OPTICHROME COMPUTER SYSTEMS LIMITED
Overview
| Company Name | OPTICHROME COMPUTER SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01608093 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OPTICHROME COMPUTER SYSTEMS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is OPTICHROME COMPUTER SYSTEMS LIMITED located?
| Registered Office Address | 96-103 Maybury Road Woking GU21 5HX Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OPTICHROME COMPUTER SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for OPTICHROME COMPUTER SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for OPTICHROME COMPUTER SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 13 pages | AA | ||||||
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Total exemption full accounts made up to Apr 30, 2024 | 14 pages | AA | ||||||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 30, 2023 | 13 pages | AA | ||||||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||||||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mrs Nicola Bisset on Jun 10, 2022 | 2 pages | CH01 | ||||||
Appointment of Ms Sharon Lindsay Mordey as a secretary on Jun 10, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Nicola Bisset as a secretary on Jun 10, 2022 | 1 pages | TM02 | ||||||
Total exemption full accounts made up to Apr 30, 2021 | 12 pages | AA | ||||||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Miss Lisa Ann Sage as a director on Sep 01, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Total exemption full accounts made up to Apr 30, 2020 | 12 pages | AA | ||||||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 30, 2019 | 13 pages | AA | ||||||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 30, 2018 | 11 pages | AA | ||||||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 30, 2017 | 11 pages | AA | ||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||
Total exemption small company accounts made up to Apr 30, 2016 | 4 pages | AA | ||||||
Confirmation statement made on Nov 30, 2016 with updates | 5 pages | CS01 | ||||||
Who are the officers of OPTICHROME COMPUTER SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORDEY, Sharon Lindsay | Secretary | 96-103 Maybury Road Woking GU21 5HX Surrey | 296990170001 | |||||||
| BISSET, Nicola | Director | 96-103 Maybury Road Woking GU21 5HX Surrey | England | British | 74441480002 | |||||
| HUTCHINSON, Lee Anthony | Director | 96-103 Maybury Road Woking GU21 5HX Surrey | England | British | 188173840001 | |||||
| RICHARDSON, Stephen Graham | Director | 96-103 Maybury Road Woking GU21 5HX Surrey | England | British | 101899360003 | |||||
| RICHENS, Gerald Raymond | Director | 96-103 Maybury Road Woking GU21 5HX Surrey | England | British | 67660340001 | |||||
| SAGE, Lisa Ann | Director | 96-103 Maybury Road Woking GU21 5HX Surrey | England | British | 286988500001 | |||||
| TYLER, Nigel John | Director | 96-103 Maybury Road Woking GU21 5HX Surrey | United Kingdom | British | 4095900005 | |||||
| VAN ESCH, Henny | Director | 96-103 Maybury Road Woking GU21 5HX Surrey | Netherlands | Dutch | 67660290001 | |||||
| BISSET, Nicola | Secretary | 92 Saint Anns Road KT16 9EQ Chertsey Surrey | British | 74441480001 | ||||||
| GODDING, Kenneth Ivan | Secretary | 48 Green Lane Hersham KT12 5EZ Walton On Thames Surrey | British | 3449030001 | ||||||
| GODDING, Martin Kenneth | Secretary | Id Dar Taghna 47 Mayfield Close KT12 5PR Walton On Thames Surrey | British | 3449060001 | ||||||
| COEN, John Patrick | Director | 21 The Avenue Cheam SM2 7QA Sutton Surrey | United Kingdom | British | 101425530001 | |||||
| DONE, Grahame Rupert | Director | 13 Derwent Close GU9 0DD Farnham Surrey | British | 55791880001 | ||||||
| ELSON, Andrew Christopher | Director | 50 Saltram Road GU14 7DX Farnborough Hampshire | British | 101899310001 | ||||||
| GODDING, Martin Kenneth | Director | Id Dar Taghna 47 Mayfield Close KT12 5PR Walton On Thames Surrey | United Kingdom | British | 3449060001 | |||||
| HARDING, Edward Patrick | Director | 1 Horseshoe Cottages Remenham Hill Remenham RG9 3HJ Henley On Thames Oxfordshire | British | 42574160001 | ||||||
| HARDING, Matthew Floyd | Director | St Michaels Cottage Sandy Lane GU22 8AZ Woking Surrey | British | 50126880001 | ||||||
| KASSAS, Abdul Rahman | Director | 22 Mayfield Road Timperley WA15 7TD Altrincham Cheshire | British | 16518420001 | ||||||
| MARMENT, James Harry | Director | 155 York Road GU22 7XS Woking Surrey | British | 55791770001 | ||||||
| MEANEY, Patrick Joseph | Director | Lawnwood Station Road Wargrave RG10 8EU Reading Berkshire | Irish | 45225990001 | ||||||
| SPIERS, Robert | Director | 33 Catesby Green Bramingham Park LU3 4DP Luton Bedfordshire | British | 47795440001 | ||||||
| SPRING, Jeremy Peter | Director | Fawnalea 47 High Street Offord Darcy PE18 9RF Huntingdon Cambridgeshire | British | 27675390001 | ||||||
| STEPHENS, Edward | Director | Memoirs Stafford Lake Bisley GU24 9AY Woking Surrey | England | British | 3449050001 | |||||
| STEPHENS, Natalie | Director | Thujas Stafford Lake GU24 9AY Bisley Surrey | British | 74441280002 | ||||||
| VEATS, Jeffrey Bryan | Director | Noggin 219 Saunders Lane GU22 0NU Woking Surrey | British | 3945440001 |
Who are the persons with significant control of OPTICHROME COMPUTER SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Nicola Jane Bisset | May 01, 2016 | 96-103 Maybury Road Woking GU21 5HX Surrey | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0