Beckenham
Kent
BR3 3HS
Director Name | Dr Krzysztof Andrzej Roman Boleslaw Pietraszewski |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2001(1 week, 2 days after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 49 Wood Lodge Lane West Wickham Kent BR4 9LY |
Secretary Name | Dr Krzysztof Andrzej Roman Boleslaw Pietraszewski |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2001(1 week, 2 days after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 49 Wood Lodge Lane West Wickham Kent BR4 9LY |
Director Name | Donald Eddicott |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beverley Road Bromley Kent BR2 8QF |
Director Name | David Hunter Mackenzie |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2003) |
Role | Consultant |
Correspondence Address | 2 Beechwood Hall Eyhurst Park Tadworth Surrey KT20 6JR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | icopticalsystems.com |
---|
Registered Address | 190-192 Ravenscroft Road Beckenham Kent BR3 4TW |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
31 at £1 | T.c. Dines 34.83% Ordinary |
---|---|
29 at £1 | Dr K.a.r.b. Pietraszewski 32.58% Ordinary |
20 at £1 | D. Eddicott 22.47% Ordinary |
9 at £1 | J. Rees 10.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £836,240 |
Cash | £873,401 |
Current Liabilities | £165,687 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
23 January 2023 | Delivered on: 26 January 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
1 April 2003 | Delivered on: 10 April 2003 Persons entitled: Mr T.C. Dines Classification: Charge without written instrument Secured details: £83,100 due or to become due from the company to the chargee. Particulars: 190-192 ravenscroft road beckenham kent t/n SGL5673. Outstanding |
1 April 2003 | Delivered on: 10 April 2003 Satisfied on: 13 January 2011 Persons entitled: Dr K.A.R.B. Pietraszewski Classification: Charge without written instrument Secured details: £83,100 due or to become due from the company to the chargee. Particulars: 190-192 ravenscroft road beckenham kent t/n SGL5673. Fully Satisfied |
28 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
26 January 2023 | Registration of charge 042776550003, created on 23 January 2023 (13 pages) |
5 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
6 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
10 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
10 August 2020 | Director's details changed for Dr Krzysztof Andrzej Roman Boleslaw Pietraszewski on 10 August 2020 (2 pages) |
27 June 2020 | Satisfaction of charge 1 in full (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
1 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 June 2012 | Cancellation of shares. Statement of capital on 12 June 2012
|
12 June 2012 | Cancellation of shares. Statement of capital on 12 June 2012
|
12 June 2012 | Purchase of own shares. (3 pages) |
12 June 2012 | Purchase of own shares. (3 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 August 2010 | Director's details changed for Terence Charles Dines on 28 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Donald Eddicott on 28 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Terence Charles Dines on 28 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Donald Eddicott on 28 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Dr Krzysztof Andrzej Roman Boleslaw Pietraszewski on 28 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Dr Krzysztof Andrzej Roman Boleslaw Pietraszewski on 28 July 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
14 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 September 2005 | Return made up to 28/07/05; full list of members
|
6 September 2005 | Return made up to 28/07/05; full list of members
|
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
5 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (9 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (9 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
10 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Return made up to 28/08/02; full list of members
|
12 September 2002 | Return made up to 28/08/02; full list of members
|
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
22 November 2001 | Company name changed fibregrove LIMITED\certificate issued on 22/11/01 (2 pages) |
22 November 2001 | Company name changed fibregrove LIMITED\certificate issued on 22/11/01 (2 pages) |
19 November 2001 | Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2001 | Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2001 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
7 November 2001 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New secretary appointed;new director appointed (2 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New secretary appointed;new director appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 August 2001 | Incorporation (32 pages) |
28 August 2001 | Incorporation (32 pages) |