Company NameOptomac Limited
DirectorsFakrudheen Vattachira and Risanath Fakrudheen
Company StatusActive
Company Number06623150
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Fakrudheen Vattachira
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Downes Way
Sharston
Manchester
M22 4UD
Director NameMrs Risanath Fakrudheen
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2015(7 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Court Sharston Street
Manchester
M22 4SN
Secretary NameRaseel Panthakalakath
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address40 St. Lukes Court
Hatfield
Hertfordshire
AL10 0FD

Contact

Telephone0161 9453090
Telephone regionManchester

Location

Registered AddressSouth Court
Sharston Street
Manchester
M22 4SN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,206
Cash£54,479
Current Liabilities£126,958

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
26 January 2022Amended total exemption full accounts made up to 30 June 2021 (5 pages)
11 January 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
15 December 2021Amended total exemption full accounts made up to 30 June 2019 (10 pages)
30 November 2021Amended total exemption full accounts made up to 30 June 2019 (5 pages)
23 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
1 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
14 November 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
7 March 2019Confirmation statement made on 18 June 2018 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 June 2017 (6 pages)
14 December 2018Appointment of Mrs Risanath Fakrudheen as a director on 25 July 2015 (2 pages)
29 August 2017Notification of Fakrudheen Vattachira as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
29 August 2017Notification of Fakrudheen Vattachira as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1,000
(6 pages)
4 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1,000
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(3 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(3 pages)
5 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 September 2014Annual return made up to 18 June 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 18 June 2014 with a full list of shareholders (3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 September 2013Director's details changed for Mr Fakrudheen Vattachira on 17 June 2013 (2 pages)
20 September 2013Termination of appointment of Raseel Panthakalakath as a secretary (1 page)
20 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(3 pages)
20 September 2013Director's details changed for Mr Fakrudheen Vattachira on 17 June 2013 (2 pages)
20 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(3 pages)
20 September 2013Termination of appointment of Raseel Panthakalakath as a secretary (1 page)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 October 2012Registered office address changed from 26 York Street London W1U 6PZ on 9 October 2012 (1 page)
9 October 2012Director's details changed for Mr Fakrudheen Vattachira on 24 September 2012 (2 pages)
9 October 2012Registered office address changed from 26 York Street London W1U 6PZ on 9 October 2012 (1 page)
9 October 2012Director's details changed for Mr Fakrudheen Vattachira on 24 September 2012 (2 pages)
9 October 2012Registered office address changed from 26 York Street London W1U 6PZ on 9 October 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Amended accounts made up to 30 June 2010 (3 pages)
29 September 2011Amended accounts made up to 30 June 2010 (3 pages)
13 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
13 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
5 November 2010Director's details changed for Mr Fakrudheen Vattachira on 1 January 2010 (2 pages)
5 November 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Mr Fakrudheen Vattachira on 1 January 2010 (2 pages)
5 November 2010Director's details changed for Mr Fakrudheen Vattachira on 1 January 2010 (2 pages)
5 November 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 July 2009Return made up to 18/06/09; full list of members (3 pages)
15 July 2009Return made up to 18/06/09; full list of members (3 pages)
2 April 2009Registered office changed on 02/04/2009 from 112 trocoll house, wakering road barking IG11 8PD united kingdom (1 page)
2 April 2009Registered office changed on 02/04/2009 from 112 trocoll house, wakering road barking IG11 8PD united kingdom (1 page)
18 June 2008Incorporation (8 pages)
18 June 2008Incorporation (8 pages)