This company is commonly known as Optical Filters Limited. The company was founded 35 years ago and was given the registration number 02289077. The firm's registered office is in THAME. You can find them at 18 Wenman Road, , Thame, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | OPTICAL FILTERS LIMITED |
---|---|---|
Company Number | : | 02289077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Wenman Road, Thame, England, OX9 3XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18, Thame Park Business Centre, Wenman Road, Thame, United Kingdom, OX9 3XA | Director | 19 August 1996 | Active |
Unit 18, Thame Park Business Centre, Wenman Road, Thame, United Kingdom, OX9 3XA | Director | - | Active |
Unit 18, Thame Park Business Centre, Wenman Road, Thame, United Kingdom, OX9 3XA | Director | 19 August 1996 | Active |
Unit 18, Thame Park Business Centre, Wenman Road, Thame, United Kingdom, OX9 3XA | Director | 01 March 2003 | Active |
Perch End 34, Halton Village, Aylesbury, HP22 5NU | Secretary | 25 March 1993 | Active |
14 Bertie Road, Thame, Oxfordshire, OX9 3XA | Secretary | 30 April 2004 | Active |
12 Sheet Street, Windsor, SL4 1BG | Corporate Secretary | - | Active |
14 Bertie Road, Thame, Oxfordshire, OX9 3XA | Director | 11 June 1993 | Active |
68 New Road, Ascot, SL5 8QQ | Director | - | Active |
Montpelier, Rue Au Chevre Gorey Grouville, Jersey, JE3 9GG | Director | 06 February 2004 | Active |
14 Bertie Road, Thame, Oxfordshire, OX9 3XA | Director | 19 May 2005 | Active |
Mr Michael Dent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Unit 18, Thame Park Business Centre, Thame, United Kingdom, OX9 3XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Accounts | Accounts with accounts type small. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type small. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type small. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type small. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type small. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-15 | Officers | Termination director company with name termination date. | Download |
2015-11-19 | Accounts | Accounts with accounts type small. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-05 | Officers | Termination secretary company with name termination date. | Download |
2015-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-08-22 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.