This company is commonly known as Norville Optics Limited. The company was founded 29 years ago and was given the registration number 02953044. The firm's registered office is in MERSEYSIDE. You can find them at 83 Sefton Lane, Maghull, Liverpool, Merseyside, . This company's SIC code is 99999 - Dormant Company.
Name | : | NORVILLE OPTICS LIMITED |
---|---|---|
Company Number | : | 02953044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1994 |
End of financial year | : | 29 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU | Director | 07 September 2007 | Active |
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU | Director | 07 September 2007 | Active |
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU | Director | 07 September 2007 | Active |
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU | Director | 27 July 1994 | Active |
25 Hazel Road, Cheadle Hulme, Cheadle, SK8 7BN | Secretary | 27 October 1997 | Active |
49, Nelson Road, New Malden, KT3 5EB | Secretary | 01 April 2003 | Active |
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU | Secretary | 03 June 2015 | Active |
Little Mede, Blundel Lane Stoke Dabernon, Cobham, KT11 2SF | Secretary | 01 July 2007 | Active |
Flat 5 75 Promenade, Southport, PR9 0JJ | Secretary | 10 October 2003 | Active |
13 Perham Road, West Kensington, London, W14 9SR | Secretary | 27 July 1994 | Active |
Picton Hall, Picton Lane Picton, Chester, CH2 4HE | Secretary | 27 July 1994 | Active |
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU | Director | 27 January 2011 | Active |
3, Roehampton Drive, Blundellsands, Liverpool, L23 7XD | Director | 15 December 2008 | Active |
2 The Mews, Cobham Park Downside Road, Cobham, KT11 3LD | Director | 27 July 1994 | Active |
Flat 5 75 Promenade, Southport, PR9 0JJ | Director | 01 October 2003 | Active |
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU | Director | 01 September 2009 | Active |
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU | Director | 14 April 2008 | Active |
Millmead Optical Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 83, Sefton Lane, Liverpool, England, L31 8BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Change account reference date company current shortened. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-09 | Resolution | Resolution. | Download |
2021-02-03 | Resolution | Resolution. | Download |
2020-12-03 | Resolution | Resolution. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Resolution | Resolution. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-22 | Officers | Termination secretary company with name termination date. | Download |
2018-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Change account reference date company current extended. | Download |
2017-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.