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.
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 | : |
|
Registered Address | : | Clemo Road, Liskeard, Cornwall, PL14 3XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clemo Road, Liskeard, United Kingdom, PL14 3XA | Secretary | 19 October 2018 | Active |
Clemo Road, Liskeard, United Kingdom, PL14 3XA | Director | 01 October 2014 | Active |
Clemo Road, Liskeard, United Kingdom, PL14 3XA | Director | 06 April 2018 | Active |
Clemo Road, Liskeard, United Kingdom, PL14 3XA | Director | 01 March 1998 | Active |
39 Trevean Way, Pentire, Newquay, TR7 1TW | Secretary | 08 June 1994 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 23 November 1993 | Active |
49 Billings Drive, Newquay, TR7 2SQ | Secretary | 01 October 1998 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 23 November 1993 | Active |
222 Cranmore Boulevard, Shirley, Solihull, B90 4PX | Director | 01 May 1995 | Active |
Polgassic Mill, Lansallos, Looe, PL13 2PY | Director | 30 September 1998 | Active |
39 Trevean Way, Pentire, Newquay, TR7 1TW | Director | 08 June 1994 | Active |
66 Greenfields, Maidenhead, SL6 1BB | Director | 08 June 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2021-02-04 | Officers | Change person secretary company with change date. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2021-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Officers | Termination secretary company with name termination date. | Download |
2018-10-22 | Officers | Appoint person secretary company with name date. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.