ADARO OPTICS LIMITED
TONBRIDGE

Hellopages » Kent » Maidstone » TN12 9QJ
Company number 05887690
Status Active
Incorporation Date 26 July 2006
Company Type Private Limited Company
Address ADARO GROUP LTD, THE WILLOWS BUSINESS PARK PATTENDEN LANE, MARDEN, TONBRIDGE, KENT, ENGLAND, TN12 9QJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Amended total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2015; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of ADARO OPTICS LIMITED are www.adarooptics.co.uk, and www.adaro-optics.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and seven months. The distance to to Barming Rail Station is 7.5 miles; to East Malling Rail Station is 7.8 miles; to Bearsted Rail Station is 7.8 miles; to Hollingbourne Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adaro Optics Limited is a Private Limited Company. The company registration number is 05887690. Adaro Optics Limited has been working since 26 July 2006. The present status of the company is Active. The registered address of Adaro Optics Limited is Adaro Group Ltd The Willows Business Park Pattenden Lane Marden Tonbridge Kent England Tn12 9qj. The company`s financial liabilities are £246.75k. It is £-14.39k against last year. The cash in hand is £16.81k. It is £-26.29k against last year. And the total assets are £686.2k, which is £168.82k against last year. FILMER-SANKEY, Virginia is a Secretary of the company. CARPENTER, Paul is a Director of the company. RALPH, Tim Michael Edward is a Director of the company. Secretary QFL NOMINEE SECRETARY LIMITED has been resigned. Director FILMER-SANKEY, Virginia has been resigned. Director FILMER-SANKEY, Virginia has been resigned. Director ADARO GROUP LTD has been resigned. The company operates in "Information technology consultancy activities".


adaro optics Key Finiance

LIABILITIES £246.75k
-6%
CASH £16.81k
-62%
TOTAL ASSETS £686.2k
+32%
All Financial Figures

Current Directors

Secretary
FILMER-SANKEY, Virginia
Appointed Date: 20 August 2007

Director
CARPENTER, Paul
Appointed Date: 28 April 2010
65 years old

Director
RALPH, Tim Michael Edward
Appointed Date: 28 April 2010
56 years old

Resigned Directors

Secretary
QFL NOMINEE SECRETARY LIMITED
Resigned: 12 July 2007
Appointed Date: 26 July 2006

Director
FILMER-SANKEY, Virginia
Resigned: 15 January 2016
Appointed Date: 28 April 2010
59 years old

Director
FILMER-SANKEY, Virginia
Resigned: 20 August 2007
Appointed Date: 26 July 2006
59 years old

Director
ADARO GROUP LTD
Resigned: 10 February 2012
Appointed Date: 20 August 2007

Persons With Significant Control

Adaro Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADARO OPTICS LIMITED Events

13 Dec 2016
Amended total exemption small company accounts made up to 30 September 2015
30 Sep 2016
Total exemption small company accounts made up to 30 September 2015
03 Aug 2016
Confirmation statement made on 26 July 2016 with updates
19 Feb 2016
Registered office address changed from Morton House 9 Beacon Court Pitstone Green Business Park Pitstone LU7 9GY to C/O Adaro Group Ltd the Willows Business Park Pattenden Lane Marden Tonbridge Kent TN12 9QJ on 19 February 2016
20 Jan 2016
Termination of appointment of Virginia Filmer-Sankey as a director on 15 January 2016
...
... and 30 more events
15 Sep 2007
New secretary appointed
12 Jul 2007
Secretary resigned
03 Jul 2007
Director's particulars changed
08 Dec 2006
Registered office changed on 08/12/06 from: sissinghurst court barn sissinghurst road sissinghurst cranbrook TN17 2JA
26 Jul 2006
Incorporation

ADARO OPTICS LIMITED Charges

31 August 2011
All assets debenture
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 October 2009
Debenture
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…