Background WavePink WaveYellow Wave

PRP OPTOELECTRONICS LIMITED (02383612)

PRP OPTOELECTRONICS LIMITED (02383612) is an active UK company. incorporated on 15 May 1989. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. PRP OPTOELECTRONICS LIMITED has been registered for 36 years. Current directors include BROWN, Stephen Mark, COX, Samuel James, PEART, Kevin Robert and 1 others.

Company Number
02383612
Status
active
Type
ltd
Incorporated
15 May 1989
Age
36 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BROWN, Stephen Mark, COX, Samuel James, PEART, Kevin Robert, SHARMA, Amitabh
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRP OPTOELECTRONICS LIMITED

PRP OPTOELECTRONICS LIMITED is an active company incorporated on 15 May 1989 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. PRP OPTOELECTRONICS LIMITED was registered 36 years ago.(SIC: 26110)

Status

active

Active since 36 years ago

Company No

02383612

LTD Company

Age

36 Years

Incorporated 15 May 1989

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 26 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

WALLSOLE LIMITED
From: 15 May 1989To: 6 September 1989
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Previous Addresses

2 Western Gate, Hillmead Enterprise Park Langley Road Swindon Wiltshire SN5 5WN
From: 19 November 2014To: 24 February 2026
2 Western Gate, Hillmead Enterprise Park Langley Road Swindon England
From: 19 November 2014To: 19 November 2014
Unit 2 Westerngate Hillmead Drive Swindon SN5 5QJ England
From: 11 September 2014To: 19 November 2014
Unit 2 Westerngate Ind Estate Langley Road Swindon SN5 5WN England
From: 28 August 2014To: 11 September 2014
Wood Burcote Way Towcester Northamptonshire NN12 6TF
From: 15 May 1989To: 28 August 2014
Timeline

27 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
May 89
Director Left
Nov 09
Director Joined
Jun 10
Director Left
Sept 10
Director Joined
Dec 10
Director Joined
Mar 11
Director Left
Sept 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Left
Nov 11
Director Joined
Sept 12
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jan 18
Director Left
Feb 18
Director Joined
Nov 18
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BROWN, Stephen Mark

Active
Nuffield Road, CambridgeCB4 1TF
Born May 1973
Director
Appointed 12 Feb 2026

COX, Samuel James

Active
Hillmead Enterprise Park, SwindonSN5 5WN
Born May 1979
Director
Appointed 19 May 2015

PEART, Kevin Robert

Active
Nuffield Road, CambridgeCB4 1TF
Born February 1957
Director
Appointed 16 Nov 2011

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Born January 1967
Director
Appointed 12 Feb 2026

HART, Peter Brian, Dr

Resigned
21 The Avenue, NorthamptonNN5 7AJ
Secretary
Appointed N/A
Resigned 11 Nov 2009

LETHBY, Neil Hamilton

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Secretary
Appointed 20 Aug 2011
Resigned 15 May 2015

STARK, Patricia Lillian

Resigned
Wood Burcote Way, NorthamptonshireNN12 6TF
Secretary
Appointed 11 Nov 2009
Resigned 20 Aug 2011

ABBEY, Peter John

Resigned
Kenmore Church Lane, BedfordMK43 7RU
Born September 1937
Director
Appointed N/A
Resigned 20 Oct 2009

GREEN, Robert Stanbridge

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born April 1957
Director
Appointed 01 Jun 2010
Resigned 15 May 2015

HARPIN, Arnold Peter Roscoe

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born August 1964
Director
Appointed 01 Sept 2012
Resigned 15 May 2015

HART, Peter Brian, Dr

Resigned
Wood Burcote Way, NorthamptonshireNN12 6TF
Born February 1933
Director
Appointed N/A
Resigned 16 Nov 2011

HASKETT, David Brian

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born February 1979
Director
Appointed 19 May 2015
Resigned 31 Jan 2018

HERRIN, John Edward

Resigned
Petteridge Oast, TonbridgeTN12 7LX
Born September 1930
Director
Appointed N/A
Resigned 31 May 2003

