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

FIBRETRONICS LIMITED

BRICK HOUSE 150A STATION ROAD, WOBURN SANDS, WOBURN SANDS, MILTON KEYNES, MK17 8SG,
Company Registration Number
04171198
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fibretronics Ltd
FIBRETRONICS LIMITED was founded on 2001-03-02 and has its registered office in Woburn Sands. The organisation's status is listed as "Active - Proposal to Strike off". Fibretronics Limited is a Private Limited Company registered in 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
FIBRETRONICS LIMITED
 
Legal Registered Office
BRICK HOUSE 150A STATION ROAD
WOBURN SANDS
WOBURN SANDS
MILTON KEYNES
MK17 8SG
Other companies in MK17
 
Previous Names
OPTI-NETWORKS LIMITED11/07/2009
Filing Information
Company Number 04171198
Company ID Number 04171198
Date formed 2001-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-03-02
Return next due 2018-03-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-03-12 04:17:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIBRETRONICS 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.

Company Officers of FIBRETRONICS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER REID
Company Secretary 2007-02-01
ANDREW JAMES BISHOP
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES HUGH SPENCER
Director 2006-07-05 2008-08-15
ANDREW JAMES BISHOP
Company Secretary 2006-07-12 2007-02-01
JANE MARGARET KIRKWOOD
Director 2002-04-01 2007-02-01
REID & CO PROFESSIONAL SERVICES LIMITED
Company Secretary 2001-03-02 2006-07-12
JUSTIN HENRY NILES
Director 2001-11-30 2002-11-30
COLIN EDWARD RALPH
Director 2001-06-30 2001-11-06
REID & CO FORMATIONS LIMITED
Director 2001-03-02 2001-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER REID ALLIANCE ASSOCIATES LIMITED Company Secretary 2008-02-14 CURRENT 2008-02-14 Active
CHRISTOPHER REID JOHN FULLER AND PARTNERS LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Active
CHRISTOPHER REID COACH HOUSE MEDIA LIMITED Company Secretary 2007-11-01 CURRENT 1993-04-26 Active
CHRISTOPHER REID DB MARCOM LIMITED Company Secretary 2007-11-01 CURRENT 1994-09-21 Active
CHRISTOPHER REID D & M FARMS LIMITED Company Secretary 2007-10-01 CURRENT 1996-09-17 Active
CHRISTOPHER REID DRAIN MONKEY LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active - Proposal to Strike off
CHRISTOPHER REID KNOWLHILL INVESTMENTS LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
CHRISTOPHER REID TG CARBIDE PRECISION LIMITED Company Secretary 2007-09-01 CURRENT 1987-12-01 Dissolved 2015-02-11
CHRISTOPHER REID UNICORN PROPERTIES LIMITED Company Secretary 2007-09-01 CURRENT 1979-09-21 Dissolved 2015-06-23
CHRISTOPHER REID TG CAN TECHNOLOGY LIMITED Company Secretary 2007-09-01 CURRENT 1998-06-12 Dissolved 2015-09-18
CHRISTOPHER REID FINE-LINE DEVELOPMENTS LIMITED Company Secretary 2007-09-01 CURRENT 1979-09-04 Dissolved 2016-11-16
CHRISTOPHER REID TG CAN IP LIMITED Company Secretary 2007-09-01 CURRENT 2004-09-08 Active
CHRISTOPHER REID WILLIAMS GROUP LIMITED Company Secretary 2007-09-01 CURRENT 2005-05-23 Active
CHRISTOPHER REID TG WASTE MANAGEMENT LIMITED Company Secretary 2007-09-01 CURRENT 2005-07-22 Active - Proposal to Strike off
CHRISTOPHER REID STOKE HAMMOND SERVICE CENTRE LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
CHRISTOPHER REID TTC ASSOCIATES LIMITED Company Secretary 2007-05-14 CURRENT 2002-05-21 Active - Proposal to Strike off
CHRISTOPHER REID TREVOR KIDD CONSULTANTS LIMITED Company Secretary 2007-04-20 CURRENT 1993-11-24 Active
CHRISTOPHER REID MANOR FARM DEVELOPMENTS (UK) LIMITED Company Secretary 2007-04-01 CURRENT 2001-06-18 Active
CHRISTOPHER REID DUNN LAND DEVELOPMENTS LIMITED Company Secretary 2007-03-21 CURRENT 2006-09-14 Active - Proposal to Strike off
CHRISTOPHER REID FIBRE OPTIC DIRECT LIMITED Company Secretary 2007-02-01 CURRENT 2000-03-09 Active - Proposal to Strike off
CHRISTOPHER REID TRINET INSTALLATIONS LIMITED Company Secretary 2007-02-01 CURRENT 2001-02-01 Active - Proposal to Strike off
CHRISTOPHER REID WREN ELECTRONICS LIMITED Company Secretary 2007-02-01 CURRENT 2005-07-28 Active
CHRISTOPHER REID KINNERSLEY DRAKE ASSOCIATES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2018-03-20
CHRISTOPHER REID KEY ASSET FINANCE LIMITED Company Secretary 2006-11-20 CURRENT 2006-11-20 Dissolved 2016-01-19
CHRISTOPHER REID PARVANA STRATEGIC SOURCING LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Active
CHRISTOPHER REID ACI SOLUTIONS (EUROPE) LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Active - Proposal to Strike off
CHRISTOPHER REID LEIGHWAY DEVELOPMENTS LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-08-15
CHRISTOPHER REID QUEENSWAY PERSONNEL SERVICES LIMITED Company Secretary 2006-07-01 CURRENT 1990-06-11 Active
CHRISTOPHER REID PROFESSIONAL PEOPLE LIMITED Company Secretary 2006-07-01 CURRENT 1993-05-14 Active
CHRISTOPHER REID WILSHER EXECUTIVE RECRUITMENT LIMITED Company Secretary 2006-07-01 CURRENT 1984-09-26 Active
CHRISTOPHER REID QUEENSWAY STAFF BUREAU LIMITED Company Secretary 2006-07-01 CURRENT 1970-06-03 Active
CHRISTOPHER REID CARTWRIGHT CLARK LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Active
CHRISTOPHER REID S H TYRES LIMITED Company Secretary 2006-04-24 CURRENT 2006-04-24 Active
CHRISTOPHER REID THE MILLENNIUM JAZZ ORCHESTRA LIMITED Company Secretary 2006-03-10 CURRENT 1997-11-18 Active - Proposal to Strike off
CHRISTOPHER REID KEY 111 LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Active
CHRISTOPHER REID LEIGHWAY CONSTRUCTION SERVICES LIMITED Company Secretary 2005-12-19 CURRENT 2003-06-03 Dissolved 2017-07-25
CHRISTOPHER REID FREEWAY HOMES LIMITED Company Secretary 2005-12-19 CURRENT 2005-12-14 Active
CHRISTOPHER REID DUNN MOTOR COMPANY LIMITED Company Secretary 2005-10-01 CURRENT 1995-08-14 Active
CHRISTOPHER REID DUNN INVESTMENTS LIMITED Company Secretary 2005-04-21 CURRENT 1995-05-03 Active
ANDREW JAMES BISHOP FAST FIBRE LIMITED Director 2015-10-01 CURRENT 2012-03-28 Active
ANDREW JAMES BISHOP GLOBAL NETWORKS GROUP LIMITED Director 2015-10-01 CURRENT 2015-05-06 Active
ANDREW JAMES BISHOP MATRIX GLOBAL NETWORKS LIMITED Director 2015-10-01 CURRENT 2005-06-30 Active
ANDREW JAMES BISHOP WREN ELECTRONICS LIMITED Director 2015-10-01 CURRENT 2005-07-28 Active
ANDREW JAMES BISHOP KNOWLHILL INVESTMENTS LIMITED Director 2007-09-20 CURRENT 2007-09-20 Active
ANDREW JAMES BISHOP TRINET INSTALLATIONS LIMITED Director 2007-02-01 CURRENT 2001-02-01 Active - Proposal to Strike off
ANDREW JAMES BISHOP KINNERSLEY DRAKE ASSOCIATES LIMITED Director 2006-12-13 CURRENT 2006-12-13 Dissolved 2018-03-20
ANDREW JAMES BISHOP ACI SOLUTIONS (EUROPE) LIMITED Director 2006-09-22 CURRENT 2006-09-22 Active - Proposal to Strike off
ANDREW JAMES BISHOP FIBRE OPTIC DIRECT LIMITED Director 2000-03-27 CURRENT 2000-03-09 Active - Proposal to Strike off

