Company NameI C Optical Systems Limited
Company StatusActive
Company Number04277655
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware
SIC 2626Manufacture of refractory ceramic products
SIC 23200Manufacture of refractory products
SIC 26701Manufacture of optical precision instruments

Directors

Director NameTerence Charles Dines
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2001(1 week, 2 days after company formation)
Appointment Duration22 years, 7 months
RoleOptics Designer
Country of ResidenceUnited Kingdom
Correspondence Address79 Merlin Grove
Beckenham
Kent
BR3 3HS
Director NameDr Krzysztof Andrzej Roman Boleslaw Pietraszewski
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2001(1 week, 2 days after company formation)
Appointment Duration22 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 Wood Lodge Lane
West Wickham
Kent
BR4 9LY
Secretary NameDr Krzysztof Andrzej Roman Boleslaw Pietraszewski
NationalityBritish
StatusCurrent
Appointed06 September 2001(1 week, 2 days after company formation)
Appointment Duration22 years, 7 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address49 Wood Lodge Lane
West Wickham
Kent
BR4 9LY
Director NameDonald Eddicott
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Beverley Road
Bromley
Kent
BR2 8QF
Director NameDavid Hunter Mackenzie
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2003)
RoleConsultant
Correspondence Address2 Beechwood Hall
Eyhurst Park
Tadworth
Surrey
KT20 6JR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteicopticalsystems.com

Location

Registered Address190-192 Ravenscroft Road
Beckenham
Kent
BR3 4TW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

31 at £1T.c. Dines
34.83%
Ordinary
29 at £1Dr K.a.r.b. Pietraszewski
32.58%
Ordinary
20 at £1D. Eddicott
22.47%
Ordinary
9 at £1J. Rees
10.11%
Ordinary

Financials

Year2014
Net Worth£836,240
Cash£873,401
Current Liabilities£165,687

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

23 January 2023Delivered on: 26 January 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
1 April 2003Delivered 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 2003Delivered 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

Filing History

28 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
26 January 2023Registration of charge 042776550003, created on 23 January 2023 (13 pages)
5 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
6 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
10 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
10 August 2020Director's details changed for Dr Krzysztof Andrzej Roman Boleslaw Pietraszewski on 10 August 2020 (2 pages)
27 June 2020Satisfaction of charge 1 in full (3 pages)
31 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
1 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 September 2018 (5 pages)
1 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 89
(6 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 89
(6 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 89
(6 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 89
(6 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 June 2012Cancellation of shares. Statement of capital on 12 June 2012
  • GBP 89
(4 pages)
12 June 2012Cancellation of shares. Statement of capital on 12 June 2012
  • GBP 89
(4 pages)
12 June 2012Purchase of own shares. (3 pages)
12 June 2012Purchase of own shares. (3 pages)
24 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
24 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2010Director's details changed for Terence Charles Dines on 28 July 2010 (2 pages)
20 August 2010Director's details changed for Donald Eddicott on 28 July 2010 (2 pages)
20 August 2010Director's details changed for Terence Charles Dines on 28 July 2010 (2 pages)
20 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Donald Eddicott on 28 July 2010 (2 pages)
20 August 2010Director's details changed for Dr Krzysztof Andrzej Roman Boleslaw Pietraszewski on 28 July 2010 (2 pages)
20 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Dr Krzysztof Andrzej Roman Boleslaw Pietraszewski on 28 July 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 August 2009Return made up to 28/07/09; full list of members (5 pages)
14 August 2009Return made up to 28/07/09; full list of members (5 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 August 2008Return made up to 28/07/08; full list of members (5 pages)
7 August 2008Return made up to 28/07/08; full list of members (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 August 2007Return made up to 28/07/07; full list of members (3 pages)
10 August 2007Return made up to 28/07/07; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 August 2006Return made up to 28/07/06; full list of members (3 pages)
14 August 2006Return made up to 28/07/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2004Return made up to 28/07/04; full list of members (8 pages)
5 August 2004Return made up to 28/07/04; full list of members (8 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 August 2003Return made up to 14/08/03; full list of members (9 pages)
26 August 2003Return made up to 14/08/03; full list of members (9 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
10 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
12 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
22 November 2001Company name changed fibregrove LIMITED\certificate issued on 22/11/01 (2 pages)
22 November 2001Company name changed fibregrove LIMITED\certificate issued on 22/11/01 (2 pages)
19 November 2001Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2001Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
7 November 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New secretary appointed;new director appointed (2 pages)
28 September 2001Registered office changed on 28/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New secretary appointed;new director appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001New director appointed (2 pages)
28 August 2001Incorporation (32 pages)
28 August 2001Incorporation (32 pages)