Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTICAL INVESTMENTS LIMITED
Company Information for

OPTICAL INVESTMENTS LIMITED

UCL BUSINESS LIMITED, 90 TOTTENHAM COURT ROAD, LONDON, W1T 4TJ,
Company Registration Number
02960039
Private Limited Company
Active

Company Overview

About Optical Investments Ltd
OPTICAL INVESTMENTS LIMITED was founded on 1994-08-18 and has its registered office in London. The organisation's status is listed as "Active". Optical Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPTICAL INVESTMENTS LIMITED
 
Legal Registered Office
UCL BUSINESS LIMITED
90 TOTTENHAM COURT ROAD
LONDON
W1T 4TJ
Other companies in LL28
 
Filing Information
Company Number 02960039
Company ID Number 02960039
Date formed 1994-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653276233  
Last Datalog update: 2024-08-05 20:27:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTICAL INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OPTICAL INVESTMENTS LIMITED
The following companies were found which have the same name as OPTICAL INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPTICAL INVESTMENTS PTY LTD QLD 4066 Active Company formed on the 2015-04-01
OPTICAL INVESTMENTS, INC. 8890 NW 119TH STREET HIALEAH GARDENS FL 33016 Inactive Company formed on the 1982-02-22
OPTICAL INVESTMENTS LLC Georgia Unknown
OPTICAL INVESTMENTS LLC Georgia Unknown

Company Officers of OPTICAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PAUL SCHOOLING
Director 2009-06-10
ANDREW FREDERICK DALTON SCOTT
Director 1994-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIEW KIM WALKER
Company Secretary 1994-09-02 2015-02-07
DAVID DOUGLAS WALKER
Director 1994-09-02 2015-02-07
SIEW KIM WALKER
Director 1994-09-02 2015-02-07
JEFFREY DAVID SKINNER
Director 1994-08-18 2009-06-10
ANDREW WETTERN
Director 1998-10-01 2003-07-31
RICHARD GEORGE BINGHAM
Director 1994-09-02 2000-07-05
RICHARD ROBERT FREEMAN
Director 1997-08-07 1998-06-02
ANDREW FREDERICK DALTON SCOTT
Company Secretary 1994-08-18 1994-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PAUL SCHOOLING CORREVATE LIMITED Director 2017-12-12 CURRENT 2017-04-04 Active
STEVEN PAUL SCHOOLING ASIO LTD Director 2017-02-14 CURRENT 2011-11-17 Liquidation
STEVEN PAUL SCHOOLING ATOCAP LIMITED Director 2015-07-03 CURRENT 2011-03-17 Active
STEVEN PAUL SCHOOLING BRAINMINER LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
STEVEN PAUL SCHOOLING EUROTEMPEST LIMITED Director 2011-03-08 CURRENT 2007-01-09 Active
STEVEN PAUL SCHOOLING ENDOMAGNETICS LTD Director 2009-06-03 CURRENT 2007-04-26 Active
STEVEN PAUL SCHOOLING ADVANCED DESIGN TECHNOLOGY LIMITED Director 2009-02-16 CURRENT 1998-09-23 Active
STEVEN PAUL SCHOOLING COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED Director 2006-02-09 CURRENT 1998-11-26 Active
STEVEN PAUL SCHOOLING SENCEIVE LIMITED Director 2005-11-01 CURRENT 2005-11-01 Active
STEVEN PAUL SCHOOLING BLOOMSBURY DSP LTD Director 2005-03-20 CURRENT 2004-05-19 Dissolved 2014-07-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-1130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15Compulsory strike-off action has been discontinued
2022-11-15Compulsory strike-off action has been discontinued
2022-11-15DISS40Compulsory strike-off action has been discontinued
2022-11-14CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-0430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM C/O Ucl Business Plc Network Building 97 Tottenham Court Road London W1T 4TP
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM C/O Ucl Business Plc Network Building 97 Tottenham Court Road London W1T 4TP
2021-11-10DISS40Compulsory strike-off action has been discontinued
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-07-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11DISS40Compulsory strike-off action has been discontinued
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-13AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06DISS40Compulsory strike-off action has been discontinued
2019-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-08-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CH01Director's details changed for Dr Steven Paul Schooling on 2018-09-25
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1504
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1504
2015-11-10AR0118/08/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18TM02Termination of appointment of Siew Kim Walker on 2015-02-07
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM Overdale 198 Llanrwst Rd Upper Colwyn Colwyn Bay N Wales LL28 5YS
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SIEW WALKER
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1504
2014-09-11AR0118/08/14 ANNUAL RETURN FULL LIST
2014-07-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0118/08/13 ANNUAL RETURN FULL LIST
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID DOUGLAS WALKER / 01/10/2009
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK DALTON SCOTT / 28/10/2009
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0118/08/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AR0118/08/11 ANNUAL RETURN FULL LIST
2011-07-01AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AR0118/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIEW KIM WALKER / 01/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK DALTON SCOTT / 29/10/2009
2010-06-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-16AR0118/08/09 FULL LIST AMEND
2009-10-16AP01DIRECTOR APPOINTED DR STEVEN PAUL SCHOOLING
2009-09-15363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY SKINNER
2009-06-10AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-08-27190LOCATION OF DEBENTURE REGISTER
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM OVERDALE, 198 LLANRWST ROAD UPPER COLWYN COLWYN BAY CLWYD LL28 5YS
2008-08-27353LOCATION OF REGISTER OF MEMBERS
2008-07-10AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-05363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-12363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-09-11353LOCATION OF REGISTER OF MEMBERS
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 198 LLANRWST ROAD UPPER COLWYN COLWYN BAY LL28 5YS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-12353LOCATION OF REGISTER OF MEMBERS
2005-09-12363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 45 KINGS CLOSE HENDON LONDON NW4 2JU
2005-02-18288cDIRECTOR'S PARTICULARS CHANGED
2005-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-16363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-12363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-08-18288bSECRETARY RESIGNED
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-11363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-13363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-18363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-08-07288bDIRECTOR RESIGNED
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-08-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-08-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-08-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-08-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-08-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-08-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-08-0188(2)RAD 27/01/00--------- £ SI 283@1=283 £ IC 1221/1504
1999-09-16363sRETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS
1999-08-26AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-26395PARTICULARS OF MORTGAGE/CHARGE
1998-10-16288aNEW DIRECTOR APPOINTED
1998-09-17363sRETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-19288bDIRECTOR RESIGNED
1998-06-01CERTNMCOMPANY NAME CHANGED OPTICAL GENERICS LIMITED CERTIFICATE ISSUED ON 01/06/98
1997-09-15363sRETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS
1997-08-26288aNEW DIRECTOR APPOINTED
1997-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-30SRES01ALTER MEM AND ARTS 17/09/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPTICAL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPTICAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OPTICAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTICAL INVESTMENTS LIMITED
Trademarks
We have not found any records of OPTICAL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTICAL INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as OPTICAL INVESTMENTS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where OPTICAL INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTICAL INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPTICAL INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.