UKBizDB.co.uk

OPTICAL HARDWARE LIMITED

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

This company is commonly known as Optical Hardware Limited. The company was founded 19 years ago and was given the registration number 05466741. The firm's registered office is in ROTHERHAM. You can find them at 103 103 Haugh Green, Rawmarsh, Rotherham, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OPTICAL HARDWARE LIMITED
Company Number:05466741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:103 103 Haugh Green, Rawmarsh, Rotherham, South Yorkshire, England, S62 7FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, 103 Haugh Green, Rawmarsh, Rotherham, England, S62 7FB

Director03 November 2018Active
8, Lundhill Farm Mews, Hemingfield, Barnsley, England, S73 0PJ

Secretary12 July 2018Active
8, Lundhill Farm Mews, Hemingfield, Barnsley, S73 0PJ

Secretary28 May 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary28 May 2005Active
8 Lundhill Farm Mews, Hemingfield, Barnsley, S73 0PJ

Director28 May 2005Active

People with Significant Control

Mr Brian Christopher Baker
Notified on:30 June 2020
Status:Active
Date of birth:April 1979
Nationality:English
Country of residence:England
Address:103, 103 Haugh Green, Rotherham, England, S62 7FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Phillip Sokell
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:103, Swallow Hill Road, Barnsley, England, S75 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Christopher Baker
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:8, Lundhill Farm Mews, Barnsley, England, S73 0PJ
Nature of control:
  • Ownership of shares 50 to 75 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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Address

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

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Termination secretary company with name termination date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-08-21Accounts

Change account reference date company current shortened.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Officers

Appoint person secretary company with name date.

Download
2018-07-19Officers

Termination secretary company with name termination date.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.