Durham City
DH1 1XF
Secretary Name | Mrs Christine Egginton |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1991(9 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Leazes Court Durham City Durham DH1 1XF |
Director Name | Mr Michael John Egginton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2019(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU |
Director Name | Mr Richard David Egginton |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2019(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU |
Director Name | Mr Graham Todd |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2019(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU |
Director Name | Mr Jonathan Campbell Symonds |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(41 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU |
Director Name | Michael John Egginton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(23 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 11 George Terrace Bearpark County Durham DH7 7AQ |
Website | www.sotech-optima.co.uk |
---|---|
Telephone | 0191 5879213 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £621,292 |
Cash | £595,377 |
Current Liabilities | £783,316 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
19 July 1983 | Delivered on: 25 July 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
7 November 2023 | Appointment of Mr Jonathan Campbell Symonds as a director on 1 November 2023 (2 pages) |
24 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
15 November 2022 | Full accounts made up to 31 March 2022 (26 pages) |
6 April 2022 | Full accounts made up to 31 March 2021 (26 pages) |
1 April 2022 | Amended total exemption full accounts made up to 31 March 2020 (25 pages) |
14 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 January 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 August 2019 | Appointment of Mr Michael John Egginton as a director on 23 August 2019 (2 pages) |
28 August 2019 | Appointment of Mr Graham Todd as a director on 23 August 2019 (2 pages) |
28 August 2019 | Appointment of Mr Richard David Egginton as a director on 23 August 2019 (2 pages) |
13 November 2018 | Notification of Leazes Holdings Limited as a person with significant control on 30 October 2017 (2 pages) |
13 November 2018 | Cessation of John Alan Egginton as a person with significant control on 30 October 2017 (1 page) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
3 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 January 2018 | Change of share class name or designation (2 pages) |
17 January 2018 | Change of share class name or designation (2 pages) |
17 January 2018 | Change of share class name or designation (2 pages) |
17 January 2018 | Change of share class name or designation (2 pages) |
27 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
27 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
16 November 2017 | Resolutions
|
16 November 2017 | Change of share class name or designation (2 pages) |
16 November 2017 | Change of share class name or designation (2 pages) |
16 November 2017 | Resolutions
|
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
27 August 2016 | Satisfaction of charge 1 in full (4 pages) |
27 August 2016 | Satisfaction of charge 1 in full (4 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 August 2015 | Registered office address changed from Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RH to Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU on 11 August 2015 (1 page) |
11 August 2015 | Register inspection address has been changed to Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU (1 page) |
11 August 2015 | Register inspection address has been changed to Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU (1 page) |
11 August 2015 | Register(s) moved to registered inspection location Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU (1 page) |
11 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Register(s) moved to registered inspection location Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU (1 page) |
11 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Registered office address changed from Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RH to Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU on 11 August 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 December 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
2 December 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
25 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
25 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 October 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 August 2010 | Director's details changed for Mr John Alan Egginton on 1 December 2009 (2 pages) |
25 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Mr John Alan Egginton on 1 December 2009 (2 pages) |
25 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Mr John Alan Egginton on 1 December 2009 (2 pages) |
10 May 2010 | Registered office address changed from 4, Mill Hill, North West Industrial Estate, Peterlee, Co. Durham. SR8 2HR. on 10 May 2010 (2 pages) |
10 May 2010 | Registered office address changed from 4, Mill Hill, North West Industrial Estate, Peterlee, Co. Durham. SR8 2HR. on 10 May 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
21 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
28 July 2008 | Director's change of particulars / john egginton / 01/07/2008 (1 page) |
28 July 2008 | Secretary's change of particulars / christine egginton / 01/07/2008 (1 page) |
28 July 2008 | Director's change of particulars / john egginton / 01/07/2008 (1 page) |
28 July 2008 | Secretary's change of particulars / christine egginton / 01/07/2008 (1 page) |
19 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 August 2007 | Return made up to 29/07/07; full list of members (6 pages) |
15 August 2007 | Return made up to 29/07/07; full list of members (6 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 September 2006 | Return made up to 29/07/06; full list of members (7 pages) |
19 September 2006 | Return made up to 29/07/06; full list of members (7 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Resolutions
|
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 July 2004 | Return made up to 29/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 29/07/04; full list of members (6 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
8 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
12 March 2003 | Company name changed sotech products and services lim ited\certificate issued on 12/03/03 (2 pages) |
12 March 2003 | Company name changed sotech products and services lim ited\certificate issued on 12/03/03 (2 pages) |
22 July 2002 | Return made up to 29/07/02; full list of members (6 pages) |
22 July 2002 | Return made up to 29/07/02; full list of members (6 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
5 September 2001 | Return made up to 29/07/01; full list of members (6 pages) |
5 September 2001 | Return made up to 29/07/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
4 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
29 July 1999 | Return made up to 29/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 29/07/99; full list of members (6 pages) |
24 July 1998 | Return made up to 29/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 29/07/98; no change of members (4 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
27 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
27 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
15 November 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
15 November 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
23 August 1996 | Return made up to 29/07/96; full list of members (6 pages) |
23 August 1996 | Return made up to 29/07/96; full list of members (6 pages) |
18 February 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
18 February 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
17 August 1995 | Return made up to 29/07/95; no change of members (4 pages) |
17 August 1995 | Return made up to 29/07/95; no change of members (4 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 July 1982 | Incorporation (16 pages) |
14 July 1982 | Incorporation (16 pages) |