DATA OPTICS LIMITED
BEDFORD DATA OPTIX LIMITED

Hellopages » Bedfordshire » Bedford » MK44 2RL

Company number 04934966
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address SPRINGFIELD COTTAGE, CHURCH HILL, RAVENSDEN, BEDFORD, MK44 2RL
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of DATA OPTICS LIMITED are www.dataoptics.co.uk, and www.data-optics.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and twelve months. The distance to to Bedford St Johns Rail Station is 3.7 miles; to Kempston Hardwick Rail Station is 6.7 miles; to Stewartby Rail Station is 8.4 miles; to Lidlington Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Data Optics Limited is a Private Limited Company. The company registration number is 04934966. Data Optics Limited has been working since 16 October 2003. The present status of the company is Active. The registered address of Data Optics Limited is Springfield Cottage Church Hill Ravensden Bedford Mk44 2rl. The company`s financial liabilities are £485.27k. It is £133.01k against last year. The cash in hand is £478.35k. It is £191.44k against last year. And the total assets are £634.06k, which is £166.67k against last year. HINE, Samantha Ann is a Secretary of the company. MOSS, James Edward is a Director of the company. Secretary KEENAN, Patrick Finbarr has been resigned. Secretary PINKNEY, David Simon Mccrea has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director KEENAN, Patrick Finbarr has been resigned. Director SMITH, Graham Nigel has been resigned. Director WESTON, Philip Richard has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Wired telecommunications activities".


data optics Key Finiance

LIABILITIES £485.27k
+37%
CASH £478.35k
+66%
TOTAL ASSETS £634.06k
+35%
All Financial Figures

Current Directors

Secretary
HINE, Samantha Ann
Appointed Date: 29 June 2007

Director
MOSS, James Edward
Appointed Date: 29 June 2007
58 years old

Resigned Directors

Secretary
KEENAN, Patrick Finbarr
Resigned: 01 December 2003
Appointed Date: 20 October 2003

Secretary
PINKNEY, David Simon Mccrea
Resigned: 29 June 2007
Appointed Date: 01 December 2003

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 20 October 2003
Appointed Date: 16 October 2003

Director
KEENAN, Patrick Finbarr
Resigned: 29 June 2007
Appointed Date: 20 October 2003
58 years old

Director
SMITH, Graham Nigel
Resigned: 05 July 2005
Appointed Date: 01 July 2004
69 years old

Director
WESTON, Philip Richard
Resigned: 29 June 2007
Appointed Date: 20 October 2003
59 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 20 October 2003
Appointed Date: 16 October 2003

Persons With Significant Control

Mr James Edward Moss
Notified on: 16 October 2016
58 years old
Nature of control: Ownership of shares – 75% or more

DATA OPTICS LIMITED Events

24 Oct 2016
Confirmation statement made on 16 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

19 Aug 2015
Director's details changed for Mr James Edward Moss on 20 May 2015
24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 55 more events
06 Nov 2003
New director appointed
06 Nov 2003
Director resigned
06 Nov 2003
Secretary resigned
28 Oct 2003
Registered office changed on 28/10/03 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
16 Oct 2003
Incorporation

DATA OPTICS LIMITED Charges

14 April 2005
Fixed and floating charge
Delivered: 23 April 2005
Status: Satisfied on 21 August 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 January 2004
All assets debenture
Delivered: 21 January 2004
Status: Satisfied on 27 April 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 January 2004
Debenture
Delivered: 13 January 2004
Status: Satisfied on 21 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…