UKBizDB.co.uk

BRITISH OPTICAL LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Harmony House 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harmony House, 34 High Street, Aldridge, Walsall, WS9 8LZ

Secretary03 October 2012Active
Harmony House, 34 High Street, Aldridge, Walsall, WS9 8LZ

Director28 November 2008Active
6, Ennerdale Close, Clayhanger, Walsall, WS8 7SB

Secretary28 November 2008Active
3 The Willows, High Street, Fenny Compton, Southam, CV47 2FS

Secretary30 September 1993Active
5 Shepherds Close, Leicester Forest East, Leicester, LE3 3HX

Secretary23 December 1991Active
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF

Nominee Secretary10 March 1993Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Secretary29 November 1991Active
36 Mayfield Way, Barwell, LE9 8BL

Director01 November 2004Active
16 West Park Close, Aldridge, Walsall, WS9 0EG

Director01 November 2004Active
2 Beech Court, Birmingham Road, Walsall, WS1 2NQ

Director20 December 1991Active
5 Thistledown Close, Streetly, Sutton Coldfield, B74 3EE

Director20 December 1991Active
Ashlea Farm Hardstoft, Pilsley, Chesterfield, S45 8AE

Director04 March 1996Active
6 Ennerdale Close, Walsall, WS8 7SB

Director02 February 1999Active
10 Powys Avenue, Leicester, LE2 2DP

Director20 December 1991Active
690 Portland Avenue, Rochester, New York, Usa, 14621

Director13 September 1993Active
Rutland House 148 Edmund Street, Birmingham, B3 2JR

Director23 December 1991Active
5a Glenalmond Terrace, Perth, PH2 0AU

Director01 November 2004Active
3 The Willows, High Street, Fenny Compton, Southam, CV47 2FS

Director04 March 1996Active
5 Shepherds Close, Leicester Forest East, Leicester, LE3 3HX

Director23 December 1991Active
9 Tremain Drive, Wigston Magna, LE18 2GW

Director04 March 1996Active
15 Park Crescent, Abingdon, OX14 1DF

Director20 December 1991Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director29 November 1991Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-09-05Officers

Change person secretary company with change date.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type micro entity.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Change person director company with change date.

Download
2017-01-05Officers

Change person secretary company with change date.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.