This company is commonly known as Optical Test And Calibration Limited. The company was founded 32 years ago and was given the registration number 02638435. The firm's registered office is in BRADFORD. You can find them at Listerhills Science Park, 21- 23 Campus Road, Bradford, West Yorkshire. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | OPTICAL TEST AND CALIBRATION LIMITED |
---|---|---|
Company Number | : | 02638435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1991 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Listerhills Science Park, 21- 23 Campus Road, Bradford, West Yorkshire, BD7 1HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Listerhills Science Park, 21- 23 Campus Road, Bradford, BD7 1HR | Director | 01 December 2023 | Active |
Listerhills Science Park, 21- 23 Campus Road, Bradford, BD7 1HR | Director | 01 December 2023 | Active |
Goosewell Fold, Westbourne Drive, Menston, Ilkley, LS29 6EL | Secretary | 20 August 2006 | Active |
Listerhills Science Park, 21- 23 Campus Road, Bradford, BD7 1HR | Secretary | 08 October 2019 | Active |
Flat 8 Southleigh, Leeds, LS6 3DS | Secretary | 15 August 1991 | Active |
38 Hall Close, Burley In Wharfedale, Ilkley, LS29 7LW | Secretary | 04 October 1991 | Active |
38 Hall Close, Burley In Wharfedale, Ilkley, LS29 7LW | Secretary | 11 September 1991 | Active |
2, Green Meadow, Wilsden, Bradford, United Kingdom, BD15 0JT | Director | 30 August 2006 | Active |
Goosewell Fold Westbourne Drive, Menston, Ilkley, LS29 6EL | Director | 04 October 1991 | Active |
9, Landseer Gardens, Bramley, Leeds, England, LS13 2TH | Director | 30 August 2006 | Active |
38 Hall Close, Burley In Wharfedale, Ilkley, LS29 7LW | Director | 11 September 1991 | Active |
32 West Court, West Avenue, Leeds, LS8 2JN | Nominee Director | 15 August 1991 | Active |
Optical Test & Calibration (Uk) Limited | ||
Notified on | : | 10 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21-23, Listerhills Science Park, Bradford, England, BD7 1HR |
Nature of control | : |
|
Mr Paul Francis Bateson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | Listerhills Science Park, Bradford, BD7 1HR |
Nature of control | : |
|
Mr Nicholas Alderman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | Listerhills Science Park, Bradford, BD7 1HR |
Nature of control | : |
|
Mr Kenneth Gordon Dove | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | Listerhills Science Park, Bradford, BD7 1HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Officers | Termination secretary company with name termination date. | Download |
2023-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Officers | Appoint person secretary company with name date. | Download |
2019-10-08 | Officers | Termination secretary company with name termination date. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.