Company NamePro-Optocam Limited
DirectorsJack Franks and Elvyn Brent Midgley
Company StatusActive
Company Number04299048
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJack Franks
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2001(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address12 Chestnut Rise
Barrow Upon Humber
North Lincolnshire
DN19 7SG
Director NameMr Elvyn Brent Midgley
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Chishillways
Barrasford
Hexham
Northumberland
NE48 4AE
Secretary NameMr Elvyn Brent Midgley
NationalityBritish
StatusCurrent
Appointed04 October 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Chishillways
Barrasford
Hexham
Northumberland
NE48 4AE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.optocam.co.uk

Location

Registered AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,709
Cash£8,296
Current Liabilities£9,462

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

10 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
18 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
18 August 2022Micro company accounts made up to 30 September 2021 (2 pages)
30 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
18 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
14 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
22 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
13 September 2018Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 13 September 2018 (1 page)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Elvyn Brent Midgley on 4 October 2009 (2 pages)
28 October 2009Director's details changed for Jack Franks on 4 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Jack Franks on 4 October 2009 (2 pages)
28 October 2009Director's details changed for Jack Franks on 4 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Elvyn Brent Midgley on 4 October 2009 (2 pages)
28 October 2009Director's details changed for Elvyn Brent Midgley on 4 October 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 October 2008Return made up to 04/10/08; full list of members (4 pages)
13 October 2008Return made up to 04/10/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 October 2007Return made up to 04/10/07; full list of members (2 pages)
4 October 2007Return made up to 04/10/07; full list of members (2 pages)
7 August 2007Registered office changed on 07/08/07 from: 41 coquet avenue whitley bay tyne & wear NE26 1EE (1 page)
7 August 2007Registered office changed on 07/08/07 from: 41 coquet avenue whitley bay tyne & wear NE26 1EE (1 page)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
7 November 2006Return made up to 04/10/06; full list of members (7 pages)
7 November 2006Return made up to 04/10/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
17 October 2005Return made up to 04/10/05; full list of members (7 pages)
17 October 2005Return made up to 04/10/05; full list of members (7 pages)
11 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
11 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
17 November 2004Return made up to 04/10/04; full list of members (7 pages)
17 November 2004Return made up to 04/10/04; full list of members (7 pages)
29 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
29 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
22 June 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
22 June 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
25 October 2003Return made up to 04/10/03; full list of members (7 pages)
25 October 2003Return made up to 04/10/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
4 July 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
23 October 2002Return made up to 04/10/02; full list of members (7 pages)
23 October 2002Return made up to 04/10/02; full list of members (7 pages)
1 November 2001Ad 04/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 November 2001Ad 04/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Registered office changed on 24/10/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
24 October 2001Registered office changed on 24/10/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Secretary resigned (1 page)
4 October 2001Incorporation (12 pages)
4 October 2001Incorporation (12 pages)