Background WavePink WaveYellow Wave

GRATICULES OPTICS LIMITED (01395088)

GRATICULES OPTICS LIMITED (01395088) is an active UK company. incorporated on 20 October 1978. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (26701). GRATICULES OPTICS LIMITED has been registered for 47 years. Current directors include BLACKFORD, Neil, BROWN, Stephen Mark, SHARMA, Amitabh and 1 others.

Company Number
01395088
Status
active
Type
ltd
Incorporated
20 October 1978
Age
47 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
BLACKFORD, Neil, BROWN, Stephen Mark, SHARMA, Amitabh, SMETHAM, Mark Christian
SIC Codes
26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRATICULES OPTICS LIMITED

GRATICULES OPTICS LIMITED is an active company incorporated on 20 October 1978 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701). GRATICULES OPTICS LIMITED was registered 47 years ago.(SIC: 26701)

Status

active

Active since 47 years ago

Company No

01395088

LTD Company

Age

47 Years

Incorporated 20 October 1978

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

ADVANCED TECHNOLOGY VENTURES LIMITED
From: 3 September 2014To: 13 February 2019
IMAGE TECHNIQUES OF CAMBRIDGE LIMITED
From: 20 October 1978To: 3 September 2014
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Aug 11
Director Left
Aug 11
Director Left
May 15
Director Joined
May 15
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Sept 19
Loan Secured
Dec 19
Loan Secured
Nov 21
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Jan 24
Loan Secured
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

SHARMA, Amitabh

Active
Beacon House, CambridgeCB4 1TF
Secretary
Appointed 21 Sept 2022

BLACKFORD, Neil

Active
West Beeches Road, CrowboroughTN6 2AN
Born February 1959
Director
Appointed 01 Mar 2019

BROWN, Stephen Mark

Active
Beacon House, CambridgeCB4 1TF
Born May 1973
Director
Appointed 29 Sept 2023

SHARMA, Amitabh

Active
Beacon House, CambridgeCB4 1TF
Born January 1967
Director
Appointed 17 Aug 2022

SMETHAM, Mark Christian

Active
Nevill Road, UckfieldTN22 1LJ
Born July 1969
Director
Appointed 01 Mar 2019

ABELL, Jonathan Paul

Resigned
Beacon House, CambridgeCB4 1TF
Secretary
Appointed 10 Jan 2019
Resigned 21 Sept 2022

DELAHUNTY, Martin Glenn

Resigned
58 The Sycamores, CambridgeCB4 6XL
Secretary
Appointed N/A
Resigned 27 Feb 1997

EDWARDS, Mark Harvey

Resigned
4 Archers Close, Swaffham BulbeckCB5 0NG
Secretary
Appointed 27 Feb 1997
Resigned 29 Nov 1999

FARNHAM, Avril

Resigned
2 Brenda Gautrey Way, CottenhamCB4 8XW
Secretary
Appointed 29 Nov 1999
Resigned 24 Oct 2001

HOUGH, Clare

Resigned
13 Saxon Close, OakingtonCB4 5AZ
Secretary
Appointed 24 Oct 2001
Resigned 10 Jan 2019

ABELL, Jonathan Paul

Resigned
Beacon House, CambridgeCB4 1TF
Born August 1961
Director
Appointed 02 Jan 2019
Resigned 21 Sept 2022

ATKIN, Philip

Resigned
New Road, CambridgeCB23 1LP
Born January 1959
Director
Appointed N/A
Resigned 31 Aug 2011

CREEDON, Mike

Resigned
Beacon House, CambridgeCB4 1TF
Born October 1960
Director
Appointed 02 Jan 2019
Resigned 19 Jan 2024

ELLWOOD, Paul Cyril

Resigned
Beacon House, CambridgeCB4 1TF
Born October 1952
Director
Appointed 31 Aug 2011
Resigned 25 May 2015

HOUGH, Clare

Resigned
Beacon House, CambridgeCB4 1TF
Born March 1972
Director
Appointed 25 May 2015
Resigned 10 Jan 2019

SAXTON, William Owen, Dr

Resigned
158 Huntingdon Road, CambridgeCB3 0LB
Born October 1948
Director
Appointed N/A
Resigned 12 Jan 2006

SHAVE, John Donald

Resigned
Freshfields, CambridgeCB2 4NA
Born April 1946
Director
Appointed N/A
Resigned 09 Jan 1998

Persons with significant control

1

Nuffield Road, CambridgeCB4 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
27 October 2025
AGREEMENT2AGREEMENT2
Legacy
27 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2023
AAAnnual Accounts
Legacy
6 December 2023
PARENT_ACCPARENT_ACC
Legacy
6 December 2023
GUARANTEE2GUARANTEE2
Legacy
6 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Memorandum Articles
19 December 2021
MAMA
Memorandum Articles
18 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Resolution
13 February 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
10 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 September 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
21 August 2006
288cChange of Particulars
Legacy
21 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2001
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2000
AAAnnual Accounts
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1999
AAAnnual Accounts
Legacy
24 September 1998
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 1998
AAAnnual Accounts
Legacy
6 April 1998
287Change of Registered Office
Legacy
23 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 1997
AAAnnual Accounts
Legacy
7 October 1997
363aAnnual Return
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 October 1996
AAAnnual Accounts
Legacy
4 October 1996
363aAnnual Return
Resolution
7 May 1996
RESOLUTIONSResolutions
Resolution
7 May 1996
RESOLUTIONSResolutions
Legacy
2 February 1996
288288
Accounts With Accounts Type Dormant
26 January 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1995
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1994
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1992
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Dormant
16 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Resolution
6 November 1990
RESOLUTIONSResolutions
Resolution
6 November 1990
RESOLUTIONSResolutions
Legacy
3 January 1990
288288
Legacy
3 January 1990
288288
Legacy
23 October 1989
363363
Accounts With Accounts Type Dormant
23 October 1989
AAAnnual Accounts
Resolution
25 August 1989
RESOLUTIONSResolutions
Legacy
18 May 1989
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
6 December 1988
363363
Legacy
1 November 1988
288288
Accounts With Accounts Type Full
30 March 1988
AAAnnual Accounts
Legacy
23 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
225(2)225(2)
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Legacy
10 June 1986
287Change of Registered Office
Miscellaneous
20 October 1978
MISCMISC