Microscope Optical Services Ltd

General information

Name:

Microscope Optical Services Limited

Office Address:

Unit 1 The Old Tractor Shed Bunkers Hill Farm, Welsh Road Offchurch CV33 9BE Leamington Spa

Number: 04400123

Incorporation date: 2002-03-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Microscope Optical Services Ltd company has been in this business for twenty two years, as it's been established in 2002. Registered under the number 04400123, Microscope Optical Services is a Private Limited Company located in Unit 1 The Old Tractor Shed Bunkers Hill Farm, Welsh Road, Leamington Spa CV33 9BE. It 's been five years from the moment Microscope Optical Services Ltd is no longer identified under the name Mazurek Optical Services. This business's Standard Industrial Classification Code is 47990 and their NACE code stands for Other retail sale not in stores, stalls or markets. Its most recent financial reports were submitted for the period up to Saturday 31st December 2022 and the most current confirmation statement was submitted on Saturday 18th February 2023.

At the moment, the following business is supervised by a single director: Jane F., who was appointed twenty two years ago. That business had been guided by Norman S. up until 13 years ago. What is more a different director, specifically Stephen M. resigned in April 2017. In order to support the directors in their duties, this business has been utilizing the skillset of Jane F. as a secretary for the last twenty two years.

  • Previous company's names
  • Microscope Optical Services Ltd 2019-02-05
  • Mazurek Optical Services Limited 2002-03-21

Financial data based on annual reports

Company staff

Jane F.

Role: Director

Appointed: 21 March 2002

Latest update: 8 February 2024

Jane F.

Role: Secretary

Appointed: 21 March 2002

Latest update: 8 February 2024

People with significant control

Jane F. is the individual with significant control over this firm, owns over 3/4 of company shares.

Jane F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Stephen M.
Notified on 6 April 2016
Ceased on 5 February 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 20 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 June 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 May 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 12 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Unit 6 Southfields Road Kineton Road Industrial Estate

Post code:

CV47 0FB

City / Town:

Southam

HQ address,
2013

Address:

Unit 6 Southfields Road Kineton Road Industrial Estate

Post code:

CV47 0FB

City / Town:

Southam

HQ address,
2014

Address:

Unit 6 Southfields Road Kineton Road Industrial Estate

Post code:

CV47 0FB

City / Town:

Southam

HQ address,
2015

Address:

Unit 6 Southfields Road Kineton Road Industrial Estate

Post code:

CV47 0FB

City / Town:

Southam

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
22
Company Age

Closest Companies - by postcode