Warning: file_put_contents(c/3013791ea9ba0c140d831f4cec6147a1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Optical Lighting Design Ltd, TN8 5LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPTICAL LIGHTING DESIGN LTD

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

This company is commonly known as Optical Lighting Design Ltd. The company was founded 11 years ago and was given the registration number 08242325. The firm's registered office is in EDENBRIDGE. You can find them at Ground Floor, Southon House, Station Approach, Edenbridge, Kent. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:OPTICAL LIGHTING DESIGN LTD
Company Number:08242325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2012
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Southon House, Station Approach, Edenbridge, Kent, TN8 5LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Southon House, Station Approach, Edenbridge, United Kingdom, TN8 5LP

Corporate Secretary05 October 2012Active
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

Director05 October 2012Active

People with Significant Control

Philippa Hodge
Notified on:01 October 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Warren Hodge
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:61 Beechen Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-18Gazette

Gazette dissolved liquidation.

Download
2022-01-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-25Address

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

Download
2021-02-24Resolution

Resolution.

Download
2021-02-17Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-20Address

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

Download
2021-01-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-07Gazette

Gazette filings brought up to date.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Gazette

Gazette notice compulsory.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Officers

Change person director company with change date.

Download
2015-08-18Officers

Change corporate secretary company with change date.

Download
2015-07-15Address

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

Download

Copyright © 2024. All rights reserved.