UKBizDB.co.uk

OPTICHEM (UK) LTD

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

This company is commonly known as Optichem (uk) Ltd. The company was founded 24 years ago and was given the registration number 03833710. The firm's registered office is in LIVERPOOL. You can find them at 9 Higher Road, Huntscross, Liverpool, Merseyside. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:OPTICHEM (UK) LTD
Company Number:03833710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:9 Higher Road, Huntscross, Liverpool, Merseyside, L25 0QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Higher Road, Hunts Cross, Liverpool, L25 0QG

Director31 August 1999Active
16 Burnham Road, Allerton, Liverpool, L18 6JU

Director01 September 2008Active
9 Higher Road, Hunts Cross, Liverpool, L25 0QG

Secretary31 August 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 August 1999Active
9 Higher Road, Hunts Cross, Liverpool, L25 0QG

Director31 August 1999Active
16 Burnham Road, Allerton, Liverpool, L18 6JU

Director14 November 1999Active
34 Rawlins Street, Liverpool, L7 0JF

Director01 March 2007Active
34 Rawlins Street, Liverpool, L7 0JF

Director01 September 2000Active
Apartment 8, 84 Beech Lane, Liverpool, L18 3ER

Director31 October 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 August 1999Active

People with Significant Control

Mr Surindra Chopra
Notified on:31 August 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:9, Higher Road, Liverpool, L25 0QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Edwin Marshall Clein
Notified on:31 August 2016
Status:Active
Date of birth:March 1937
Nationality:British
Address:9, Higher Road, Liverpool, L25 0QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Rajendra Kumar Chopra
Notified on:31 August 2016
Status:Active
Date of birth:July 1944
Nationality:British
Address:9, Higher Road, Liverpool, L25 0QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-09-12Officers

Termination secretary company with name termination date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-05Accounts

Accounts amended with accounts type total exemption full.

Download
2014-06-12Accounts

Accounts with accounts type total exemption small.

Download
2013-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.