Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TWO TOWER OPTICS LIMITED
Company Information for

TWO TOWER OPTICS LIMITED

28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR,
Company Registration Number
03574025
Private Limited Company
Active

Company Overview

About Two Tower Optics Ltd
TWO TOWER OPTICS LIMITED was founded on 1998-06-02 and has its registered office in Middlesex. The organisation's status is listed as "Active". Two Tower Optics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TWO TOWER OPTICS LIMITED
 
Legal Registered Office
28 CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4XR
Other companies in HA7
 
Filing Information
Company Number 03574025
Company ID Number 03574025
Date formed 1998-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB722949906  
Last Datalog update: 2023-11-06 07:50:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWO TOWER OPTICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PARKER CAVENDISH LIMITED   VAL1 LTD   VAVA ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TWO TOWER OPTICS LIMITED

Current Directors
Officer Role Date Appointed
STALIA SERVICES LTD
Company Secretary 2001-04-11
DEIRDRE MICHELLE BETH
Director 2006-08-01
EMILY VICTORIA HEURLIN
Director 2015-01-01
ERIC SHARVELLE
Director 1998-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN VALERIE HATCHARD
Company Secretary 2000-06-16 2001-07-17
DAVIDE CANE
Director 1998-07-29 2001-04-11
PATRICIA MARY FOX
Company Secretary 1998-07-03 2000-06-15
DAVIDE CANE
Company Secretary 1998-06-02 1998-07-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-06-02 1998-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STALIA SERVICES LTD OUTSIDEAMERICA LIMITED Company Secretary 2007-06-04 CURRENT 2007-06-04 Dissolved 2014-02-18
STALIA SERVICES LTD FLOURISH CONSULTING LIMITED Company Secretary 2007-05-03 CURRENT 2003-09-04 Dissolved 2013-11-12
STALIA SERVICES LTD VISUAL PERSUASION LIMITED Company Secretary 2007-04-10 CURRENT 2007-04-10 Dissolved 2014-11-18
STALIA SERVICES LTD JRK LIMITED Company Secretary 2007-02-19 CURRENT 2007-02-19 Active - Proposal to Strike off
STALIA SERVICES LTD CHISBURY PROPERTY (MANAGEMENT) LIMITED Company Secretary 2005-08-01 CURRENT 1981-09-24 Active
STALIA SERVICES LTD DONNA SHEEHAN LIMITED Company Secretary 2003-06-12 CURRENT 2003-06-12 Active
STALIA SERVICES LTD HOLAW (371) LIMITED Company Secretary 2002-11-28 CURRENT 1996-08-02 Dissolved 2015-06-09
STALIA SERVICES LTD NOVA RESOURCES LIMITED Company Secretary 2002-11-20 CURRENT 1998-09-09 Active
STALIA SERVICES LTD TRIPLECREST LIMITED Company Secretary 2000-07-13 CURRENT 2000-07-13 Active
STALIA SERVICES LTD WEMBLEY TYRES LIMITED Company Secretary 1997-01-10 CURRENT 1996-12-16 Active
STALIA SERVICES LTD WEBB AVIATION LIMITED Company Secretary 1997-01-10 CURRENT 1996-12-17 Active
DEIRDRE MICHELLE BETH BUENA NOTA IMPORTS LTD Director 2017-09-21 CURRENT 2017-09-21 Active
DEIRDRE MICHELLE BETH HELLOMYPROPERTY LIMITED Director 2017-04-21 CURRENT 2015-12-22 Active - Proposal to Strike off
DEIRDRE MICHELLE BETH HELLOMYHOLDINGS LIMITED Director 2017-04-21 CURRENT 2015-12-22 Active - Proposal to Strike off
DEIRDRE MICHELLE BETH HELLOMYAUTO LIMITED Director 2015-06-01 CURRENT 2012-09-20 Active - Proposal to Strike off
DEIRDRE MICHELLE BETH OTE PHARMA UK LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
DEIRDRE MICHELLE BETH STUDENT MEDIA SOLUTIONS LIMITED Director 2013-07-22 CURRENT 2011-05-27 Active
DEIRDRE MICHELLE BETH TWO TOWER PROPERTIES LIMITED Director 2009-03-13 CURRENT 2009-03-13 Active
DEIRDRE MICHELLE BETH BIZI HOLDINGS LIMITED Director 2006-10-03 CURRENT 2006-09-28 Active
DEIRDRE MICHELLE BETH STALIA SERVICES LIMITED Director 1991-03-14 CURRENT 1986-11-27 Active
EMILY VICTORIA HEURLIN BIZI HOLDINGS LIMITED Director 2010-10-07 CURRENT 2006-09-28 Active
EMILY VICTORIA HEURLIN TWO TOWER PROPERTIES LIMITED Director 2009-03-13 CURRENT 2009-03-13 Active
ERIC SHARVELLE TWO TOWER PROPERTIES LIMITED Director 2009-03-13 CURRENT 2009-03-13 Active
ERIC SHARVELLE BIZI HOLDINGS LIMITED Director 2006-10-03 CURRENT 2006-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-06-06CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-05-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2018-07-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0102/06/16 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0102/06/15 ANNUAL RETURN FULL LIST
