Company NameOptometric Technology Group Limited
DirectorDeborah Moore
Company StatusActive
Company Number01950846
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NameMs Deborah Ann Moore
NationalityBritish
StatusCurrent
Appointed02 May 1996(10 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carlyle Mansions Cheyne Walk
London
SW3 5LS
Director NameMs Deborah Moore
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(27 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Vauxhall Bridge Road
London
SW1V 2RX
Director NameRobert Harry Gartshore
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 May 1996)
RoleCertified Accountant
Correspondence Address57 Parkhurst Road
Bexley
Kent
DA5 1BA
Director NameJean-Pierre Guillon
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed18 April 1992(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 May 1996)
RoleOptometrist
Correspondence Address35 Heyford Avenue
London
SW8 1EA
Director NameDr Michel Lucien Guillon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed18 April 1992(6 years, 6 months after company formation)
Appointment Duration29 years, 11 months (resigned 17 March 2022)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlyle Mansions
Cheyne Walk
London
SW3 5LS
Secretary NameRobert Harry Gartshore
NationalityBritish
StatusResigned
Appointed18 April 1992(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 May 1996)
RoleCompany Director
Correspondence Address57 Parkhurst Road
Bexley
Kent
DA5 1BA
Director NameMs Deborah Ann Moore
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(10 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carlyle Mansions Cheyne Walk
London
SW3 5LS
Director NameMr Andre Georges Van Damme
Date of BirthApril 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed23 March 2012(26 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address42 Vauxhall Bridge Road
Pimlico
London
SW1V 2RX
Director NameMr Paul Montalto
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2012(26 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Vauxhall Bridge Road
Pimlico
London
SW1V 2RX

Contact

Websitewww.otg.co.uk

Location

Registered Address66 Buckingham Gate
London
SW1E 6AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£20,604
Cash£71,685
Current Liabilities£552,982

