About

Registered Number: 02595732
Date of Incorporation: 26/03/1991 (34 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Thermo Optek Ltd was founded on 26 March 1991 and are based in Altrincham, it has a status of "Active". This business has 3 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRYER, Michael Kenyon N/A 06 February 1992 1
Secretary Name Appointed Resigned Total Appointments
GREGG, Rhona 10 September 2015 - 1
KINNEY, Robert Edison 22 April 1991 15 July 1991 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 10 December 2019
RESOLUTIONS - N/A 26 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 November 2019
SH19 - Statement of capital 26 November 2019
CAP-SS - N/A 26 November 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 26 March 2019
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 30 March 2016
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 18 September 2015
AP03 - Appointment of secretary 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 26 March 2015
TM02 - Termination of appointment of secretary 18 December 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 26 March 2014
AD04 - Change of location of company records to the registered office 17 March 2014
AD01 - Change of registered office address 07 March 2014
CH03 - Change of particulars for secretary 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 03 March 2014
AA - Annual Accounts 04 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
CH01 - Change of particulars for director 10 July 2013
AR01 - Annual Return 02 April 2013
AP01 - Appointment of director 12 February 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 03 September 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 18 April 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 06 September 2011
CH01 - Change of particulars for director 24 June 2011
CH03 - Change of particulars for secretary 21 June 2011
AR01 - Annual Return 29 March 2011
AP01 - Appointment of director 30 December 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 26 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
AP04 - Appointment of corporate secretary 23 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
AA - Annual Accounts 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 28 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2005
363a - Annual Return 15 April 2005
AA - Annual Accounts 13 April 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
RESOLUTIONS - N/A 30 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2004
287 - Change in situation or address of Registered Office 17 September 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
AA - Annual Accounts 24 May 2004
SA - Shares agreement 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
363a - Annual Return 02 April 2004
RESOLUTIONS - N/A 23 March 2004
AA - Annual Accounts 19 March 2004
353 - Register of members 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 2003
SA - Shares agreement 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
363s - Annual Return 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
AA - Annual Accounts 31 December 2002
AUD - Auditor's letter of resignation 10 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2002
AUD - Auditor's letter of resignation 04 September 2002
363s - Annual Return 26 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
123 - Notice of increase in nominal capital 12 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
287 - Change in situation or address of Registered Office 31 August 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 25 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 September 2000
363s - Annual Return 21 April 2000
RESOLUTIONS - N/A 13 March 2000
RESOLUTIONS - N/A 13 March 2000
RESOLUTIONS - N/A 13 March 2000
AA - Annual Accounts 10 January 2000
288c - Notice of change of directors or secretaries or in their particulars 10 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
287 - Change in situation or address of Registered Office 25 April 1999
363s - Annual Return 24 April 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 15 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1997
363s - Annual Return 16 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1997
CERTNM - Change of name certificate 02 January 1997
RESOLUTIONS - N/A 20 November 1996
RESOLUTIONS - N/A 20 November 1996
RESOLUTIONS - N/A 20 November 1996
AA - Annual Accounts 05 November 1996
288 - N/A 23 July 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
363s - Annual Return 30 April 1996
288 - N/A 27 December 1995
AA - Annual Accounts 28 June 1995
363s - Annual Return 04 April 1995
288 - N/A 05 January 1995
AA - Annual Accounts 12 July 1994
363s - Annual Return 27 April 1994
MEM/ARTS - N/A 26 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1994
123 - Notice of increase in nominal capital 26 January 1994
RESOLUTIONS - N/A 15 January 1994
RESOLUTIONS - N/A 15 January 1994
RESOLUTIONS - N/A 15 January 1994
RESOLUTIONS - N/A 15 January 1994
AA - Annual Accounts 22 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1993
395 - Particulars of a mortgage or charge 08 June 1993
RESOLUTIONS - N/A 18 May 1993
RESOLUTIONS - N/A 18 May 1993
RESOLUTIONS - N/A 18 May 1993
RESOLUTIONS - N/A 18 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1993
123 - Notice of increase in nominal capital 18 May 1993
288 - N/A 08 April 1993
363s - Annual Return 31 March 1993
288 - N/A 31 March 1993
AA - Annual Accounts 03 February 1993
RESOLUTIONS - N/A 09 November 1992
RESOLUTIONS - N/A 09 November 1992
RESOLUTIONS - N/A 09 November 1992
RESOLUTIONS - N/A 09 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1992
MEM/ARTS - N/A 09 November 1992
123 - Notice of increase in nominal capital 09 November 1992
363s - Annual Return 07 April 1992
288 - N/A 12 March 1992
288 - N/A 11 March 1992
395 - Particulars of a mortgage or charge 24 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1991
288 - N/A 28 August 1991
RESOLUTIONS - N/A 30 July 1991
288 - N/A 30 July 1991
288 - N/A 30 July 1991
288 - N/A 03 July 1991
288 - N/A 03 July 1991
RESOLUTIONS - N/A 11 June 1991
CERTNM - Change of name certificate 10 June 1991
287 - Change in situation or address of Registered Office 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
CERTNM - Change of name certificate 10 June 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
287 - Change in situation or address of Registered Office 04 June 1991
NEWINC - New incorporation documents 26 March 1991

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 20 May 1993 Fully Satisfied

N/A

Debenture 13 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.