This company is commonly known as British Optical Limited. The company was founded 32 years ago and was given the registration number 02667231. The firm's registered office is in WALSALL. You can find them at Harmony House 34 High Street, Aldridge, Walsall, West Midlands. This company's SIC code is 99999 - Dormant Company.
Name | : | BRITISH OPTICAL LIMITED |
---|---|---|
Company Number | : | 02667231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1991 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harmony House 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harmony House, 34 High Street, Aldridge, Walsall, WS9 8LZ | Secretary | 03 October 2012 | Active |
Harmony House, 34 High Street, Aldridge, Walsall, WS9 8LZ | Director | 28 November 2008 | Active |
6, Ennerdale Close, Clayhanger, Walsall, WS8 7SB | Secretary | 28 November 2008 | Active |
3 The Willows, High Street, Fenny Compton, Southam, CV47 2FS | Secretary | 30 September 1993 | Active |
5 Shepherds Close, Leicester Forest East, Leicester, LE3 3HX | Secretary | 23 December 1991 | Active |
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF | Nominee Secretary | 10 March 1993 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Secretary | 29 November 1991 | Active |
36 Mayfield Way, Barwell, LE9 8BL | Director | 01 November 2004 | Active |
16 West Park Close, Aldridge, Walsall, WS9 0EG | Director | 01 November 2004 | Active |
2 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Director | 20 December 1991 | Active |
5 Thistledown Close, Streetly, Sutton Coldfield, B74 3EE | Director | 20 December 1991 | Active |
Ashlea Farm Hardstoft, Pilsley, Chesterfield, S45 8AE | Director | 04 March 1996 | Active |
6 Ennerdale Close, Walsall, WS8 7SB | Director | 02 February 1999 | Active |
10 Powys Avenue, Leicester, LE2 2DP | Director | 20 December 1991 | Active |
690 Portland Avenue, Rochester, New York, Usa, 14621 | Director | 13 September 1993 | Active |
Rutland House 148 Edmund Street, Birmingham, B3 2JR | Director | 23 December 1991 | Active |
5a Glenalmond Terrace, Perth, PH2 0AU | Director | 01 November 2004 | Active |
3 The Willows, High Street, Fenny Compton, Southam, CV47 2FS | Director | 04 March 1996 | Active |
5 Shepherds Close, Leicester Forest East, Leicester, LE3 3HX | Director | 23 December 1991 | Active |
9 Tremain Drive, Wigston Magna, LE18 2GW | Director | 04 March 1996 | Active |
15 Park Crescent, Abingdon, OX14 1DF | Director | 20 December 1991 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 29 November 1991 | Active |
Mr Trevor Kenneth Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | Harmony House, 34 High Street, Walsall, WS9 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Officers | Change person director company with change date. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
2019-09-05 | Officers | Change person secretary company with change date. | Download |
2019-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Officers | Change person director company with change date. | Download |
2017-01-05 | Officers | Change person secretary company with change date. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.