UKBizDB.co.uk

OPHTHALMOLOGICAL PRODUCTS TRADE AND INDUSTRY CONFERENCE(THE)

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

This company is commonly known as Ophthalmological Products Trade And Industry Conference(the). The company was founded 41 years ago and was given the registration number 01699699. The firm's registered office is in MIDDLESEX. You can find them at 70 Graeme Road, Enfield, Middlesex, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:OPHTHALMOLOGICAL PRODUCTS TRADE AND INDUSTRY CONFERENCE(THE)
Company Number:01699699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1983
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:70 Graeme Road, Enfield, Middlesex, EN1 3UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Cangle Lane, Worcester, England, WR4 0DY

Secretary09 December 2022Active
3, Little Delph, St. Helens, England, WA11 0YF

Director24 May 2022Active
1, Peacock Close, Amersham Road, Beaconsfield, England, HP9 2FG

Director25 May 1995Active
33, York Road, Camberley, England, GU15 4HS

Director22 May 2013Active
The Firs, 1 Main Street, Norton Juxta Twycross, Atherstone, England, CV9 3QA

Director22 May 2018Active
7, Cangle Lane, Worcester, England, WR4 0DY

Director04 November 2022Active
22, Brixfield Way, Dickens Heath, Solihull, England, B90 1RQ

Director22 May 2018Active
27, Wallis Drive, Bramley, Tadley, England, RG26 5XQ

Director29 July 2021Active
10, Woodville Gardens, London, England, W5 2LG

Secretary20 May 2015Active
33, York Road, Camberley, England, GU15 4HS

Secretary06 July 2020Active
16 Ferndale Avenue, Clayton, Bradford, BD14 6PG

Secretary-Active
39 Kingshurst Road, London, SE12 9LD

Secretary24 May 2000Active
Fernbank House, Springwood Way, Tytherington Business Park, Macclesfield, England, SK10 2XA

Director21 May 2003Active
Green Country, The Avenue, Flore, Northampton, England, NN7 4LZ

Director-Active
90 Morley Hill, Enfield, EN2 0BG

Director-Active
23 Armoury Lane, Old Portsmouth, PO1 2PA

Director24 May 2000Active
16, Glebelands Road, Prestwich, Manchester, England, M25 1NE

Director25 May 2016Active
10, Woodville Gardens, Ealing, London, England, W5 2LG

Director23 May 2007Active
17 Thistleton Way, Lower Earley, Reading, RG6 3BD

Director08 May 1997Active
4 Montague Street, Dundee, DD5 2RB

Director-Active
1, Peacock Close, Amersham Road, Beaconsfield, HP9 2FG

Director23 May 2006Active
16 Ferndale Avenue, Clayton, Bradford, BD14 6PG

Director-Active
Lowerwainhill Farm House, Wainhill, Chinnor, OX9 4AB

Director21 April 1994Active
3 Amberwood Drive, Camberley, GU15 3UD

Director-Active
Beechwood House, 2 Fountain Lane, Davenham, Northwich, England, CW9 8LX

Director22 May 2018Active
50, Redwood Drive, Huddersfield, England, HD2 1PW

Director16 May 2012Active
10, Crawford Close, Saighton, Chester, England, CH3 6BD

Director25 May 2016Active
39 Kingshurst Road, London, SE12 9LD

Director-Active
46 Ruxley Lane Ewell, Epsom, KT14 0HZ

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Officers

Appoint person secretary company with name date.

Download
2022-12-21Officers

Termination secretary company with name termination date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Change person secretary company with change date.

Download
2022-06-16Resolution

Resolution.

Download
2022-06-16Resolution

Resolution.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Resolution

Resolution.

Download
2022-04-20Incorporation

Memorandum articles.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-04-23Accounts

Accounts with accounts type small.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Officers

Appoint person secretary company with name date.

Download
2020-07-06Accounts

Accounts with accounts type small.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.