This company is commonly known as Cooke Optics Limited. The company was founded 25 years ago and was given the registration number 03579622. The firm's registered office is in LEICESTER. You can find them at 1 Cooke Close, Thurmaston, Leicester, . This company's SIC code is 26702 - Manufacture of photographic and cinematographic equipment.
Name | : | COOKE OPTICS LIMITED |
---|---|---|
Company Number | : | 03579622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1998 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Cooke Close, Thurmaston, Leicester, LE4 8PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Cooke Close, Thurmaston, Leicester, United Kingdom, LE4 8PT | Director | 30 October 2023 | Active |
1 Cooke Close, Thurmaston, Leicester, LE4 8PT | Director | 16 October 2020 | Active |
30 Grange Lane, Mountsorrel, Loughborough, LE12 7HY | Secretary | 12 March 1999 | Active |
Swan House, Swan Lane, Guilden Morden, Royston, SG8 0JW | Secretary | 11 September 2008 | Active |
2 Old Burlington Street, London, W1X 2QA | Secretary | 24 June 1998 | Active |
1 Cooke Close, Thurmaston, Leicester, LE4 8PT | Secretary | 16 October 2020 | Active |
2 Old Burlington Street, London, W1X 2QA | Secretary | 27 August 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 11 June 1998 | Active |
289 Bleecker Street, New York, Usa, | Director | 08 July 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 11 June 1998 | Active |
Naish Priory, East Coker, Yeovil, BA22 9HQ | Director | 15 July 1998 | Active |
2430, Vanderbilt Rd #390, Naples, Usa, | Director | 11 September 2008 | Active |
Swan House, Swan Lane, Guilden Morden, Royston, SG8 0JW | Director | 11 September 2008 | Active |
1 Cooke Close, Thurmaston, Leicester, LE4 8PT | Director | 18 May 2021 | Active |
Cooke Lookout, Oil Nut Bay, North Sound, British Virgin Islands, | Director | 08 July 1998 | Active |
1 Cooke Close, Thurmaston, Leicester, LE4 8PT | Director | 16 October 2020 | Active |
63 Britannia Road, London, SW6 2JR | Director | 24 June 1998 | Active |
35 Galsworthy Crescent, Melton Mowbray, LE13 1JD | Director | 08 July 1998 | Active |
Cooke Lookout, Oil Nut Bay, North Sound, British Virgin Islands, | Director | 08 July 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 11 June 1998 | Active |
Cooke Optics Group Limited | ||
Notified on | : | 29 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Cooke Close, Leicester, England, LE4 8PT |
Nature of control | : |
|
Chaplin Bidco Limited | ||
Notified on | : | 29 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Cooke Close, Leicester, England, LE4 8PT |
Nature of control | : |
|
Cooke Optics Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Cooke Close, Leicester, England, LE4 8PT |
Nature of control | : |
|
Cooke Optics Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Cooke Close, Leicester, England, LE4 8PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Officers | Termination secretary company with name termination date. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Termination secretary company with name termination date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.