Virginia Water
Surrey
GU25 4RX
Secretary Name | Mrs Dhira Mitra |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 14 July 1994(22 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Virginia Drive Virginia Water Surrey GU25 4RX |
Director Name | Dr Cormac Lucas |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2007(36 years after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Lecturer |
Correspondence Address | 269 Swakeleys Road Ickenham Middlesex UB10 8DR |
Director Name | Mr Robert Leonard Lewis |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 03 September 2007) |
Role | Or Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lulworth House 23 Langley Road Surbiton Surrey KT6 6LW |
Director Name | Mrs Dhira Mitra |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 24 May 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Virginia Drive Virginia Water Surrey GU25 4RX |
Secretary Name | Prof Gautam Mitra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Virginia Drive Virginia Water Surrey GU25 4RX |
Website | www.optirisk-systems.com |
---|---|
Email address | [email protected] |
Telephone | 01895 813095 |
Telephone region | Uxbridge |
Registered Address | 591 London Road Cheam Sutton Surrey SM3 9AG |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Worcester Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £96,459 |
Cash | £357,110 |
Current Liabilities | £1,173,301 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
14 September 2007 | Delivered on: 15 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 oxford road denham uxbridge buckinghamshire t/n BM143477,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
31 May 2001 | Delivered on: 19 June 2001 Persons entitled: First Active PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as 1 oxford road denham uxbridge middlesex UB9 4DA title number BM143477. Outstanding |
25 July 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
27 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
14 October 2019 | Satisfaction of charge 1 in full (1 page) |
24 June 2019 | Satisfaction of charge 2 in full (2 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
25 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
25 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
8 March 2017 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 March 2017 | Amended total exemption small company accounts made up to 28 February 2016 (6 pages) |
8 March 2017 | Amended total exemption small company accounts made up to 28 February 2016 (6 pages) |
8 March 2017 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
2 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
6 May 2015 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 6 May 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 November 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
1 August 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Memorandum and Articles of Association (19 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Memorandum and Articles of Association (19 pages) |
3 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW93GA on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW93GA on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW93GA on 3 May 2013 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
4 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Amended accounts made up to 28 February 2011 (6 pages) |
19 June 2012 | Amended accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 September 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Amended accounts made up to 28 February 2010 (6 pages) |
7 March 2011 | Amended accounts made up to 28 February 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Amended accounts made up to 28 February 2009 (6 pages) |
22 February 2010 | Amended accounts made up to 28 February 2009 (6 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 July 2009 | Director's change of particulars / cormac lucas / 01/05/2009 (1 page) |
28 July 2009 | Director's change of particulars / cormac lucas / 01/05/2009 (1 page) |
23 July 2009 | Return made up to 12/05/09; full list of members (4 pages) |
23 July 2009 | Return made up to 12/05/09; full list of members (4 pages) |
14 July 2009 | Appointment terminated director dhira mitra (1 page) |
14 July 2009 | Appointment terminated director dhira mitra (1 page) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
25 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
25 June 2008 | Company name changed unicom consultants LIMITED\certificate issued on 25/06/08 (2 pages) |
25 June 2008 | Company name changed unicom consultants LIMITED\certificate issued on 25/06/08 (2 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 12/05/07; full list of members (3 pages) |
24 July 2007 | Return made up to 12/05/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 June 2006 | Return made up to 12/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 12/05/06; full list of members (3 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 1ST floor dometo house molesey road walton on thames surrey KT12 3PW (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 1ST floor dometo house molesey road walton on thames surrey KT12 3PW (1 page) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
7 June 2005 | Return made up to 12/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 12/05/05; full list of members (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
1 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
23 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
10 January 2003 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
10 January 2003 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
1 June 2002 | Return made up to 12/05/02; full list of members
|
1 June 2002 | Return made up to 12/05/02; full list of members
|
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 1ST floor dometo house molesey road walton on thames surrey KT12 3PW (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 1ST floor dometo house molesey road walton on thames surrey KT12 3PW (1 page) |
20 June 2001 | Return made up to 12/05/01; full list of members
|
20 June 2001 | Return made up to 12/05/01; full list of members
|
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
5 July 2000 | Return made up to 12/05/00; full list of members
|
5 July 2000 | Return made up to 12/05/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
19 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
21 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
16 June 1997 | Return made up to 12/05/97; no change of members (4 pages) |
16 June 1997 | Return made up to 12/05/97; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
16 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
7 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
7 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
26 August 1971 | Incorporation (23 pages) |
26 August 1971 | Incorporation (23 pages) |