ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nano Optical Sensor Equipment Solutions Ltd

Nano Optical Sensor Equipment Solutions Ltd is an active company incorporated on 22 November 2013 with the registered office located in Borehamwood, Hertfordshire. Nano Optical Sensor Equipment Solutions Ltd was registered 11 years ago.
Status
Active
Active since 6 years ago
Company No
08786570
Private limited company
Age
11 years
Incorporated 22 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 November 2024 (9 months ago)
Next confirmation dated 22 November 2025
Due by 6 December 2025 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
England
Address changed on 24 Apr 2025 (4 months ago)
Previous address was PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU England
Telephone
02079935307
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
3
PSC • Director • British • Lives in Malta • Born in Jun 1951 • Consultant
Director • Consultant • British • Lives in England • Born in Jun 1966
Director • Academic • British • Lives in England • Born in Aug 1955
Professor Jeremy Joachim Ramsden
PSC • British • Lives in UK • Born in Aug 1955
Mr Mark Andrew Gilmore
PSC • British • Lives in England • Born in Jun 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Viridis Navitas Capital Partners Limited
David Newman, Professor Jeremy Joachim Ramsden, and 1 more are mutual people.
Active
Cabin Air Sensor Solutions Limited
Mark Andrew Gilmore, David Newman, and 1 more are mutual people.
Active
Viridis Navitas Ip Limited
David Newman and Mark Andrew Gilmore are mutual people.
Active
Automotive And Maritime Hydrogen Solutions Ltd
David Newman and Mark Andrew Gilmore are mutual people.
Active
Hydrogen Power Generation Solutions Ltd
David Newman and Mark Andrew Gilmore are mutual people.
Active
Compare Investments Dot Guru Limited
Mark Andrew Gilmore and David Newman are mutual people.
Active
VN-Kerb Turbo Solutions Limited
Mark Andrew Gilmore and David Newman are mutual people.
Active
VN-Ac Ip Ltd
Mark Andrew Gilmore and David Newman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £307 (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.95K
Increased by £72 (+4%)
Total Liabilities
-£22.54K
Increased by £4.39K (+24%)
Net Assets
-£20.6K
Decreased by £4.32K (+27%)
Debt Ratio (%)
1158%
Increased by 189.91% (+20%)
Latest Activity
Registered Address Changed
4 Months Ago on 24 Apr 2025
Micro Accounts Submitted
8 Months Ago on 28 Dec 2024
Confirmation Submitted
9 Months Ago on 2 Dec 2024
Mr David Newman Details Changed
1 Year 7 Months Ago on 9 Feb 2024
Mr David Newman Details Changed
1 Year 7 Months Ago on 9 Feb 2024
Mr Mark Andrew Gilmore Details Changed
1 Year 7 Months Ago on 9 Feb 2024
Professor Jeremy Joachim Ramsden (PSC) Details Changed
1 Year 7 Months Ago on 9 Feb 2024
Mr David Newman (PSC) Details Changed
1 Year 7 Months Ago on 9 Feb 2024
Mr Mark Andrew Gilmore (PSC) Details Changed
1 Year 7 Months Ago on 9 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Feb 2024
Get Credit Report
Discover Nano Optical Sensor Equipment Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU England to C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 24 April 2025
Submitted on 24 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 28 Dec 2024
Confirmation statement made on 22 November 2024 with no updates
Submitted on 2 Dec 2024
Change of details for Mr Mark Andrew Gilmore as a person with significant control on 9 February 2024
Submitted on 9 Feb 2024
Change of details for Mr David Newman as a person with significant control on 9 February 2024
Submitted on 9 Feb 2024
Change of details for Professor Jeremy Joachim Ramsden as a person with significant control on 9 February 2024
Submitted on 9 Feb 2024
Director's details changed for Mr Mark Andrew Gilmore on 9 February 2024
Submitted on 9 Feb 2024
Director's details changed for Mr David Newman on 9 February 2024
Submitted on 9 Feb 2024
Director's details changed for Mr David Newman on 9 February 2024
Submitted on 9 Feb 2024
Registered office address changed from , 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom to PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU on 8 February 2024
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year