Company NameOptic Interiors Limited
DirectorLindsey Miller
Company StatusActive
Company Number03754517
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Lindsey Miller
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. Stephens Gardens
Twickenham
TW1 2LS
Secretary NameMichael Pilling
NationalityBritish
StatusCurrent
Appointed01 September 2005(6 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Correspondence Address2 St. Stephens Gardens
Twickenham
TW1 2LS
Director NameDavid Philip Gamble
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 48 Wolsey Road
East Molesey
Surrey
KT8 9EN
Secretary NameRichard Ian Brook Fisher
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 Chestnut Avenue
Esher
Surrey
KT10 8JF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteopticinteriors.com
Email address[email protected]
Telephone020 82889294
Telephone regionLondon

Location

Registered Address8 Lammas Lane
Esher
KT10 8NY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Lindsey Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£7,509
Cash£13,668
Current Liabilities£8,709

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 5 days from now)

Charges

8 April 2011Delivered on: 19 April 2011
Persons entitled: Ruth Mary Wanjiku Trinder & Alan Victor Bliss

Classification: Rent deposit deed
Secured details: £5,750.00 due or to become due from the company to the chargee.
Particulars: Charges its interest in the account and the deposit as security for the performance of the obligations under the lease and this deed see image for full details.
Outstanding

Filing History

19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
10 April 2023Registered office address changed from 2 st. Stephens Gardens Twickenham TW1 2LS to 8 Lammas Lane Esher KT10 8NY on 10 April 2023 (1 page)
1 January 2023Micro company accounts made up to 31 August 2022 (9 pages)
2 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
18 December 2021Micro company accounts made up to 31 August 2021 (9 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
12 December 2020Micro company accounts made up to 31 August 2020 (8 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
21 September 2019Micro company accounts made up to 31 August 2019 (6 pages)
24 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 August 2018 (7 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 August 2017 (7 pages)
22 September 2017Micro company accounts made up to 31 August 2017 (7 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
10 December 2016Micro company accounts made up to 31 August 2016 (4 pages)
10 December 2016Micro company accounts made up to 31 August 2016 (4 pages)
20 April 2016Secretary's details changed for Michael Pilling on 13 March 2016 (1 page)
20 April 2016Director's details changed for Lindsey Miller on 13 March 2016 (2 pages)
20 April 2016Secretary's details changed for Michael Pilling on 13 March 2016 (1 page)
20 April 2016Director's details changed for Lindsey Miller on 13 March 2016 (2 pages)
19 April 2016Director's details changed for Lindsey Miller on 13 March 2016 (2 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
19 April 2016Director's details changed for Lindsey Miller on 13 March 2016 (2 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
19 April 2016Secretary's details changed for Michael Pilling on 13 March 2016 (1 page)
19 April 2016Secretary's details changed for Michael Pilling on 13 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
28 March 2015Registered office address changed from 25 Alexandra Road East Twickenham Middlesex TW1 2HE to 2 St. Stephens Gardens Twickenham TW1 2LS on 28 March 2015 (1 page)
28 March 2015Registered office address changed from 25 Alexandra Road East Twickenham Middlesex TW1 2HE to 2 St. Stephens Gardens Twickenham TW1 2LS on 28 March 2015 (1 page)
13 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
21 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
8 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 April 2010Director's details changed for Lindsey Miller on 19 April 2010 (2 pages)
25 April 2010Director's details changed for Lindsey Miller on 19 April 2010 (2 pages)
25 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
25 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
25 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 May 2009Return made up to 19/04/09; full list of members (3 pages)
18 May 2009Return made up to 19/04/09; full list of members (3 pages)
26 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
26 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
28 April 2008Return made up to 19/04/08; full list of members (3 pages)
28 April 2008Return made up to 19/04/08; full list of members (3 pages)
23 April 2007Return made up to 19/04/07; full list of members (2 pages)
23 April 2007Return made up to 19/04/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
23 January 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
21 April 2006Return made up to 19/04/06; full list of members (2 pages)
21 April 2006Return made up to 19/04/06; full list of members (2 pages)
20 March 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
20 March 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
16 September 2005Registered office changed on 16/09/05 from: 30 chestnut avenue esher surrey KT10 8JF (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: 30 chestnut avenue esher surrey KT10 8JF (1 page)
16 September 2005New secretary appointed (2 pages)
4 August 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
4 August 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
6 June 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
15 June 2004Return made up to 19/04/04; full list of members (6 pages)
15 June 2004Return made up to 19/04/04; full list of members (6 pages)
20 October 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
20 October 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
4 July 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
17 May 2002Return made up to 19/04/02; full list of members (6 pages)
17 May 2002Return made up to 19/04/02; full list of members (6 pages)
25 July 2001Return made up to 19/04/01; full list of members (6 pages)
25 July 2001Return made up to 19/04/01; full list of members (6 pages)
14 February 2001Full accounts made up to 31 August 2000 (8 pages)
14 February 2001Full accounts made up to 31 August 2000 (8 pages)
25 May 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
25 May 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Return made up to 19/04/00; full list of members
  • 363(C) ‐
  • 363(288) ‐ Director resigned
(6 pages)
17 May 2000Return made up to 19/04/00; full list of members
  • 363(C) ‐
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1999Registered office changed on 26/05/99 from: 122 lavender hill london SW11 5RB (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: 122 lavender hill london SW11 5RB (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999Director resigned (1 page)
19 April 1999Incorporation (16 pages)
19 April 1999Incorporation (16 pages)