Company NameOptical Surfaces Limited
DirectorsWayne Harris and Norman Stanley Child
Company StatusActive
Company Number02641133
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 7 months ago)
Previous NameReference Optics Limited

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware
SIC 26701Manufacture of optical precision instruments

Directors

Director NameWayne Harris
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Taybridge Road
Battersea
London
SW11 5PX
Director NameMr Norman Stanley Child
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Downswood
Reigate
Surrey
RH2 0JH
Secretary NameMr Norman Stanley Child
NationalityBritish
StatusCurrent
Appointed02 January 2008(16 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Downswood
Reigate
Surrey
RH2 0JH
Director NameColleen Lorraine Harris
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleSecretary
Correspondence Address76 Darcy Road
London
SW16 4UA
Secretary NameColleen Lorraine Harris
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleSecretary
Correspondence Address76 Darcy Road
London
SW16 4UA
Director NameMr Frank Maurus Anderson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address109 Eden Park Avenue
Beckenham
Kent
BR3 3JG
Director NameMr Robert Kitson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address14 Jarvis Place
St. Michaels
Tenterden
Kent
TN30 6DQ
Director NameMr John Hamilton Mathers
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Tindale Close
Sanderstead
South Croydon
Surrey
CR2 0RT
Secretary NameMr John Victor Thomson
NationalityBritish
StatusResigned
Appointed31 October 1991(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address22 Heathclose Road
Dartford
Kent
DA1 2PU
Secretary NameMr Robert Kitson
NationalityBritish
StatusResigned
Appointed15 April 1996(4 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address14 Jarvis Place
St. Michaels
Tenterden
Kent
TN30 6DQ
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websitewww.optisurf.com/
Telephone020 86686126
Telephone regionLondon

Location

Registered AddressGodstone Road
Kenley
Surrey
CR8 5AA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Shareholders

10k at £1Mr Norman Stanley Child
50.00%
Ordinary
10k at £1Wayne Peter Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£247,054
Cash£46,619
Current Liabilities£103,575

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 Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Charges

19 August 1993Delivered on: 24 August 1993
Satisfied on: 17 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 December 1991Delivered on: 4 December 1991
Satisfied on: 23 August 1993
Persons entitled: Ealing Electro-Optics PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement of even date.
Particulars: First fixed charge all plant, machinery,equipment,furniture and other chattels, connected with its business floating charge all stock in trade, work in progress and finished goods (see form 395 for full details).
Fully Satisfied

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
29 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
9 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
4 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20,000
(5 pages)
16 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20,000
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20,000
(5 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20,000
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 20,000
(5 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 20,000
(5 pages)
18 September 2012Full accounts made up to 31 December 2011 (14 pages)
18 September 2012Full accounts made up to 31 December 2011 (14 pages)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
22 August 2011Full accounts made up to 31 December 2010 (13 pages)
22 August 2011Full accounts made up to 31 December 2010 (13 pages)
16 November 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 November 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 November 2010Purchase of own shares. (3 pages)
11 November 2010Purchase of own shares. (3 pages)
8 September 2010Director's details changed for Wayne Harris on 28 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Norman Stanley Child on 28 August 2010 (2 pages)
8 September 2010Director's details changed for Wayne Harris on 28 August 2010 (2 pages)
8 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr Norman Stanley Child on 28 August 2010 (2 pages)
8 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
20 August 2010Full accounts made up to 31 December 2009 (13 pages)
20 August 2010Full accounts made up to 31 December 2009 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
23 September 2009Return made up to 28/08/09; full list of members (4 pages)
23 September 2009Return made up to 28/08/09; full list of members (4 pages)
8 September 2008Appointment terminated director john mathers (1 page)
8 September 2008Appointment terminated director john mathers (1 page)
2 September 2008Return made up to 28/08/08; full list of members (4 pages)
2 September 2008Return made up to 28/08/08; full list of members (4 pages)
24 June 2008Full accounts made up to 31 December 2007 (13 pages)
24 June 2008Full accounts made up to 31 December 2007 (13 pages)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008New secretary appointed (2 pages)
19 September 2007Full accounts made up to 31 December 2006 (13 pages)
19 September 2007Full accounts made up to 31 December 2006 (13 pages)
14 September 2007Return made up to 28/08/07; no change of members (8 pages)
14 September 2007Return made up to 28/08/07; no change of members (8 pages)
25 September 2006Full accounts made up to 31 December 2005 (13 pages)
25 September 2006Full accounts made up to 31 December 2005 (13 pages)
7 September 2006Return made up to 28/08/06; full list of members (9 pages)
7 September 2006Return made up to 28/08/06; full list of members (9 pages)
21 September 2005Return made up to 28/08/05; full list of members (9 pages)
21 September 2005Return made up to 28/08/05; full list of members (9 pages)
27 May 2005Full accounts made up to 31 December 2004 (12 pages)
27 May 2005Full accounts made up to 31 December 2004 (12 pages)
16 September 2004Return made up to 28/08/04; full list of members (9 pages)
16 September 2004Return made up to 28/08/04; full list of members (9 pages)
8 July 2004Full accounts made up to 31 December 2003 (11 pages)
8 July 2004Full accounts made up to 31 December 2003 (11 pages)
18 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 June 2003Full accounts made up to 31 December 2002 (13 pages)
10 June 2003Full accounts made up to 31 December 2002 (13 pages)
16 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2002Full accounts made up to 31 December 2001 (11 pages)
13 June 2002Full accounts made up to 31 December 2001 (11 pages)
27 September 2001Return made up to 28/08/01; full list of members (8 pages)
27 September 2001Return made up to 28/08/01; full list of members (8 pages)
26 June 2001Full accounts made up to 31 December 2000 (10 pages)
26 June 2001Full accounts made up to 31 December 2000 (10 pages)
6 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2000Full accounts made up to 31 December 1999 (10 pages)
26 June 2000Full accounts made up to 31 December 1999 (10 pages)
24 September 1999Full accounts made up to 31 December 1998 (11 pages)
24 September 1999Full accounts made up to 31 December 1998 (11 pages)
15 September 1999Return made up to 28/08/99; no change of members (4 pages)
15 September 1999Return made up to 28/08/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
18 September 1998Return made up to 28/08/98; no change of members (4 pages)
18 September 1998Return made up to 28/08/98; no change of members (4 pages)
18 September 1997Return made up to 28/08/97; full list of members (6 pages)
18 September 1997Return made up to 28/08/97; full list of members (6 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (10 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (10 pages)
19 June 1997£ ic 50000/40000 10/05/97 £ sr 10000@1=10000 (1 page)
19 June 1997£ ic 50000/40000 10/05/97 £ sr 10000@1=10000 (1 page)
3 June 1997Declaration of shares redemption:auditor's report (3 pages)
3 June 1997Declaration of shares redemption:auditor's report (3 pages)
1 October 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 October 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
24 April 1996New secretary appointed (1 page)
24 April 1996New secretary appointed (1 page)
3 October 1995Return made up to 28/08/95; full list of members (8 pages)
3 October 1995Return made up to 28/08/95; full list of members (8 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
21 March 1995Ad 30/03/94--------- £ si 25000@1 (2 pages)
21 March 1995Ad 30/03/94--------- £ si 25000@1 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
10 December 1991Memorandum and Articles of Association (8 pages)
10 December 1991Memorandum and Articles of Association (8 pages)
9 December 1991Company name changed\certificate issued on 09/12/91 (2 pages)
9 December 1991Company name changed\certificate issued on 09/12/91 (2 pages)
28 August 1991Incorporation (18 pages)
28 August 1991Incorporation (18 pages)