Company NameIndustrial Tomography Systems Ltd
Company StatusActive
Company Number04139271
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Thomas Moon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(5 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmore Dalefields
Delph
Oldham
Lancashire
OL3 5HZ
Director NameDr Mohamed El Hassan Amrani
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(15 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickinson House 20 Dickinson Street
Manchester
M1 4LF
Director NameDr Hsin-Yu Wei
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleResearch And Development Director
Country of ResidenceEngland
Correspondence AddressDickinson House 20 Dickinson Street
Manchester
M1 4LF
Secretary NameGateley Secretaries Limited (Corporation)
StatusCurrent
Appointed19 April 2016(15 years, 3 months after company formation)
Appointment Duration8 years
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMr Kenneth Mark Primrose
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(4 months, 2 weeks after company formation)
Appointment Duration22 years, 8 months (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Regent Road
Altrincham
Cheshire
WA14 1RU
Director NameDr Mi Wang
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(4 months, 2 weeks after company formation)
Appointment Duration21 years (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Quay Street
Manchester
M3 3JZ
Director NameProf Richard Andrew Williams
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(4 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Quay Street
Manchester
M3 3JZ
Director NameMr Paul Stephen Hudson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindley House
Carrfield Lane, Upper Dunsforth
York
North Yorkshire
YO26 9SD
Director NameProf Brian Stewart Hoyle
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Dell
Fixby
Huddersfield
West Yorkshire
HD2 2FD
Director NameAllan Philip Whittaker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 year 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
Appointed12 July 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2009)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Church Garth
Great Smeaton
Northallerton
North Yorkshire
DL6 2HW
Director NameMichael James Kieran Hennessy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2015)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunlight House Suite 101 85 Quay Street
Manchester
M3 3JZ
Director NameMr Alan David Kersey
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2014(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2019)
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence Address85 Quay Street
Manchester
M3 3JZ
Director NameMr David Andrew Harding
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2023(22 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 July 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address85 Quay Street
Manchester
M3 3JZ
Director NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2011(10 years after company formation)
Appointment Duration5 years, 3 months (resigned 19 April 2016)
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU

Contact

Websiteitoms.com
Email address[email protected]
Telephone0161 8329297
Telephone regionManchester

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

Shareholders

3.6m at £0.01John Moon
7.39%
Ordinary
300k at £1Nwf (Ventures Capital) Lp
61.36%
Preference
3m at £0.01Mi Wang
6.22%
Ordinary
2.8m at £0.01Kenneth Primrose
5.77%
Ordinary
2.2m at £0.01Richard Andrew Williams
4.43%
Ordinary
1.4m at £0.01Neil Morley
2.95%
Ordinary
1.4m at £0.01Derek Wheeler
2.86%
Ordinary
879.5k at £0.01Brian Hoyle
1.80%
Ordinary
721.7k at £0.01Fraser Dickin
1.48%
Ordinary
513.4k at £0.01Leeds University
1.05%
Ordinary
-OTHER
0.83%
-
400k at £0.01Smith & Williamson Nominees LTD
0.82%
Ordinary
249.6k at £0.01University Of Exeter
0.51%
Ordinary
206.7k at £0.01Robin Thompson
0.42%
Ordinary
170.8k at £0.01Brian J. Dales & Co. LTD
0.35%
Ordinary
170.8k at £0.01Paul Stephen Hudson
0.35%
Ordinary
166.7k at £0.01John Francis Ramsay & Ian Hudson Davies
0.34%
Ordinary
146.7k at £0.01Bill Griffiths
0.30%
Ordinary
133.9k at £0.01Allan Whittaker
0.27%
Ordinary
126.7k at £0.01Charles Anthony Fry
0.26%
Ordinary
122.2k at £0.01David Oliver Rowson
0.25%
Ordinary

Financials

Year2014
Turnover£1,121,351
Gross Profit£713,454
Net Worth£162,506
Cash£274,053
Current Liabilities£576,448

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 4 days from now)

Charges

15 January 2021Delivered on: 18 January 2021
Persons entitled: Innovate UK Loans Limited

Classification: A registered charge
Outstanding
7 August 2014Delivered on: 8 August 2014
Persons entitled: Nwf (Venture Capital) LP

