Background WavePink WaveYellow Wave

OPTREX LIMITED (00301618)

OPTREX LIMITED (00301618) is an active UK company. incorporated on 7 June 1935. with registered office in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OPTREX LIMITED has been registered for 90 years. Current directors include TAYLOR, Russell James Gordon, TOTH, Tamas.

Company Number
00301618
Status
active
Type
ltd
Incorporated
7 June 1935
Age
90 years
Address
103-105 Bath Road, Berkshire, SL1 3UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TAYLOR, Russell James Gordon, TOTH, Tamas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTREX LIMITED

OPTREX LIMITED is an active company incorporated on 7 June 1935 with the registered office located in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OPTREX LIMITED was registered 90 years ago.(SIC: 74990)

Status

active

Active since 90 years ago

Company No

00301618

LTD Company

Age

90 Years

Incorporated 7 June 1935

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

103-105 Bath Road Slough Berkshire, SL1 3UH,

Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Feb 11
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Dec 13
Director Left
Oct 15
Director Joined
May 16
Director Left
May 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LAWES, Nikita Kaushik

Active
Bath Road, SloughSL1 3UH
Secretary
Appointed 05 Mar 2026

TAYLOR, Russell James Gordon

Active
103-105 Bath Road, BerkshireSL1 3UH
Born June 1981
Director
Appointed 13 Feb 2025

TOTH, Tamas

Active
103-105 Bath Road, BerkshireSL1 3UH
Born August 1981
Director
Appointed 13 Feb 2025

FENNELL, Sonia

Resigned
Gilliver Cottage Gilliver Lane, NottinghamNG12 5PD
Secretary
Appointed 18 Dec 1995
Resigned 31 Jan 2006

HODGES, James Edward

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 08 Jun 2020
Resigned 08 Feb 2025

KENWARD, Sally

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 08 Feb 2025
Resigned 05 Mar 2026

LOGAN, Christine Anne-Marie

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Secretary
Appointed 16 Dec 2014
Resigned 08 Jun 2020

RICHARDSON, Elizabeth Anne

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Secretary
Appointed 31 Jan 2006
Resigned 16 Dec 2014

WINTER, Derek John

Resigned
46 High Street, DerbyDE65 6GF
Secretary
Appointed N/A
Resigned 18 Dec 1995

ANDERSEN, Henning Lang

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born January 1963
Director
Appointed 31 Jul 2012
Resigned 24 May 2013

CLARE, Barry

Resigned
12 Birkdale Close, NottinghamNG12 4FB
Born June 1953
Director
Appointed N/A
Resigned 31 Jan 2003

CLEMENTS, Patrick Norris, Dr

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born July 1964
Director
Appointed 03 Jun 2013
Resigned 30 Apr 2016

DAVEY, Phillip

Resigned
Hamilton House, NottinghamNG9 3DE
Born September 1944
Director
Appointed 05 Jul 1993
Resigned 31 Jul 2003

DAVIES, Candida Jane

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born December 1973
Director
Appointed 31 Jul 2012
Resigned 13 Dec 2017

DAWAR, Manish

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born December 1965
Director
Appointed 26 Nov 2010
Resigned 31 Jul 2012

DAY, Colin Richard

Resigned
The Beeches, BeaconsfieldHP9 1HR
Born March 1955
Director
Appointed 05 Apr 2006
Resigned 08 Feb 2011

EDWARDS, Simon Jeremy

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born April 1961
Director
Appointed 05 Apr 2006
Resigned 11 Dec 2013

EVANS, Peter Jonathan

Resigned
9 Pinfold, NottinghamNG13 8ER
Born August 1952
Director
Appointed N/A
Resigned 04 Jan 1993

FEATHERSTONE, Roland Arthur

Resigned
The Old Rectory, HalshamHU12 0DD
Born October 1949
Director
Appointed 31 Jan 2006
Resigned 30 Apr 2007

FISCHEL, Brian

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born December 1972
Director
Appointed 19 Jun 2024
Resigned 18 Feb 2025

GARDINER, Robert Lyle

Resigned
Redhill House, MaplebeckNG22 0BS
Born August 1954
Director
Appointed 15 Mar 2001
Resigned 26 Nov 2002

GILBERT, Robert John, Dr

Resigned
3 Sutton Passeys Crescent, NottinghamNG8 1BX
Born January 1956
Director
Appointed 06 Oct 2005
Resigned 31 Jan 2006

GREENSMITH, Richard Mark

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born June 1973
Director
Appointed 21 Apr 2016
Resigned 19 Jun 2024

HODGES, James Edward

Resigned
Bath Road, SloughSL1 3UH
Born May 1977
Director
Appointed 16 Dec 2020
Resigned 19 Jun 2024

