LASER OPTICAL ENGINEERING LIMITED
CASTLE DONINGTON ENGINEERING SAFETY LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE74 2SA

Company number 03184967
Status Active
Incorporation Date 12 April 1996
Company Type Private Limited Company
Address BUILDING 72A THE AIR CARGO CENTRE, ARGOSY ROAD EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBYSHIRE, DE74 2SA
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 200 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LASER OPTICAL ENGINEERING LIMITED are www.laseropticalengineering.co.uk, and www.laser-optical-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Long Eaton Rail Station is 4.5 miles; to Peartree Rail Station is 7.8 miles; to Derby Rail Station is 8.4 miles; to Beeston Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laser Optical Engineering Limited is a Private Limited Company. The company registration number is 03184967. Laser Optical Engineering Limited has been working since 12 April 1996. The present status of the company is Active. The registered address of Laser Optical Engineering Limited is Building 72a The Air Cargo Centre Argosy Road East Midlands Airport Castle Donington Derbyshire De74 2sa. The company`s financial liabilities are £2.93k. It is £-187.23k against last year. The cash in hand is £0.93k. It is £-77.3k against last year. And the total assets are £199.31k, which is £-42.27k against last year. TYRER, John Raymond, Professor is a Secretary of the company. TYRER, John Raymond, Professor is a Director of the company. Secretary DERBYSHIRE, Joanne has been resigned. Secretary DERBYSHIRE, Joanne has been resigned. Secretary DERBYSHIRE, Joanne has been resigned. Secretary JONES, Claire Frances, Dr has been resigned. Secretary TYRER, Elizabeth Anne, Dr has been resigned. Secretary WARNER, Fiona Elizabeth has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director DERBYSHIRE, Joanne has been resigned. Director DERBYSHIRE, Joanne has been resigned. Director DICKENS, Philip Michael, Professor has been resigned. Director HARGRAVE, Simon Neil has been resigned. Director TYRER, Elizabeth Anne, Dr has been resigned. Director WINTER, Peter Ronald Charles has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


laser optical engineering Key Finiance

LIABILITIES £2.93k
-99%
CASH £0.93k
-99%
TOTAL ASSETS £199.31k
-18%
All Financial Figures

Current Directors

Secretary
TYRER, John Raymond, Professor
Appointed Date: 03 March 2010

Director
TYRER, John Raymond, Professor
Appointed Date: 12 April 1996
67 years old

Resigned Directors

Secretary
DERBYSHIRE, Joanne
Resigned: 05 September 2008
Appointed Date: 28 September 2007

Secretary
DERBYSHIRE, Joanne
Resigned: 01 March 2007
Appointed Date: 05 April 2005

Secretary
DERBYSHIRE, Joanne
Resigned: 27 September 2004
Appointed Date: 15 March 2001

Secretary
JONES, Claire Frances, Dr
Resigned: 31 August 2007
Appointed Date: 19 February 2007

Secretary
TYRER, Elizabeth Anne, Dr
Resigned: 15 March 2001
Appointed Date: 12 April 1996

Secretary
WARNER, Fiona Elizabeth
Resigned: 26 February 2010
Appointed Date: 05 September 2008

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 12 April 1996
Appointed Date: 12 April 1996

Director
DERBYSHIRE, Joanne
Resigned: 05 December 2008
Appointed Date: 05 September 2008
56 years old

Director
DERBYSHIRE, Joanne
Resigned: 27 September 2004
Appointed Date: 25 March 1999
56 years old

Director
DICKENS, Philip Michael, Professor
Resigned: 15 March 2010
Appointed Date: 10 March 2009
68 years old

Director
HARGRAVE, Simon Neil
Resigned: 27 October 2003
Appointed Date: 03 October 2002
62 years old

Director
TYRER, Elizabeth Anne, Dr
Resigned: 15 March 2001
Appointed Date: 25 March 1999
65 years old

Director
WINTER, Peter Ronald Charles
Resigned: 05 September 2008
Appointed Date: 19 February 2007
73 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 12 April 1996
Appointed Date: 12 April 1996

LASER OPTICAL ENGINEERING LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 30 April 2016
13 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200

03 Jul 2015
Total exemption small company accounts made up to 30 April 2015
22 Apr 2015
Director's details changed for Professor John Raymond Tyrer on 22 April 2015
22 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200

...
... and 65 more events
19 Apr 1996
New secretary appointed
19 Apr 1996
New director appointed
19 Apr 1996
Secretary resigned
19 Apr 1996
Director resigned
12 Apr 1996
Incorporation

LASER OPTICAL ENGINEERING LIMITED Charges

1 July 2003
Debenture deed
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…