UKBizDB.co.uk

BIRMINGHAM OPTICAL GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birmingham Optical Group Limited. The company was founded 52 years ago and was given the registration number 01038848. The firm's registered office is in BIRMINGHAM. You can find them at Unit 4, Gravelly Industrial Estate, Birmingham, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:BIRMINGHAM OPTICAL GROUP LIMITED
Company Number:01038848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1972
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4, Gravelly Industrial Estate, Birmingham, United Kingdom, B24 8HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Gravelly Industrial Estate, Birmingham, United Kingdom, B24 8HZ

Director01 September 2016Active
Unit 4, Gravelly Industrial Estate, Birmingham, United Kingdom, B24 8HZ

Director03 February 2016Active
The Granary Park Farm Barns, Crutch Lane, Elmbridge, Droitwich, WR9 0BG

Secretary05 November 1999Active
Desborough Manorial Road, Parkgate, Neston, CH64 6QN

Secretary-Active
22 Marshfield Close, Church Hill North, Redditch, B98 8RW

Director-Active
39 Church Hill, Penn, Wolverhampton, WV4 5PD

Director05 November 1999Active
39 Church Hill, Penn, Wolverhampton, WV4 5PD

Director-Active
The Lodge Brooks Drive, Hale Barns, Altrincham, WA15 8TR

Director-Active
583, Moseley Road, Birmingham, United Kingdom, B12 9BL

Director01 September 2016Active
Eastcote 25 Delahays Road, Hale, WA15 8DS

Director-Active
The Granary Park Farm Barns, Crutch Lane, Elmbridge, Droitwich, WR9 0BG

Director14 August 2006Active
976 Warwick Road, Copt Heath, Solihull, B91 3HN

Director-Active
34 Carpenter Road, Edgbaston, Birmingham, B15 2JH

Director-Active
Copper House Didsbury Lodge Hall, 827 Wilmslow Road, Manchester, M20 2SN

Director26 October 1992Active
9 Florence Close, Atherstone, CV9 1HR

Director21 February 1994Active
1 Hornsmill Way, Helsby, WA6 0DE

Director14 August 2006Active
116 Royal Worcester Crescent, Bromsgrove, B60 2TR

Director05 November 1999Active
7 Yarnigale Close, Redditch, B98 7XQ

Director01 January 1994Active
Dunstan Wood, Dunstan Lane, Burton, United Kingdom, CH64 8TG

Director12 January 2016Active
Desborough Manorial Road, Parkgate, Neston, CH64 6QN

Director-Active

People with Significant Control

Seckloe 270 Limited
Notified on:12 December 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 4, Gravelly Industrial Estate, Birmingham, United Kingdom, B24 8HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Seckloe 302 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 4, Gravelly Industrial Estate, Birmingham, United Kingdom, B24 8HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Accounts

Accounts with accounts type full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Officers

Change person director company with change date.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-07-19Accounts

Accounts with accounts type full.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.