Warning: file_put_contents(c/a18b354dbcea78b4b9d74cb0a0355ed6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dioptric Limited, CB7 5BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIOPTRIC LIMITED

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

This company is commonly known as Dioptric Limited. The company was founded 9 years ago and was given the registration number 09455388. The firm's registered office is in ELY. You can find them at 4 Hall Street, Soham, Ely, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DIOPTRIC LIMITED
Company Number:09455388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 February 2015
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 Hall Street, Soham, Ely, England, CB7 5BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Whalley Avenue, St. Helens, England, WA10 6PS

Director24 February 2015Active
4, Whalley Avenue, St. Helens, England, WA10 6PS

Director01 March 2018Active
4, Whalley Avenue, St. Helens, England, WA10 6PS

Director01 March 2018Active
402, Moseley Road, Birmingham, England, B12 9AT

Director02 February 2019Active

People with Significant Control

Kristopher Trezise
Notified on:02 February 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:402, Moseley Road, Birmingham, England, B12 9AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Timothy Alexander Royston
Notified on:01 March 2018
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:4, Whalley Avenue, St. Helens, England, WA10 6PS
Nature of control:
  • Significant influence or control
Darren James Boodle
Notified on:22 February 2017
Status:Active
Date of birth:August 1973
Nationality:Canadian
Country of residence:England
Address:4, Whalley Avenue, St. Helens, England, WA10 6PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-01-05Gazette

Gazette dissolved compulsory.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-04-28Address

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

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Accounts

Accounts with accounts type dormant.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-02Address

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

Download
2019-02-02Officers

Appoint person director company with name date.

Download
2019-02-02Persons with significant control

Notification of a person with significant control.

Download
2019-02-02Officers

Termination director company with name termination date.

Download
2019-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type dormant.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2017-11-07Address

Change sail address company with new address.

Download
2017-05-17Address

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

Download
2017-04-10Accounts

Accounts with accounts type dormant.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Dissolution

Dissolution withdrawal application strike off company.

Download

Copyright © 2024. All rights reserved.