UKBizDB.co.uk

EURO-OPTICS UK LTD

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

This company is commonly known as Euro-optics Uk Ltd. The company was founded 30 years ago and was given the registration number 02893693. The firm's registered office is in LONDON. You can find them at Jade House,, 67 Park Royal Road, London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:EURO-OPTICS UK LTD
Company Number:02893693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Jade House,, 67 Park Royal Road, London, England, NW10 7JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Marinus Van Meelweg, Eindhoven, Netherlands, 5657 EN

Secretary30 May 2018Active
Jade House,, 67 Park Royal Road, London, England, NW10 7JJ

Director04 June 2019Active
50 Mora Road, Cricklewood, London, NW2 6TG

Secretary02 August 2007Active
Unit 1, Abercorn Commercial Centre, Manor Farm Road Alperton, Wembley, HA0 1AN

Secretary23 January 2013Active
Flat 4 Airlie Gardens, Campden Hill Road, Kensington, W8 7BE

Secretary01 March 1994Active
298 Old Brompton Road, London, SW5 9JF

Secretary24 March 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 February 1994Active
Hooge Zijde 30, 5626 Dc Eindhoven, Netherlands, FOREIGN

Director01 March 1994Active
Rietvinklaan 4, Best, Netherlands,

Director20 August 2001Active
Unit 1, Abercorn Commercial Centre, Manor Farm Road Alperton, Wembley, HA0 1AN

Director06 February 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 February 1994Active

People with Significant Control

Ingrid Dobber
Notified on:17 October 2018
Status:Active
Date of birth:November 1962
Nationality:Dutch
Country of residence:England
Address:Jade House,, 67 Park Royal Road, London, England, NW10 7JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Antoon Johanna Van Stiphout
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:Dutch
Address:Unit 1, Abercorn Commercial Centre, Wembley, HA0 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2023-02-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-11Dissolution

Dissolution application strike off company.

Download
2022-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Address

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

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Officers

Termination secretary company with name termination date.

Download
2019-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Appoint person secretary company with name date.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption full.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.