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Charges

21 August 2019Delivered on: 30 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
21 March 2022Termination of appointment of Michel Lucien Guillon as a director on 17 March 2022 (1 page)
21 March 2022Notification of Deborah Ann Moore as a person with significant control on 17 March 2022 (2 pages)
8 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
20 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 August 2019Registration of charge 019508460001, created on 21 August 2019 (24 pages)
18 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 85
(5 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 85
(5 pages)
23 November 2015Registered office address changed from 42 Vauxhall Bridge Road Pimlico London SW1V 2RX to 66 Buckingham Gate London SW1E 6AU on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 42 Vauxhall Bridge Road Pimlico London SW1V 2RX to 66 Buckingham Gate London SW1E 6AU on 23 November 2015 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 85
(5 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 85
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 85
(5 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 85
(5 pages)
1 November 2013Termination of appointment of Paul Montalto as a director (1 page)
1 November 2013Termination of appointment of Paul Montalto as a director (1 page)
1 November 2013Termination of appointment of Andre Van Damme as a director (1 page)
1 November 2013Termination of appointment of Andre Van Damme as a director (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
28 March 2013Appointment of Ms Deborah Moore as a director (2 pages)
28 March 2013Appointment of Ms Deborah Moore as a director (2 pages)
8 October 2012Appointment of Mr Paul Montalto as a director (2 pages)
8 October 2012Appointment of Mr Paul Montalto as a director (2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 May 2012Appointment of Mr Andre Georges Van Damme as a director (2 pages)
16 May 2012Appointment of Mr Andre Georges Van Damme as a director (2 pages)
16 May 2012Termination of appointment of Deborah Moore as a director (1 page)
16 May 2012Termination of appointment of Deborah Moore as a director (1 page)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Deborah Ann Moore on 18 April 2010 (2 pages)
8 June 2010Director's details changed for Doctor Michel Lucien Guillon on 18 April 2010 (2 pages)
8 June 2010Director's details changed for Doctor Michel Lucien Guillon on 18 April 2010 (2 pages)
8 June 2010Director's details changed for Deborah Ann Moore on 18 April 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 June 2009Return made up to 18/04/09; full list of members (3 pages)
5 June 2009Return made up to 18/04/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 May 2008Return made up to 18/04/08; full list of members (3 pages)
2 May 2008Director and secretary's change of particulars / deborah moore / 17/04/2008 (1 page)
2 May 2008Director's change of particulars / michel guillon / 17/04/2008 (1 page)
2 May 2008Return made up to 18/04/08; full list of members (3 pages)
2 May 2008Director and secretary's change of particulars / deborah moore / 17/04/2008 (1 page)
2 May 2008Director's change of particulars / michel guillon / 17/04/2008 (1 page)
15 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 June 2007Return made up to 18/04/07; no change of members (7 pages)
3 June 2007Return made up to 18/04/07; no change of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 May 2006Return made up to 18/04/06; full list of members (7 pages)
18 May 2006Return made up to 18/04/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 May 2005Return made up to 18/04/05; full list of members (7 pages)
18 May 2005Return made up to 18/04/05; full list of members (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 June 2004Return made up to 18/04/04; full list of members (7 pages)
14 June 2004Return made up to 18/04/04; full list of members (7 pages)
19 November 2003Accounts for a small company made up to 31 December 2002 (10 pages)
19 November 2003Accounts for a small company made up to 31 December 2002 (10 pages)
28 April 2003Return made up to 18/04/03; full list of members (7 pages)
28 April 2003Return made up to 18/04/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
14 June 2002Return made up to 18/04/02; full list of members (6 pages)
14 June 2002Return made up to 18/04/02; full list of members (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 April 2001Return made up to 18/04/01; full list of members (6 pages)
27 April 2001Return made up to 18/04/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Return made up to 18/04/00; full list of members (6 pages)
13 June 2000Return made up to 18/04/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 May 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 May 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 May 1998Location of debenture register (1 page)
15 May 1998Return made up to 18/04/97; full list of members (6 pages)
15 May 1998Return made up to 18/04/98; no change of members (4 pages)
15 May 1998Location of debenture register (1 page)
15 May 1998Return made up to 18/04/96; no change of members (5 pages)
15 May 1998Location of register of members (1 page)
15 May 1998Location of register of members (1 page)
15 May 1998Return made up to 18/04/97; full list of members (6 pages)
15 May 1998Return made up to 18/04/96; no change of members (5 pages)
15 May 1998Return made up to 18/04/98; no change of members (4 pages)
30 April 1998Registered office changed on 30/04/98 from: 24 moreton street london SW1V2PT (1 page)
30 April 1998Registered office changed on 30/04/98 from: 24 moreton street london SW1V2PT (1 page)
18 April 1998New secretary appointed;new director appointed (2 pages)
18 April 1998New secretary appointed;new director appointed (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 March 1997Director resigned (1 page)
10 March 1997Secretary resigned;director resigned (1 page)
10 March 1997Secretary resigned;director resigned (1 page)
10 March 1997Director resigned (1 page)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 July 1995Return made up to 18/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1995Return made up to 18/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 February 1994Return made up to 18/04/93; full list of members (8 pages)
15 February 1994Return made up to 18/04/93; full list of members (8 pages)
22 May 1992Return made up to 18/04/92; full list of members (8 pages)
22 May 1992Return made up to 18/04/92; full list of members (8 pages)
12 September 1991Return made up to 18/04/91; full list of members (8 pages)
12 September 1991Return made up to 18/04/91; full list of members (8 pages)
3 April 1991Return made up to 23/05/90; full list of members (7 pages)
3 April 1991Return made up to 23/05/90; full list of members (7 pages)
11 October 1989Return made up to 18/04/89; full list of members (8 pages)
11 October 1989Return made up to 18/04/89; full list of members (8 pages)
1 June 1989Wd 22/05/89 ad 03/05/89--------- £ si 83@1=83 £ ic 2/85 (2 pages)
1 June 1989Wd 22/05/89 ad 03/05/89--------- £ si 83@1=83 £ ic 2/85 (2 pages)
6 March 1989Return made up to 24/06/88; full list of members (16 pages)
6 March 1989Return made up to 24/06/88; full list of members (16 pages)
22 January 1988Return made up to 27/03/87; full list of members (6 pages)
22 January 1988Return made up to 27/03/87; full list of members (6 pages)
27 September 1985Incorporation (14 pages)
27 September 1985Incorporation (14 pages)