BEDFORD OPTO-TECHNOLOGY LIMITED
OLNEY

Hellopages » Buckinghamshire » Milton Keynes » MK46 5DX

Company number 01583125
Status Active
Incorporation Date 28 August 1981
Company Type Private Limited Company
Address LINTON, YARDLEY ROAD, OLNEY, BUCKINGHAMSHIRE, MK46 5DX
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 2,000 . The most likely internet sites of BEDFORD OPTO-TECHNOLOGY LIMITED are www.bedfordoptotechnology.co.uk, and www.bedford-opto-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. The distance to to Milton Keynes Central Rail Station is 9.1 miles; to Wellingborough Rail Station is 10.1 miles; to Lidlington Rail Station is 10.2 miles; to Ridgmont Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bedford Opto Technology Limited is a Private Limited Company. The company registration number is 01583125. Bedford Opto Technology Limited has been working since 28 August 1981. The present status of the company is Active. The registered address of Bedford Opto Technology Limited is Linton Yardley Road Olney Buckinghamshire Mk46 5dx. The company`s financial liabilities are £205.35k. It is £-226.97k against last year. And the total assets are £273.87k, which is £-300.62k against last year. STOTT, Margaret Elspeth is a Secretary of the company. STOTT, Margaret Elspeth is a Director of the company. STOTT, Robert William is a Director of the company. The company operates in "Manufacture of electronic components".


bedford opto-technology Key Finiance

LIABILITIES £205.35k
-53%
CASH n/a
TOTAL ASSETS £273.87k
-53%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mrs Margaret Elspeth Stott
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Robert William Stott
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEDFORD OPTO-TECHNOLOGY LIMITED Events

09 Sep 2016
Confirmation statement made on 9 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,000

21 May 2015
Total exemption small company accounts made up to 31 December 2014
16 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,000

...
... and 79 more events
01 Sep 1986
Accounts for a small company made up to 31 December 1984

01 Sep 1986
Return made up to 01/08/85; full list of members

10 Jun 1986
Accounts for a dormant company made up to 31 October 1982
10 Jun 1986
Accounts for a dormant company made up to 31 March 1982
28 Aug 1981
Incorporation

BEDFORD OPTO-TECHNOLOGY LIMITED Charges

14 February 2012
Standard security executed on 6TH february 2012
Delivered: 5 March 2012
Status: Outstanding
Persons entitled: Robert William Stott, Margaret Elspeth Stott and Barnett Waddingham Trustees (Scotland) Limited
Description: Aearea of ground on the south east side of market road…
20 May 2002
Debenture
Delivered: 27 May 2002
Status: Satisfied on 23 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 1995
Debenture
Delivered: 23 May 1995
Status: Satisfied on 7 January 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1986
Legal charge
Delivered: 2 October 1986
Status: Satisfied on 10 October 2008
Persons entitled: Barclays Bank PLC
Description: Land to the west of orchard lane, harrold, beds title no bd…
11 September 1986
Legal charge
Delivered: 2 October 1986
Status: Satisfied on 10 October 2008
Persons entitled: Barclays Bank PLC
Description: Land to the west of orchard lane, harrold, beds title no bd…
19 June 1986
Legal charge
Delivered: 30 June 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Dicken house, orchard lane, harrold bedfordshire, title no…
16 December 1983
Debenture
Delivered: 23 December 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…