Optik Properties Limited

General information

Name:

Optik Properties Ltd

Office Address:

The Greenhouse 106-108 Ashbourne Road DE22 3AG Derby

Number: 05207119

Incorporation date: 2004-08-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Optik Properties Limited can be found at Derby at The Greenhouse. You can search for this business using the post code - DE22 3AG. Optik Properties's incorporation dates back to year 2004. This firm is registered under the number 05207119 and company's official status is active. The enterprise's SIC and NACE codes are 68209 - Other letting and operating of own or leased real estate. 2022-12-31 is the last time when the accounts were filed.

Considering this specific firm's constant development, it became vital to choose extra directors: Andrew H. and Nicholas P. who have been cooperating since August 2004 for the benefit of the following firm.

Executives who have control over the firm are as follows: Andrew H. owns 1/2 or less of company shares. Nicholas P. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 16 August 2004

Latest update: 17 April 2024

Nicholas P.

Role: Director

Appointed: 16 August 2004

Latest update: 17 April 2024

People with significant control

Andrew H.
Notified on 15 August 2016
Nature of control:
1/2 or less of shares
Nicholas P.
Notified on 15 August 2016
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 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 September 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 July 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 2 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 May 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 Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 17th, May 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Similar companies nearby

Closest companies