This company is commonly known as Elite Optical Manufacturing Services Llp. The company was founded 13 years ago and was given the registration number OC361047. The firm's registered office is in KIDDERMINSTER. You can find them at 201-203 Park Lane, , Kidderminster, Worcestershire. This company's SIC code is None Supplied.
Name | : | ELITE OPTICAL MANUFACTURING SERVICES LLP |
---|---|---|
Company Number | : | OC361047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 201-203 Park Lane, Kidderminster, Worcestershire, DY11 6TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Sydney Road, Cradley Heath, England, B64 5BA | Llp Designated Member | 20 January 2011 | Active |
36 Woodlands Road, Cookley, Kidderminster, England, DY10 3TL | Llp Designated Member | 20 January 2011 | Active |
460(A), Station Road, Solihull, B93 8HB | Llp Designated Member | 20 January 2011 | Active |
Mr Stephen Edward Barney | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 460 (A) Station Road, Dorridge, Solihull, United Kingdom, B93 8HB |
Nature of control | : |
|
Mr Paul Stevens | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36 Woodlands Road, Cookley, Kidderminster, England, DY10 3TL |
Nature of control | : |
|
Mr Justin Fowler | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Sydney Road, Cradley Heath, England, B64 5BA |
Nature of control | : |
|
Mr Stephen Edward Barney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 460, (A) Station Road, Solihull, United Kingdom, B93 8HB |
Nature of control | : |
|
Mr Justin Fowler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Sydney Road, Cradley Heath, England, B64 5BA |
Nature of control | : |
|
Mr Paul Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36 Woodlands Road, Cookley, Kidderminster, England, DY10 3TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-09 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-12-09 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-12-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-20 | Annual return | Annual return limited liability partnership with made up date. | Download |
2015-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-20 | Annual return | Annual return limited liability partnership with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.