ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Optident Labline Limited

Optident Labline Limited is an active company incorporated on 11 September 1998 with the registered office located in Otley, West Yorkshire. Optident Labline Limited was registered 27 years ago.
Status
Active
Active since 21 years ago
Company No
03629950
Private limited company
Age
27 years
Incorporated 11 September 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 February 2025 (7 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan30 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Ground And First Floors, The Engine House
Pegholme Mill, Wharfebank Mills, Ilkley Road
Otley
LS21 3JP
England
Address changed on 11 Apr 2024 (1 year 4 months ago)
Previous address was International Development Centre Valley Drive Ilkley West Yorkshire LS29 8AL
Telephone
01943886836
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Apr 1961
Director • French • Lives in France • Born in Apr 1971
Director • British • Lives in England • Born in May 1966
Director • Italian • Lives in Italy • Born in Mar 1970
Director • Accountant • British • Lives in England • Born in Sep 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Optident Limited
Adrian Spencer Martin, Patrick Thompson Allen, and 3 more are mutual people.
Active
Optident Holdings Limited
Adrian Spencer Martin, Patrick Thompson Allen, and 3 more are mutual people.
Active
Kent Express Limited
Patrick Thompson Allen, Michael Saul Ettinger, and 2 more are mutual people.
Active
Henry Schein Practice Services Ltd
Patrick Thompson Allen, Michael Saul Ettinger, and 2 more are mutual people.
Active
Henry Schein UK Holdings Limited
Patrick Thompson Allen, Michael Saul Ettinger, and 2 more are mutual people.
Active
Henry Schein UK Limited
Patrick Thompson Allen, Michael Saul Ettinger, and 2 more are mutual people.
Active
Henry Schein UK Global Holdings Limited
Patrick Thompson Allen, Michael Saul Ettinger, and 2 more are mutual people.
Active
APG Holding Company Limited
Michael Saul Ettinger and Walter Siegel are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Dec 2023
For period 30 Dec30 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £460.82K (-100%)
Turnover
£89.7K
Decreased by £391.78K (-81%)
Employees
5
Same as previous period
Total Assets
£491.54K
Decreased by £50.56K (-9%)
Total Liabilities
£0
Decreased by £105.2K (-100%)
Net Assets
£491.54K
Increased by £54.64K (+13%)
Debt Ratio (%)
0%
Decreased by 19.41% (-100%)
Latest Activity
Andrea Albertini Resigned
3 Months Ago on 24 May 2025
Adrian Spencer Martin Resigned
3 Months Ago on 23 May 2025
Mr David James Dibon Appointed
3 Months Ago on 23 May 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Full Accounts Submitted
10 Months Ago on 3 Nov 2024
Accounting Period Shortened
11 Months Ago on 23 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Get Credit Report
Discover Optident Labline Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Andrea Albertini as a director on 24 May 2025
Submitted on 5 Jun 2025
Termination of appointment of Adrian Spencer Martin as a director on 23 May 2025
Submitted on 5 Jun 2025
Appointment of Mr David James Dibon as a director on 23 May 2025
Submitted on 5 Jun 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 18 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/12/23
Submitted on 3 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 30/12/23
Submitted on 3 Nov 2024
Total exemption full accounts made up to 30 December 2023
Submitted on 3 Nov 2024
Previous accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 23 Sep 2024
Registered office address changed from International Development Centre Valley Drive Ilkley West Yorkshire LS29 8AL to The Engine House Ground and First Floors, the Engine House Pegholme Mill, Wharfebank Mills, Ilkley Road Otley LS21 3JP on 11 April 2024
Submitted on 11 Apr 2024
Registered office address changed from The Engine House Ground and First Floors, the Engine House Pegholme Mill, Wharfebank Mills, Ilkley Road Otley LS21 3JP England to Ground and First Floors, the Engine House Pegholme Mill, Wharfebank Mills, Ilkley Road Otley LS21 3JP on 11 April 2024
Submitted on 11 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year