Classification: A registered charge
Outstanding
10 April 2014Delivered on: 11 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 December 2009Delivered on: 30 December 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
21 July 2023Termination of appointment of David Andrew Harding as a director on 20 July 2023 (1 page)
20 June 2023Statement of capital following an allotment of shares on 20 June 2023
  • GBP 299,840.64
(3 pages)
23 May 2023Confirmation statement made on 14 May 2023 with updates (7 pages)
31 March 2023Appointment of Mr David Andrew Harding as a director on 31 March 2023 (2 pages)
28 September 2022Statement of capital following an allotment of shares on 22 September 2022
  • GBP 298,285.07
(3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
15 September 2022Statement of capital following an allotment of shares on 7 September 2022
  • GBP 298,285.07
(3 pages)
26 August 2022Appointment of Mr Hsin-Yu Wei as a director on 14 August 2022 (2 pages)
15 June 2022Termination of appointment of Mi Wang as a director on 31 May 2022 (1 page)
15 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
14 May 2021Confirmation statement made on 14 May 2021 with updates (7 pages)
14 May 2021Statement of capital following an allotment of shares on 29 April 2021
  • GBP 297,618.41
(3 pages)
23 April 2021Confirmation statement made on 23 April 2021 with updates (7 pages)
18 January 2021Registration of charge 041392710004, created on 15 January 2021 (18 pages)
30 November 2020Part of the property or undertaking no longer forms part of charge 1 (2 pages)
14 September 2020Satisfaction of charge 041392710003 in full (1 page)
10 June 2020Confirmation statement made on 10 June 2020 with updates (7 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
4 May 2020Termination of appointment of Alan David Kersey as a director on 31 March 2019 (1 page)
14 February 2020Confirmation statement made on 11 January 2020 with updates (6 pages)
30 October 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 296,285.07
(3 pages)
26 June 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
13 March 2019Confirmation statement made on 11 January 2019 with updates (6 pages)
10 December 2018Re-registration of Memorandum and Articles (50 pages)
10 December 2018Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2018Re-registration from a public company to a private limited company (2 pages)
10 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
2 October 2018Group of companies' accounts made up to 31 March 2018 (33 pages)
27 September 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 294,118.39
(3 pages)
27 September 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 294,285.06
(3 pages)
25 September 2018Termination of appointment of Richard Andrew Williams as a director on 31 July 2018 (1 page)
30 January 2018Confirmation statement made on 11 January 2018 with updates (6 pages)
5 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 291,118.39
(3 pages)
5 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 291,118.39
(3 pages)
30 September 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
30 September 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
23 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 229,369.72
(3 pages)
8 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 229,369.72
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 202,060.66
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 202,060.66
(3 pages)
8 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 201,310.66
(3 pages)
8 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 201,310.66
(3 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (8 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (8 pages)
16 November 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 194,203.52
(3 pages)
16 November 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 194,203.52
(3 pages)
5 October 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
5 October 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
19 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2016Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 19 April 2016 (2 pages)
26 May 2016Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 19 April 2016 (2 pages)
27 April 2016Appointment of Gateley Secretaries Limited as a secretary on 19 April 2016 (3 pages)
27 April 2016Appointment of Gateley Secretaries Limited as a secretary on 19 April 2016 (3 pages)
21 March 2016Director's details changed for Professor Richard Andrew Williams on 1 January 2016 (2 pages)
21 March 2016Director's details changed for Dr Mi Wang on 1 January 2016 (2 pages)
21 March 2016Appointment of Dr Mohamed El Hassan Amrani as a director on 18 February 2016 (2 pages)
21 March 2016Director's details changed for Professor Richard Andrew Williams on 1 January 2016 (2 pages)
21 March 2016Director's details changed for Dr Mi Wang on 1 January 2016 (2 pages)
21 March 2016Appointment of Dr Mohamed El Hassan Amrani as a director on 18 February 2016 (2 pages)
6 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 491,203.52
(11 pages)
6 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 491,203.52
(11 pages)
6 February 2016Register(s) moved to registered office address C/O Suite 101, Sunlight House 85 Quay Street Manchester M3 3JZ (1 page)
6 February 2016Register(s) moved to registered office address C/O Suite 101, Sunlight House 85 Quay Street Manchester M3 3JZ (1 page)
9 November 2015Termination of appointment of Michael James Kieran Hennessy as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Michael James Kieran Hennessy as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Michael James Kieran Hennessy as a director on 9 November 2015 (1 page)
9 October 2015Full accounts made up to 31 March 2015 (25 pages)
