (1 page)
17 March 2008Appointment terminated director allan whittaker (1 page)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
16 January 2008Company name changed industrial tomography systems li mited\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed industrial tomography systems li mited\certificate issued on 16/01/08 (2 pages)
5 November 2007Registered office changed on 05/11/07 from: 47 newton street manchester lancashire M1 1FT (1 page)
5 November 2007Registered office changed on 05/11/07 from: 47 newton street manchester lancashire M1 1FT (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
19 March 2007Return made up to 13/03/07; full list of members (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Return made up to 13/03/07; full list of members (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Secretary resigned (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 August 2006Particulars of mortgage/charge (4 pages)
24 August 2006Particulars of mortgage/charge (4 pages)
3 April 2006Return made up to 13/03/06; full list of members (3 pages)
3 April 2006Return made up to 13/03/06; full list of members (3 pages)
3 October 2005Accounts made up to 31 March 2005 (18 pages)
3 October 2005Accounts made up to 31 March 2005 (18 pages)
24 March 2005Return made up to 13/03/05; full list of members (8 pages)
24 March 2005Return made up to 13/03/05; full list of members (8 pages)
10 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 April 2004Return made up to 25/02/04; full list of members (8 pages)
1 April 2004Return made up to 25/02/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
26 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
26 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 March 2003Return made up to 13/03/03; full list of members (11 pages)
25 March 2003Return made up to 13/03/03; full list of members (11 pages)
19 April 2002Return made up to 13/03/02; full list of members (10 pages)
19 April 2002Return made up to 13/03/02; full list of members (10 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 June 2001Ad 13/03/01--------- £ si [email protected] (4 pages)
11 June 2001Nc inc already adjusted 13/03/01 (1 page)
11 June 2001Ad 13/03/01--------- £ si [email protected] (4 pages)
11 June 2001Nc inc already adjusted 13/03/01 (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
29 May 2001New director appointed (3 pages)
29 May 2001New director appointed (3 pages)
25 May 2001Secretary resigned;director resigned (1 page)
25 May 2001Secretary resigned;director resigned (1 page)
25 May 2001Ad 13/03/01--------- £ si [email protected] (2 pages)
25 May 2001Ad 13/03/01--------- £ si [email protected] (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
11 April 2001Return made up to 13/03/01; full list of members (9 pages)
11 April 2001Return made up to 13/03/01; full list of members (9 pages)
27 March 2001Ad 13/03/01--------- £ si [email protected]=8 £ ic 100/108 (2 pages)
27 March 2001Nc inc already adjusted 13/03/01 (1 page)
27 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 March 2001Nc inc already adjusted 13/03/01 (1 page)
27 March 2001Ad 13/03/01--------- £ si [email protected]=8 £ ic 100/108 (2 pages)
27 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 May 2000Return made up to 13/03/00; full list of members (9 pages)
9 May 2000Return made up to 13/03/00; full list of members (9 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Registered office changed on 17/06/99 from: po box 88 72 sackville street manchester M60 1QD (1 page)
17 June 1999Registered office changed on 17/06/99 from: po box 88 72 sackville street manchester M60 1QD (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
6 April 1999Return made up to 13/03/99; full list of members (6 pages)
6 April 1999Return made up to 13/03/99; full list of members (6 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 March 1998Return made up to 13/03/98; full list of members (6 pages)
26 March 1998Return made up to 13/03/98; full list of members (6 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
20 October 1997Ad 25/06/97--------- £ si [email protected]=6 £ ic 93/99 (2 pages)
20 October 1997Ad 25/06/97--------- £ si [email protected]=6 £ ic 93/99 (2 pages)
24 September 1997Ad 25/06/97--------- £ si [email protected]=20 £ ic 5/25 (2 pages)
24 September 1997Ad 25/06/97--------- £ si [email protected]=73 £ ic 25/98 (2 pages)
24 September 1997Ad 25/06/97--------- £ si [email protected]=73 £ ic 25/98 (2 pages)
24 September 1997Ad 25/06/97--------- £ si [email protected]=20 £ ic 5/25 (2 pages)
2 September 1997Particulars of mortgage/charge (6 pages)
2 September 1997Particulars of mortgage/charge (6 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
13 March 1997Incorporation (21 pages)
13 March 1997Incorporation (21 pages)