This company is commonly known as Collett Opticians Limited. The company was founded 26 years ago and was given the registration number 03560935. The firm's registered office is in ORPINGTON. You can find them at 4 Britannia House, Roberts Mews, Orpington, . This company's SIC code is 86210 - General medical practice activities.
Name | : | COLLETT OPTICIANS LIMITED |
---|---|---|
Company Number | : | 03560935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Britannia House, Roberts Mews, Orpington, England, BR6 0JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Glasshouse, Unit E The Avenue, Esholt, Shipley, England, BD17 7RH | Director | 21 July 2023 | Active |
The Glasshouse, Unit E The Avenue, Esholt, Shipley, England, BD17 7RH | Director | 31 December 2023 | Active |
The Glasshouse, Unit E The Avenue, Esholt, Shipley, England, BD17 7RH | Director | 31 December 2023 | Active |
42 Colepits Wood Road, Eltham, London, SE9 2QF | Secretary | 08 May 1998 | Active |
Winterton House, High Street, Westerham, England, TN16 1AQ | Secretary | 29 June 2023 | Active |
Britannia House, Roberts Mews, Orpington, BR6 0JP | Director | 08 May 1998 | Active |
41 Crown Woods Way, Eltham, SE9 2NL | Director | 07 July 1998 | Active |
Winterton House, High Street, Westerham, England, TN16 1AQ | Director | 21 September 2020 | Active |
Winterton House, High Street, Westerham, England, TN16 1AQ | Director | 21 September 2020 | Active |
21 Roehampton Drive, Chislehurst, BR7 6RS | Director | 07 July 1998 | Active |
Winterton House, First Floor West, High Street, Westerham, England, TN16 1AQ | Director | 24 June 2021 | Active |
341 Footscray Road, New Eltham, London, SE9 2EH | Director | 08 May 1998 | Active |
Winterton House, High Street, Westerham, England, TN16 1AQ | Director | 13 July 2021 | Active |
4 Everglade Close, Hartley, Longfield, DA3 7EZ | Director | 28 June 2006 | Active |
Winterton House, High Street, Westerham, England, TN16 1AQ | Director | 06 April 2014 | Active |
Bayfields Z Limited | ||
Notified on | : | 21 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Glasshouse, Unit E The Avenue, Shipley, England, BD17 7RH |
Nature of control | : |
|
Miss Megan Page Collett | ||
Notified on | : | 19 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Winterton House, High Street, Westerham, England, TN16 1AQ |
Nature of control | : |
|
Mr Max Andrew Collett | ||
Notified on | : | 19 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Winterton House, High Street, Westerham, England, TN16 1AQ |
Nature of control | : |
|
Mr Colin Collett | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | Britannia House, Roberts Mews, Orpington, BR6 0JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Officers | Appoint person director company with name date. | Download |
2023-12-31 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Termination secretary company with name termination date. | Download |
2023-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-14 | Officers | Appoint person secretary company with name date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.