LETHBY, Neil Hamilton

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born December 1952
Director
Appointed 18 Nov 2010
Resigned 15 May 2015

LIDGARD, Geoffrey, Dr

Resigned
2 Hillside Avenue, TowcesterNN12 8UR
Born May 1939
Director
Appointed 01 Sept 1999
Resigned 18 Mar 2008

MARTIN, Richard

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born May 1945
Director
Appointed 22 Jun 2016
Resigned 12 Feb 2026

MCKERROW, Andrew James

Resigned
Nuffield Road, CambridgeCB4 1TF
Born July 1966
Director
Appointed 12 Nov 2018
Resigned 12 Feb 2026

O'ROURKE, Richard George

Resigned
156 Spinney Hill Road, NorthamptonNN3 6DN
Born August 1946
Director
Appointed N/A
Resigned 12 Oct 1998

O'SHEA, Julie Patricia

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born May 1959
Director
Appointed 22 Jun 2016
Resigned 06 Feb 2018

PEART, Kevin Robert

Resigned
Wood Burcote Way, NorthamptonshireNN12 6TF
Born February 1957
Director
Appointed 21 Mar 2011
Resigned 28 Sept 2011

PRICE, William Frederick Ernest

Resigned
Willowbrook 20 High Street, OxfordOX33 1XX
Born November 1947
Director
Appointed 01 Apr 2005
Resigned 15 Sept 2010

REAY, Newrick Kenneth, Dr

Resigned
8 Harfield Road, Sunbury On ThamesTW16 5PT
Born April 1943
Director
Appointed 01 Apr 2003
Resigned 30 Nov 2004

Persons with significant control

1

Hillmead Technology Limited

Active
Hillmead Enterprise Park, Langley Road, SwindonSN5 5WN

Nature of Control

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

Filing History

169

Memorandum Articles
4 March 2026
MAMA
Resolution
4 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Accounts With Accounts Type Small
16 May 2012
AAAnnual Accounts
Legacy
1 May 2012
MG01MG01
Legacy
13 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2010
AAAnnual Accounts
Resolution
13 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Small
12 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Small
20 November 2008
AAAnnual Accounts
Legacy
16 April 2008
403aParticulars of Charge Subject to s859A
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Small
22 November 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2006
AAAnnual Accounts
Resolution
13 February 2006
RESOLUTIONSResolutions
Resolution
13 February 2006
RESOLUTIONSResolutions
Legacy
13 February 2006
169169
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 November 2005
AAAnnual Accounts
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 November 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2003
AAAnnual Accounts
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2000
AAAnnual Accounts
Legacy
2 February 2000
403aParticulars of Charge Subject to s859A
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
7 September 1999
403aParticulars of Charge Subject to s859A
Legacy
1 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 December 1998
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288cChange of Particulars
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 1996
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
3 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 December 1995
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 December 1994
AAAnnual Accounts
Legacy
1 December 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 1994
AUDAUD
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 1993
AAAnnual Accounts
Legacy
9 February 1993
88(2)R88(2)R
Memorandum Articles
10 December 1992
MEM/ARTSMEM/ARTS
Resolution
10 December 1992
RESOLUTIONSResolutions
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Legacy
3 June 1991
288288
Accounts With Accounts Type Small
3 January 1991
AAAnnual Accounts
Legacy
10 December 1990
287Change of Registered Office
Legacy
7 December 1990
363363
Legacy
21 November 1990
88(2)R88(2)R
Legacy
6 July 1990
225(1)225(1)
Legacy
29 November 1989
88(2)R88(2)R
Legacy
27 September 1989
123Notice of Increase in Nominal Capital
Legacy
27 September 1989
88(2)R88(2)R
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Legacy
12 September 1989
288288
Legacy
6 September 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1989
395Particulars of Mortgage or Charge
Legacy
31 August 1989
288288
Legacy
21 August 1989
288288
Legacy
21 August 1989
288288
Legacy
21 August 1989
287Change of Registered Office
Incorporation Company
15 May 1989
NEWINCIncorporation