Optect Ltd

DataGardener
optect ltd
live
Micro

Optect Ltd

11028904Private Limited With Share Capital

Unit 1A, Artisans Yard, Bath, Unit 1A Artisans Yard, Bath, BA21AF
Incorporated

24/10/2017

Company Age

8 years

Directors

3

Employees

4

SIC Code

61200

Risk

low risk

Company Overview

Registration, classification & business activity

Optect Ltd (11028904) is a private limited with share capital incorporated on 24/10/2017 (8 years old) and registered in bath, BA21AF. The company operates under SIC code 61200 and is classified as Micro.

Tethir is bringing major developments in optical technology to a number of fields. it has a toolkit of optical designs that can be applied in various ways to make a significant impact on the performance of devices across a range of applications. tethir's team has expertise in optical design, photodi...

Private Limited With Share Capital
SIC: 61200
Micro
Incorporated 24/10/2017
BA21AF
4 employees

Financial Overview

Total Assets

£422.5K

Liabilities

£64.4K

Net Assets

£358.1K

Cash

£101.3K

Key Metrics

4

Employees

3

Directors

60

Shareholders

2

Patents

Board of Directors

3

Filed Documents

72
Capital Allotment Shares
Category:Capital
Date:03-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2023
Capital Allotment Shares
Category:Capital
Date:16-11-2023
Capital Allotment Shares
Category:Capital
Date:16-11-2023
Capital Allotment Shares
Category:Capital
Date:16-11-2023
Capital Allotment Shares
Category:Capital
Date:16-11-2023
Capital Allotment Shares
Category:Capital
Date:16-11-2023
Capital Allotment Shares
Category:Capital
Date:16-11-2023
Capital Allotment Shares
Category:Capital
Date:16-11-2023
Capital Allotment Shares
Category:Capital
Date:16-11-2023
Capital Allotment Shares
Category:Capital
Date:16-11-2023
Capital Allotment Shares
Category:Capital
Date:16-11-2023
Capital Allotment Shares
Category:Capital
Date:16-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2023
Memorandum Articles
Category:Incorporation
Date:13-06-2023
Resolution
Category:Resolution
Date:13-06-2023
Memorandum Articles
Category:Incorporation
Date:08-06-2023
Resolution
Category:Resolution
Date:08-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2023
Capital Allotment Shares
Category:Capital
Date:02-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:01-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2019
Capital Allotment Shares
Category:Capital
Date:18-02-2019
Capital Allotment Shares
Category:Capital
Date:02-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:21-11-2018
Capital Allotment Shares
Category:Capital
Date:18-09-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:10-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2018
Capital Allotment Shares
Category:Capital
Date:24-04-2018
Resolution
Category:Resolution
Date:20-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2018
Capital Allotment Shares
Category:Capital
Date:21-03-2018
Capital Alter Shares Subdivision
Category:Capital
Date:21-03-2018
Resolution
Category:Resolution
Date:20-03-2018
Resolution
Category:Resolution
Date:20-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2017
Incorporation Company
Category:Incorporation
Date:24-10-2017

Innovate Grants

3

This company received a grant of £192326.0 for Vehicle Internet Links Using Infra-Red Transmission Of Information (Viliri). The project started on 01/07/2018 and ended on 29/02/2020.

This company received a grant of £5565.0 for High Refractive Index Bonds. The project started on 01/12/2022 and ended on 31/03/2023.

+1 more grants available

Import / Export

Imports
12 Months1
60 Months3
Exports
12 Months1
60 Months2

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date31/07/2025
Latest Accounts31/10/2024

Trading Addresses

28 Brock Street, Bath, Avon, BA12LN
Unit 1A, Artisans Yard, Bath, Unit 1A Artisans Yard, Bath, Ba2 1Af, BA21AFRegistered

Related Companies

3

Contact

07956636803
Unit 1A, Artisans Yard, Bath, Unit 1A Artisans Yard, Bath, BA21AF