UKBizDB.co.uk

FUTURE VISION OPTICIANS LIMITED

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

This company is commonly known as Future Vision Opticians Limited. The company was founded 26 years ago and was given the registration number 03525050. The firm's registered office is in MANCHESTER. You can find them at St. Georges House, 215-219 Chester Road, Manchester, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:FUTURE VISION OPTICIANS LIMITED
Company Number:03525050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 March 1998
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:St. Georges House, 215-219 Chester Road, Manchester, M15 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Georges House, 215-219 Chester Road, Manchester, M15 4JE

Secretary18 January 2018Active
St. Georges House, 215-219 Chester Road, Manchester, M15 4JE

Director18 January 2018Active
St. Georges House, 215-219 Chester Road, Manchester, M15 4JE

Director05 January 2015Active
St. Georges House, 215-219 Chester Road, Manchester, M15 4JE

Director18 January 2018Active
St. Georges House, 215-219 Chester Road, Manchester, M15 4JE

Director18 January 2018Active
St. Georges House, 215-219 Chester Road, Manchester, M15 4JE

Director18 January 2018Active
Unit B3, Stuart Road, Altrincham Business Park, Altrincham, WA14 5GJ

Secretary16 December 2011Active
28 Countisbury Drive, Childwall, Liverpool, L16 0JJ

Secretary11 March 1998Active
3 Heathwood Heald Road, Bowdon, Altrincham, WA14 2JE

Secretary22 May 2006Active
Unit B3, Stuart Road, Altrincham Business Park, Altrincham, WA14 5GJ

Secretary14 March 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 March 1998Active
40 Devon Drive, Sherwood, Nottingham, NG5 2EN

Director11 March 1998Active
Unit B3, Stuart Road, Altrincham Business Park, Altrincham, WA14 5GJ

Director02 April 2014Active
28, Green Lane, Bolton, England, BL3 2EF

Director29 January 2013Active
Unit B3, Stuart Road, Altrincham Business Park, Altrincham, WA14 5GJ

Director03 July 2017Active
White Lodge, 6 Broadway, Hale, WA15 0PQ

Director22 May 2006Active
28 Countisbury Drive, Childwall, Liverpool, L16 0JJ

Director11 March 1998Active
3 Heathwood Heald Road, Bowdon, Altrincham, WA14 2JE

Director22 May 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 March 1998Active

People with Significant Control

Nicole Miller Avni
Notified on:18 June 2018
Status:Active
Date of birth:May 1977
Nationality:British
Address:St. Georges House, 215-219 Chester Road, Manchester, M15 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alexis Philippa Rosenthal
Notified on:18 June 2018
Status:Active
Date of birth:June 1988
Nationality:British
Address:St. Georges House, 215-219 Chester Road, Manchester, M15 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Laura Weingarten
Notified on:18 June 2018
Status:Active
Date of birth:November 1979
Nationality:British
Address:St. Georges House, 215-219 Chester Road, Manchester, M15 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maurice Peter Miller
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:St. Georges House, 215-219 Chester Road, Manchester, M15 4JE
Nature of control:
  • Significant influence or control

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
2021-11-28Gazette

Gazette dissolved liquidation.

Download
2021-08-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-18Address

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

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2019-01-11Insolvency

Liquidation disclaimer notice.

Download
2019-01-11Insolvency

Liquidation disclaimer notice.

Download
2019-01-11Insolvency

Liquidation disclaimer notice.

Download
2019-01-10Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-10Resolution

Resolution.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-01-18Officers

Termination secretary company with name termination date.

Download
2018-01-18Officers

Appoint person secretary company with name date.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2017-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.