JOHNSON, David Anthony

Resigned
Allanhall Way, HullHU10 7QU
Born March 1965
Director
Appointed 04 Feb 2008
Resigned 01 Nov 2010

KAPOOR, Rakesh

Resigned
18 Charlbury Road, OxfordOX2 6UU
Born August 1958
Director
Appointed 31 Jan 2006
Resigned 05 Apr 2006

KEELEY, Martin Spencer

Resigned
Devenish Road, SunningdaleSL5 9PF
Born March 1956
Director
Appointed 30 Jan 2009
Resigned 28 Apr 2012

MARTEL, Timothy John

Resigned
Bath Road, SloughSL1 3UH
Born January 1975
Director
Appointed 08 Jun 2020
Resigned 14 Feb 2024

MORDAN, William Richard

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born September 1969
Director
Appointed 31 Jul 2012
Resigned 01 Oct 2015

PEACH, Alasdair James

Resigned
Bath Road, SloughSL1 3UH
Born June 1970
Director
Appointed 20 Aug 2019
Resigned 16 Dec 2020

PICKSTONE, Stephen Christopher Andrew

Resigned
Bath Road, SloughSL1 3UH
Born February 1978
Director
Appointed 14 Feb 2024
Resigned 19 Jun 2024

RODRIGUEZ, Fabrizia

Resigned
Bath Road, SloughSL1 3UH
Born February 1982
Director
Appointed 19 Jun 2024
Resigned 18 Feb 2025

SINCLAIR, Jonathan Stuart

Resigned
57 Hallfields, NottinghamNG12 4AA
Born January 1962
Director
Appointed 01 Oct 1997
Resigned 28 Mar 2001

STEAD, David Anthony

Resigned
Chantry House, SouthwellNG25 0PR
Born March 1958
Director
Appointed 04 Jan 1993
Resigned 01 Oct 1997

STONEHAM, Paul Herbert

Resigned
Boots The Chemist Limited D6, NottinghamNG90 1BS
Born November 1961
Director
Appointed 08 Jan 2003
Resigned 28 Sept 2005

Persons with significant control

2

1 Active
1 Ceased
Bath Road, SloughSL1 3UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2020
Bath Road, SloughSL1 3UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Sept 2020
Fundings
Financials
Latest Activities

Filing History

208

Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Legacy
9 June 2025
PARENT_ACCPARENT_ACC
Legacy
9 June 2025
GUARANTEE2GUARANTEE2
Legacy
9 June 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2024
AAAnnual Accounts
Legacy
27 September 2024
PARENT_ACCPARENT_ACC
Legacy
27 September 2024
GUARANTEE2GUARANTEE2
Legacy
27 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Resolution
11 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Made Up Date
20 April 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Miscellaneous
5 October 2006
MISCMISC
Legacy
25 August 2006
363aAnnual Return
Legacy
24 August 2006
353353
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
287Change of Registered Office
Legacy
7 February 2006
225Change of Accounting Reference Date
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
2 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
6 September 2004
363aAnnual Return
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
24 August 2003
363aAnnual Return
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
363aAnnual Return
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
17 August 2001
363aAnnual Return
Legacy
17 April 2001
288cChange of Particulars
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
30 August 2000
363aAnnual Return
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
23 August 1999
363aAnnual Return
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
19 August 1998
363aAnnual Return
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288cChange of Particulars
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Auditors Resignation Company
14 January 1997
AUDAUD
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
20 December 1995
288288
Memorandum Articles
11 December 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
5 May 1995
122122
Legacy
19 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
22 August 1993
363(287)363(287)
Legacy
23 July 1993
288288
Legacy
24 January 1993
288288
Accounts With Accounts Type Full
21 December 1992
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Resolution
31 March 1992
RESOLUTIONSResolutions
Resolution
31 March 1992
RESOLUTIONSResolutions
Resolution
31 March 1992
RESOLUTIONSResolutions
Resolution
31 March 1992
RESOLUTIONSResolutions
Resolution
31 March 1992
RESOLUTIONSResolutions
Legacy
3 September 1991
363b363b
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
20 August 1990
288288
Accounts With Accounts Type Full
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
225(2)225(2)
Legacy
20 September 1988
363363
Accounts With Made Up Date
3 October 1987
AAAnnual Accounts
Legacy
18 September 1987
363363
Legacy
27 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
288288
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
18 August 1986
363363
Legacy
19 December 1973
395Particulars of Mortgage or Charge
Legacy
23 March 1965
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 July 1938
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 July 1938
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 June 1935
MISCMISC
Miscellaneous
7 June 1935
MISCMISC
Legacy
7 June 1935
287Change of Registered Office