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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Gravelly Industrial Estate, Birmingham, United Kingdom, B24 8HZ | Director | 01 September 2016 | Active |
Unit 4, Gravelly Industrial Estate, Birmingham, United Kingdom, B24 8HZ | Director | 03 February 2016 | Active |
The Granary Park Farm Barns, Crutch Lane, Elmbridge, Droitwich, WR9 0BG | Secretary | 05 November 1999 | Active |
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 | Director | 05 November 1999 | Active |
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 | Director | 01 September 2016 | Active |
Eastcote 25 Delahays Road, Hale, WA15 8DS | Director | - | Active |
The Granary Park Farm Barns, Crutch Lane, Elmbridge, Droitwich, WR9 0BG | Director | 14 August 2006 | Active |
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 | Director | 26 October 1992 | Active |
9 Florence Close, Atherstone, CV9 1HR | Director | 21 February 1994 | Active |
1 Hornsmill Way, Helsby, WA6 0DE | Director | 14 August 2006 | Active |
116 Royal Worcester Crescent, Bromsgrove, B60 2TR | Director | 05 November 1999 | Active |
7 Yarnigale Close, Redditch, B98 7XQ | Director | 01 January 1994 | Active |
Dunstan Wood, Dunstan Lane, Burton, United Kingdom, CH64 8TG | Director | 12 January 2016 | Active |
Desborough Manorial Road, Parkgate, Neston, CH64 6QN | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-31 | Accounts | Accounts with accounts type full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Officers | Change person director company with change date. | Download |
2019-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-07-19 | Accounts | Accounts with accounts type full. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.