About

Registered Number: 05442069
Date of Incorporation: 03/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 4 Andrews Way, Barrow-In-Furness, Cumbria, LA14 2UD

 

Optech Fibres Ltd was founded on 03 May 2005, it has a status of "Active". The current directors of the business are listed as Frankland, James Wesley, Harvey, Rebecca Jane, Munro, Ivan, Sanders, Robbie Eric, Hampson, Rebecca Jane, Woodhouse, Mark Carl at Companies House. We don't currently know the number of employees at Optech Fibres Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLAND, James Wesley 03 May 2005 - 1
HARVEY, Rebecca Jane 13 July 2018 - 1
MUNRO, Ivan 30 July 2020 - 1
SANDERS, Robbie Eric 03 May 2005 - 1
WOODHOUSE, Mark Carl 28 March 2006 11 January 2018 1
Secretary Name Appointed Resigned Total Appointments
HAMPSON, Rebecca Jane 03 May 2005 13 July 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 30 July 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 15 May 2019
SH06 - Notice of cancellation of shares 03 April 2019
SH03 - Return of purchase of own shares 03 April 2019
TM01 - Termination of appointment of director 31 January 2019
SH03 - Return of purchase of own shares 26 November 2018
SH06 - Notice of cancellation of shares 14 November 2018
AA - Annual Accounts 20 July 2018
AP01 - Appointment of director 13 July 2018
TM02 - Termination of appointment of secretary 13 July 2018
CS01 - N/A 25 May 2018
SH06 - Notice of cancellation of shares 09 February 2018
SH03 - Return of purchase of own shares 09 February 2018
TM01 - Termination of appointment of director 11 January 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 23 May 2017
SH01 - Return of Allotment of shares 29 March 2017
RESOLUTIONS - N/A 08 December 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 12 August 2014
SH01 - Return of Allotment of shares 31 July 2014
RESOLUTIONS - N/A 16 June 2014
AR01 - Annual Return 30 May 2014
AP01 - Appointment of director 11 December 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 20 December 2012
RP04 - N/A 25 September 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 09 May 2011
RESOLUTIONS - N/A 22 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 27 May 2010
TM01 - Termination of appointment of director 15 February 2010
AA - Annual Accounts 30 January 2010
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
RESOLUTIONS - N/A 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
123 - Notice of increase in nominal capital 20 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 06 June 2006
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
225 - Change of Accounting Reference Date 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
395 - Particulars of a mortgage or charge 18 May 2005
NEWINC - New incorporation documents 03 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.