UKBizDB.co.uk

C. E. F. OPTICS LIMITED

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

This company is commonly known as C. E. F. Optics Limited. The company was founded 28 years ago and was given the registration number 03213212. The firm's registered office is in LEEDS. You can find them at Unit 2 Park Centre, Station Road Horsforth, Leeds, West Yorkshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:C. E. F. OPTICS LIMITED
Company Number:03213212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 2 Park Centre, Station Road Horsforth, Leeds, West Yorkshire, LS18 5NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marston Wyse Trout Farm, Wetherby Road,Marston, York, YO26 7NH

Secretary27 September 1996Active
Marston Wyse Trout Farm, Wetherby Road, Marston, York, YO26 7NH

Director16 July 1996Active
Marston Wyse Trout Farm, Wetherby Road,Marston, York, YO26 7NH

Director16 July 1996Active
36 Scotland Way, Horsforth, Leeds, LS18 5SL

Secretary16 July 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 June 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 June 1996Active

People with Significant Control

Mr Kenneth Gillow
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:Unit 2 Park Centre, Leeds, LS18 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin John Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Unit 2 Park Centre, Leeds, LS18 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Annette Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Unit 2 Park Centre, Leeds, LS18 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-17Dissolution

Dissolution application strike off company.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Accounts

Accounts with accounts type total exemption small.

Download
2014-07-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.