2015-05-05AP01DIRECTOR APPOINTED MS EMILY VICTORIA HEURLIN
2014-08-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0102/06/14 ANNUAL RETURN FULL LIST
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035740250003
2013-08-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0102/06/13 ANNUAL RETURN FULL LIST
2013-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2012-10-19MG01Particulars of a mortgage or charge / charge no: 2
2012-09-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0102/06/12 ANNUAL RETURN FULL LIST
2011-08-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06AR0102/06/11 ANNUAL RETURN FULL LIST
2010-10-08CH01Director's details changed for Eric Sharvelle on 2010-10-07
2010-06-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AR0102/06/10 ANNUAL RETURN FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC SHARVELLE / 02/06/2010
2010-06-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STALIA SERVICES LTD / 02/06/2010
2009-07-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-01-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-07-25363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-30288aNEW DIRECTOR APPOINTED
2006-07-05363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-13363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-06-08363aRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-06-12363aRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-04363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2001-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-01288bSECRETARY RESIGNED
2001-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-01363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-05-24288bDIRECTOR RESIGNED
2001-05-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-05-2488(2)RAD 12/04/01--------- £ SI 98@1=98 £ IC 2/100
2001-04-25288aNEW SECRETARY APPOINTED
2001-04-19287REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 2 OLD GARDEN HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD
2001-01-17288bSECRETARY RESIGNED
2000-11-03288aNEW SECRETARY APPOINTED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-04363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-29363sRETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS
1998-08-11ELRESS252 DISP LAYING ACC 29/07/98
1998-08-11287REGISTERED OFFICE CHANGED ON 11/08/98 FROM: DOBSON & PINCI 1 THROGMORTON AVENUE LONDON EC2N 2JJ
1998-08-11225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98
1998-08-11ELRESS386 DISP APP AUDS 29/07/98
1998-08-11288aNEW DIRECTOR APPOINTED
1998-08-11ELRESS366A DISP HOLDING AGM 29/07/98
1998-07-14288aNEW SECRETARY APPOINTED
1998-07-14288bSECRETARY RESIGNED
1998-06-05288bSECRETARY RESIGNED
1998-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TWO TOWER OPTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TWO TOWER OPTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-04 Outstanding HSBC BANK PLC
DEBENTURE 2012-10-17 Satisfied HSBC BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-05-21 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 352,834
Creditors Due Within One Year 2011-12-31 £ 286,146

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWO TOWER OPTICS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 309,254
Cash Bank In Hand 2011-12-31 £ 207,694
Current Assets 2012-12-31 £ 445,065
Current Assets 2011-12-31 £ 337,075
Debtors 2012-12-31 £ 132,611
Debtors 2011-12-31 £ 129,381
Secured Debts 2012-12-31 £ 100,000
Shareholder Funds 2012-12-31 £ 94,067
Shareholder Funds 2011-12-31 £ 52,630
Stocks Inventory 2012-12-31 £ 3,200
Tangible Fixed Assets 2012-12-31 £ 1,836
Tangible Fixed Assets 2011-12-31 £ 1,701

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TWO TOWER OPTICS LIMITED registering or being granted any patents
Domain Names

TWO TOWER OPTICS LIMITED owns 1 domain names.

1800contactlenses.co.uk  

Trademarks
We have not found any records of TWO TOWER OPTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWO TOWER OPTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TWO TOWER OPTICS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TWO TOWER OPTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWO TOWER OPTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWO TOWER OPTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.