UKBizDB.co.uk

OPTICAL SERVICE (UK) LIMITED

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

This company is commonly known as Optical Service (uk) Limited. The company was founded 30 years ago and was given the registration number 02874325. The firm's registered office is in CORNWALL. You can find them at Clemo Road, Liskeard, Cornwall, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:OPTICAL SERVICE (UK) LIMITED
Company Number:02874325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Clemo Road, Liskeard, Cornwall, PL14 3XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clemo Road, Liskeard, United Kingdom, PL14 3XA

Secretary19 October 2018Active
Clemo Road, Liskeard, United Kingdom, PL14 3XA

Director01 October 2014Active
Clemo Road, Liskeard, United Kingdom, PL14 3XA

Director06 April 2018Active
Clemo Road, Liskeard, United Kingdom, PL14 3XA

Director01 March 1998Active
39 Trevean Way, Pentire, Newquay, TR7 1TW

Secretary08 June 1994Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary23 November 1993Active
49 Billings Drive, Newquay, TR7 2SQ

Secretary01 October 1998Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director23 November 1993Active
222 Cranmore Boulevard, Shirley, Solihull, B90 4PX

Director01 May 1995Active
Polgassic Mill, Lansallos, Looe, PL13 2PY

Director30 September 1998Active
39 Trevean Way, Pentire, Newquay, TR7 1TW

Director08 June 1994Active
66 Greenfields, Maidenhead, SL6 1BB

Director08 June 1994Active

People with Significant Control

Mrs Rosemary Anne Heather Eldridge
Notified on:01 June 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Clemo Road, Liskeard, United Kingdom, PL14 3XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Macolm James Eldridge
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Clemo Road, Cornwall, PL14 3XA
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-04Officers

Change person secretary company with change date.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Officers

Termination secretary company with name termination date.

Download
2018-10-22Officers

Appoint person secretary company with name date.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.