Company NameOpticstar Limited
DirectorsPeter Panagiotis Karboulonis and George Karboulonis
Company StatusActive
Company Number04847119
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 26701Manufacture of optical precision instruments

Directors

Director NameMr Peter Panagiotis Karboulonis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2005(2 years after company formation)
Appointment Duration18 years, 8 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address12 Cherry Lane
Sale
Manchester
M33 4UP
Director NameMr George Karboulonis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(4 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address34 Frieston Road
Timperley
Cheshire
WA14 5AP
Director NameAnastasia Tsoka
Date of BirthMay 1937 (Born 87 years ago)
NationalityGreek
StatusResigned
Appointed11 August 2003(2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 14 May 2008)
RoleCompany Director
Correspondence Address34 Frieston Road
Timperley
Altrincham
Cheshire
WA14 5AP
Secretary NameAriane Veronica Karboulonis
NationalityBritish
StatusResigned
Appointed11 August 2003(2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 01 April 2019)
RoleIT Manager
Correspondence Address12 Cherry Lane
Manchester
Sale
Cheshire
M33 4UP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteoptistar.com

Location

Registered Address34 Frieston Road
Timperley
Altrincham
Cheshire
WA14 5AP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr George Karboulonis
50.00%
Ordinary
1 at £1Mr Peter Panagiotis Karboulonis
50.00%
Ordinary

Financials

Year2014
Net Worth£158,320
Cash£68,747
Current Liabilities£171,518

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

11 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
27 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
6 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 July 2021 (3 pages)
27 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
18 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
2 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Ariane Veronica Karboulonis as a secretary on 1 April 2019 (1 page)
1 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
19 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
1 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 September 2011Director's details changed for Peter Panagiotis Karboulonis on 1 October 2010 (2 pages)
15 September 2011Director's details changed for George Karboulonis on 1 October 2010 (2 pages)
15 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for George Karboulonis on 1 October 2010 (2 pages)
15 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for Peter Panagiotis Karboulonis on 1 October 2010 (2 pages)
15 September 2011Director's details changed for Peter Panagiotis Karboulonis on 1 October 2010 (2 pages)
15 September 2011Director's details changed for George Karboulonis on 1 October 2010 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 October 2010Annual return made up to 28 July 2010 (14 pages)
13 October 2010Annual return made up to 28 July 2010 (14 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 September 2009Return made up to 28/07/09; full list of members (4 pages)
10 September 2009Return made up to 28/07/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 September 2008Return made up to 28/07/08; full list of members (4 pages)
29 September 2008Return made up to 28/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 May 2008Director appointed george karboulonis (2 pages)
28 May 2008Director appointed george karboulonis (2 pages)
28 May 2008Appointment terminated director anastasia tsoka (1 page)
28 May 2008Appointment terminated director anastasia tsoka (1 page)
1 September 2007Return made up to 28/07/07; full list of members (7 pages)
1 September 2007Return made up to 28/07/07; full list of members (7 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 August 2006Return made up to 28/07/06; full list of members (7 pages)
21 August 2006Return made up to 28/07/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 September 2005Return made up to 28/07/05; full list of members (6 pages)
12 September 2005Return made up to 28/07/05; full list of members (6 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 October 2004Return made up to 28/07/04; full list of members (6 pages)
15 October 2004Return made up to 28/07/04; full list of members (6 pages)
17 October 2003Secretary's particulars changed (1 page)
17 October 2003Secretary's particulars changed (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
25 September 2003Secretary's particulars changed (1 page)
25 September 2003Secretary's particulars changed (1 page)
17 September 2003Registered office changed on 17/09/03 from: richmond house, mersey road sale cheshire M33 6BB (1 page)
17 September 2003Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 September 2003Registered office changed on 17/09/03 from: richmond house, mersey road sale cheshire M33 6BB (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
28 July 2003Incorporation (9 pages)
28 July 2003Incorporation (9 pages)