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
2018-03-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-13DS01Application to strike the company off the register
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-08-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-10AR0102/03/16 ANNUAL RETURN FULL LIST
2015-07-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-25AR0102/03/15 ANNUAL RETURN FULL LIST
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/14 FROM Davy Avenue Knowl Hill Milton Keynes MK5 8ND
2014-04-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-10AR0102/03/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0102/03/13 ANNUAL RETURN FULL LIST
2013-03-14CH01Director's details changed for Mr Andrew Bishop on 2013-03-02
2013-03-14CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER REID on 2013-03-02
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-06AR0102/03/12 ANNUAL RETURN FULL LIST
2011-06-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-03AR0102/03/11 ANNUAL RETURN FULL LIST
2010-11-19MISCSection 519
2010-11-04AUDAUDITOR'S RESIGNATION
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0102/03/10 ANNUAL RETURN FULL LIST
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09CERTNMCOMPANY NAME CHANGED OPTI-NETWORKS LIMITED CERTIFICATE ISSUED ON 11/07/09
2009-04-28363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SPENCER
2008-07-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-24363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: CALLOW & HOLMES TATTERSHALL HOUSE 19 ST CATHERINES ROAD GRANTHAM LINCOLNSHIRE NG36 6TT
2007-03-01288bDIRECTOR RESIGNED
2007-03-01288aNEW SECRETARY APPOINTED
2007-03-01288bSECRETARY RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-12288aNEW SECRETARY APPOINTED
2006-07-12288bSECRETARY RESIGNED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-03-16363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-12-13363aRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-29363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1EH
2003-09-27288aNEW DIRECTOR APPOINTED
2003-09-27363aRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-18288bDIRECTOR RESIGNED
2003-07-11RES13SUBDIVISION 18/06/03
2003-07-1188(2)RAD 18/06/03--------- £ SI 99800@.01=998 £ IC 2/1000
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-28363aRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2002-02-28288aNEW DIRECTOR APPOINTED
2001-12-18288bDIRECTOR RESIGNED
2001-11-30288bDIRECTOR RESIGNED
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-25225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-09-25288bDIRECTOR RESIGNED
2001-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to FIBRETRONICS 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 FIBRETRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIBRETRONICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIBRETRONICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 1,000
Called Up Share Capital 2012-01-01 £ 1,000
Shareholder Funds 2013-01-01 £ 0
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIBRETRONICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIBRETRONICS LIMITED
Trademarks
We have not found any records of FIBRETRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIBRETRONICS 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 (62090 - Other information technology service activities) as FIBRETRONICS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where FIBRETRONICS 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 FIBRETRONICS 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 FIBRETRONICS 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.