9 October 2015Full accounts made up to 31 March 2015 (25 pages)
23 July 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 488,953.52
(3 pages)
23 July 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 488,953.52
(3 pages)
23 July 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 488,953.52
(3 pages)
23 July 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 488,953.52
(3 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 488,953.52
(12 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 488,953.52
(12 pages)
4 February 2015Appointment of Mr Alan David Kersey as a director on 25 September 2014 (2 pages)
4 February 2015Appointment of Mr Alan David Kersey as a director on 25 September 2014 (2 pages)
10 October 2014Appointment of Michael James Kieran Hennessy as a director on 1 August 2014 (3 pages)
10 October 2014Appointment of Michael James Kieran Hennessy as a director on 1 August 2014 (3 pages)
10 October 2014Appointment of Michael James Kieran Hennessy as a director on 1 August 2014 (3 pages)
6 October 2014Full accounts made up to 31 March 2014 (22 pages)
6 October 2014Full accounts made up to 31 March 2014 (22 pages)
8 August 2014Registration of charge 041392710003, created on 7 August 2014 (31 pages)
8 August 2014Registration of charge 041392710003, created on 7 August 2014 (31 pages)
8 August 2014Registration of charge 041392710003, created on 7 August 2014 (31 pages)
4 July 2014Memorandum and Articles of Association (50 pages)
4 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 1,860,754
(4 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 1,860,754
(4 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2014Memorandum and Articles of Association (50 pages)
11 April 2014Registration of charge 041392710002 (4 pages)
11 April 2014Registration of charge 041392710002 (4 pages)
29 January 2014Annual return made up to 11 January 2014 with a full list of shareholders (10 pages)
29 January 2014Annual return made up to 11 January 2014 with a full list of shareholders (10 pages)
2 October 2013Full accounts made up to 31 March 2013 (22 pages)
2 October 2013Full accounts made up to 31 March 2013 (22 pages)
6 August 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 18,395,743
(3 pages)
6 August 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 18,395,743
(3 pages)
4 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (10 pages)
4 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (10 pages)
29 January 2013Registered office address changed from Speakers House 39 Deansgate Manchester M3 2BA on 29 January 2013 (1 page)
29 January 2013Registered office address changed from Speakers House 39 Deansgate Manchester M3 2BA on 29 January 2013 (1 page)
2 October 2012Full accounts made up to 31 March 2012 (22 pages)
2 October 2012Full accounts made up to 31 March 2012 (22 pages)
10 September 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 18,277,743
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 18,277,743
(3 pages)
7 February 2012Director's details changed for Dr Mi Wang on 1 January 2012 (2 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (10 pages)
7 February 2012Director's details changed for Dr Mi Wang on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Dr Mi Wang on 1 January 2012 (2 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (10 pages)
4 October 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
4 October 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register inspection address has been changed from C/O Hbj Gateley Wareing 98 Ship Canal House King Street Manchester M2 4WU United Kingdom (2 pages)
8 February 2011Register inspection address has been changed from C/O Hbj Gateley Wareing 98 Ship Canal House King Street Manchester M2 4WU United Kingdom (2 pages)
1 February 2011Appointment of Hbjgw Manchester Secretaries Limited as a secretary (2 pages)
1 February 2011Register inspection address has been changed from C/O Halliwell Secretaries Limited 3 Hardman Square Spinningfields Manchester M3 3EB (1 page)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (9 pages)
1 February 2011Termination of appointment of Halliwells Secretaries Limited as a secretary (1 page)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (9 pages)
1 February 2011Termination of appointment of Halliwells Secretaries Limited as a secretary (1 page)
1 February 2011Register inspection address has been changed from C/O Halliwell Secretaries Limited 3 Hardman Square Spinningfields Manchester M3 3EB (1 page)
1 February 2011Appointment of Hbjgw Manchester Secretaries Limited as a secretary (2 pages)
1 October 2010Full accounts made up to 31 March 2010 (21 pages)
1 October 2010Full accounts made up to 31 March 2010 (21 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Mr John Thomas Moon on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Dr Mi Wang on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Halliwells Secretaries Limited on 1 October 2009 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (15 pages)
29 January 2010Director's details changed for Dr Mi Wang on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Kenneth Mark Primrose on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Dr Mi Wang on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr John Thomas Moon on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr John Thomas Moon on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Halliwells Secretaries Limited on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Kenneth Mark Primrose on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (15 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Secretary's details changed for Halliwells Secretaries Limited on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Kenneth Mark Primrose on 1 October 2009 (2 pages)
