UKBizDB.co.uk

COLLETT OPTICIANS LIMITED

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

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.

Company Information

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:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:4 Britannia House, Roberts Mews, Orpington, England, BR6 0JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glasshouse, Unit E The Avenue, Esholt, Shipley, England, BD17 7RH

Director21 July 2023Active
The Glasshouse, Unit E The Avenue, Esholt, Shipley, England, BD17 7RH

Director31 December 2023Active
The Glasshouse, Unit E The Avenue, Esholt, Shipley, England, BD17 7RH

Director31 December 2023Active
42 Colepits Wood Road, Eltham, London, SE9 2QF

Secretary08 May 1998Active
Winterton House, High Street, Westerham, England, TN16 1AQ

Secretary29 June 2023Active
Britannia House, Roberts Mews, Orpington, BR6 0JP

Director08 May 1998Active
41 Crown Woods Way, Eltham, SE9 2NL

Director07 July 1998Active
Winterton House, High Street, Westerham, England, TN16 1AQ

Director21 September 2020Active
Winterton House, High Street, Westerham, England, TN16 1AQ

Director21 September 2020Active
21 Roehampton Drive, Chislehurst, BR7 6RS

Director07 July 1998Active
Winterton House, First Floor West, High Street, Westerham, England, TN16 1AQ

Director24 June 2021Active
341 Footscray Road, New Eltham, London, SE9 2EH

Director08 May 1998Active
Winterton House, High Street, Westerham, England, TN16 1AQ

Director13 July 2021Active
4 Everglade Close, Hartley, Longfield, DA3 7EZ

Director28 June 2006Active
Winterton House, High Street, Westerham, England, TN16 1AQ

Director06 April 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Officers

Appoint person director company with name date.

Download
2023-12-31Officers

Appoint person director company with name date.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Address

Change registered office address company with date old address new address.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination secretary company with name termination date.

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-14Officers

Appoint person secretary company with name date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-04-27Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-03-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.