ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ophthalmological Products Trade And Industry Conference(The)

Ophthalmological Products Trade And Industry Conference(The) is an active company incorporated on 15 February 1983 with the registered office located in Enfield, Greater London. Ophthalmological Products Trade And Industry Conference(The) was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01699699
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
42 years
Incorporated 15 February 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 September 2024 (1 year 1 month ago)
Next confirmation dated 22 September 2025
Was due on 6 October 2025 (24 days ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
159a Chase Side
Enfield
Greater London
EN2 0PW
England
Address changed on 4 Mar 2025 (8 months ago)
Previous address was Chase Green House Chase Side Enfield EN2 6NF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Medical Affairs Partner • British • Lives in England • Born in Dec 1971
Director • Marketing Manager • British • Lives in England • Born in Sep 1964
Director • British • Lives in England • Born in May 1961
Director • British • Lives in England • Born in May 1957
Director • Managing Director • British • Lives in England • Born in Apr 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carleton Optical Equipment Ltd
Nicholas George Fitrzyk is a mutual person.
Active
Carleton Limited
Nicholas George Fitrzyk is a mutual person.
Active
Optical Suppliers Association Ltd
Laura Mary Haverley is a mutual person.
Active
Carleton Medical Limited
Nicholas George Fitrzyk is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£175.23K
Decreased by £65.45K (-27%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£218.98K
Decreased by £135.18K (-38%)
Total Liabilities
-£6.73K
Decreased by £180.74K (-96%)
Net Assets
£212.25K
Increased by £45.56K (+27%)
Debt Ratio (%)
3%
Decreased by 49.86% (-94%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Sep 2025
Registered Address Changed
8 Months Ago on 4 Mar 2025
Confirmation Submitted
1 Year Ago on 3 Oct 2024
Mr Andrew Frank Yorke Details Changed
1 Year 1 Month Ago on 22 Sep 2024
Mr Andrew Frank Yorke Details Changed
1 Year 1 Month Ago on 22 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 19 Sep 2024
Philip Hew Lewis Williams Resigned
1 Year 5 Months Ago on 21 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 6 Mar 2024
Confirmation Submitted
2 Years Ago on 5 Oct 2023
Full Accounts Submitted
2 Years 7 Months Ago on 9 Mar 2023
Get Credit Report
Discover Ophthalmological Products Trade And Industry Conference(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 5 Sep 2025
Registered office address changed from Chase Green House Chase Side Enfield EN2 6NF England to 159a Chase Side Enfield Greater London EN2 0PW on 4 March 2025
Submitted on 4 Mar 2025
Confirmation statement made on 22 September 2024 with no updates
Submitted on 3 Oct 2024
Director's details changed for Mr Andrew Frank Yorke on 22 September 2024
Submitted on 3 Oct 2024
Director's details changed for Mr Andrew Frank Yorke on 22 September 2024
Submitted on 3 Oct 2024
Registered office address changed from 70 Graeme Road Enfield Middlesex EN1 3UT to Chase Green House Chase Side Enfield EN2 6NF on 19 September 2024
Submitted on 19 Sep 2024
Termination of appointment of Philip Hew Lewis Williams as a director on 21 May 2024
Submitted on 19 Jun 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 6 Mar 2024
Confirmation statement made on 22 September 2023 with no updates
Submitted on 5 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 9 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year