21 January 2010Termination of appointment of Roger Benson as a director (1 page)
21 January 2010Termination of appointment of Roger Benson as a director (1 page)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
31 October 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
21 January 2009Return made up to 11/01/09; full list of members (13 pages)
21 January 2009Return made up to 11/01/09; full list of members (13 pages)
30 September 2008Group of companies' accounts made up to 31 March 2008 (14 pages)
30 September 2008Group of companies' accounts made up to 31 March 2008 (14 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)
17 March 2008Appointment terminated director allan whittaker (1 page)
17 March 2008Appointment terminated director allan whittaker (1 page)
7 February 2008Return made up to 11/01/08; full list of members (9 pages)
7 February 2008Return made up to 11/01/08; full list of members (9 pages)
16 January 2008Company name changed optomo PLC\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed optomo PLC\certificate issued on 16/01/08 (2 pages)
11 December 2007Ad 26/01/07-13/09/07 £ si [email protected]=711 £ ic 177099/177810 (2 pages)
11 December 2007Ad 26/01/07-13/09/07 £ si [email protected]=711 £ ic 177099/177810 (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)
2 November 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
2 November 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
12 February 2007Return made up to 11/01/07; full list of members (8 pages)
12 February 2007Return made up to 11/01/07; full list of members (8 pages)
30 October 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
30 October 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Return made up to 11/01/06; full list of members (9 pages)
16 February 2006Return made up to 11/01/06; full list of members (9 pages)
16 February 2006Director's particulars changed (1 page)
3 October 2005Full accounts made up to 31 March 2005 (23 pages)
3 October 2005Full accounts made up to 31 March 2005 (23 pages)
7 February 2005Return made up to 11/01/05; full list of members (15 pages)
7 February 2005Return made up to 11/01/05; full list of members (15 pages)
22 November 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
22 November 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
30 March 2004Return made up to 11/01/04; full list of members (15 pages)
30 March 2004Return made up to 11/01/04; full list of members (15 pages)
21 November 2003Full accounts made up to 31 March 2003 (16 pages)
21 November 2003Full accounts made up to 31 March 2003 (16 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
15 April 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 April 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 February 2003Ad 28/02/02--------- £ si [email protected]=7486 £ ic 167842/175328 (2 pages)
6 February 2003Ad 28/02/02--------- £ si [email protected]=7486 £ ic 167842/175328 (2 pages)
30 January 2003Ad 12/09/02--------- £ si [email protected]=133 £ ic 167709/167842 (2 pages)
30 January 2003Ad 12/09/02--------- £ si [email protected]=133 £ ic 167709/167842 (2 pages)
16 January 2003Ad 12/09/02--------- £ si [email protected]=1333 £ ic 166376/167709 (2 pages)
16 January 2003Ad 12/09/02--------- £ si [email protected]=1333 £ ic 166376/167709 (2 pages)
14 August 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
14 August 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Return made up to 11/01/02; full list of members (11 pages)
15 February 2002Return made up to 11/01/02; full list of members (11 pages)
15 February 2002New director appointed (2 pages)
17 January 2002Ad 03/01/02-08/01/02 £ si [email protected]=1400 £ ic 311650/313050 (2 pages)
17 January 2002Ad 03/01/02-08/01/02 £ si [email protected]=1400 £ ic 311650/313050 (2 pages)
5 October 2001Ad 12/06/01--------- £ si [email protected]=146674 £ ic 164976/311650 (4 pages)
5 October 2001Ad 12/06/01--------- £ si [email protected]=146674 £ ic 164976/311650 (4 pages)
17 September 2001Ad 12/06/01--------- £ si [email protected]=146674 £ ic 18302/164976 (4 pages)
17 September 2001Ad 12/06/01--------- £ si [email protected]=146674 £ ic 18302/164976 (4 pages)
12 September 2001Ad 10/09/01--------- £ si [email protected]=18300 £ ic 2/18302 (4 pages)
12 September 2001Ad 10/09/01--------- £ si [email protected]=18300 £ ic 2/18302 (4 pages)
9 August 2001New director appointed (3 pages)
9 August 2001New director appointed (3 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (3 pages)
9 August 2001New director appointed (3 pages)
9 August 2001New director appointed (3 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (3 pages)
12 June 2001Certificate of authorisation to commence business and borrow (1 page)
12 June 2001Application to commence business (2 pages)
12 June 2001Application to commence business (2 pages)
12 June 2001Certificate of authorisation to commence business and borrow (1 page)
11 June 2001Registered office changed on 11/06/01 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
11 June 2001Memorandum and Articles of Association (62 pages)
11 June 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
11 June 2001Memorandum and Articles of Association (62 pages)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2001Nc inc already adjusted 01/06/01 (1 page)
11 June 2001S-div 01/06/01 (1 page)
11 June 2001Nc inc already adjusted 01/06/01 (1 page)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
11 June 2001S-div 01/06/01 (1 page)
11 June 2001Registered office changed on 11/06/01 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
6 June 2001Company name changed hallco 556 PLC\certificate issued on 06/06/01 (3 pages)
6 June 2001Company name changed hallco 556 PLC\certificate issued on 06/06/01 (3 pages)
11 January 2001Incorporation (17 pages)
11 January 2001Incorporation (17 pages)