UKBizDB.co.uk

HORIZON OPTICAL COMPANY LIMITED

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

This company is commonly known as Horizon Optical Company Limited. The company was founded 52 years ago and was given the registration number 01046776. The firm's registered office is in DUNSTABLE. You can find them at 9-11 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:HORIZON OPTICAL COMPANY LIMITED
Company Number:01046776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1972
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:9-11 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire, LU5 4SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No.1, Colmore Square, Birmingham, B4 6HQ

Director01 March 2020Active
No.1, Colmore Square, Birmingham, B4 6HQ

Director01 January 2016Active
Essilor Ltd, Cooper Road, Thornbury, Bristol, United Kingdom, BS35 3UW

Director01 March 2012Active
10 Alyngton, Northchurch, Berkhamsted, HP4 3XP

Secretary-Active
9-11, Apex Business Centre, Boscombe Road, Dunstable, LU5 4SB

Secretary01 November 1993Active
9-11, Apex Business Centre, Boscombe Road, Dunstable, LU5 4SB

Director16 July 2014Active
39 Clunbury Court, Manor Street, Berkhamsted, HP4 2FF

Director01 March 1999Active
10 Alyngton, Northchurch, Berkhamsted, HP4 3XP

Director-Active
39 Clunbury Court, Manor Street, Berkhamsted, HP4 2FF

Director-Active
9-11, Apex Business Centre, Boscombe Road, Dunstable, LU5 4SB

Director01 May 2005Active
9-11, Apex Business Centre, Boscombe Road, Dunstable, LU5 4SB

Director28 February 2019Active
9-11, Apex Business Centre, Boscombe Road, Dunstable, LU5 4SB

Director07 April 2010Active
147, Rue De Paris, 94220, Charenton Le Pont, France,

Director01 March 2012Active
39, Rue De Turenne, Paris, France, 75003

Director01 November 2009Active
Essilor Ltd, Cooper Road, Thornbury, Bristol, United Kingdom, BS35 3UW

Director01 March 2012Active
9-11, Apex Business Centre, Boscombe Road, Dunstable, LU5 4SB

Director01 October 1999Active
Essilor Ltd, Cooper Road, Thornbury, Bristol, United Kingdom, BS35 3UW

Director01 March 2012Active
Essilor Ltd, Cooper Road, Thornbury, Bristol, England, BS35 3UW

Director15 April 2016Active
9-11, Apex Business Centre, Boscombe Road, Dunstable, LU5 4SB

Director-Active

People with Significant Control

Trifle Holdings Limited
Notified on:26 June 2017
Status:Active
Country of residence:England
Address:Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Essilor International (Compagnie Generale D'Optique)
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:147, Rue De Paris, 94220 Charenton-Le-Pont,, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Gazette

Gazette dissolved liquidation.

Download
2023-12-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-02-20Insolvency

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

Download
2022-02-23Insolvency

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

Download
2021-01-06Address

Move registers to sail company with new address.

Download
2021-01-06Address

Change sail address company with new address.

Download
2021-01-04Address

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

Download
2021-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-04Resolution

Resolution.

Download
2021-01-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-08-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Mortgage

Mortgage satisfy charge full.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.