UKBizDB.co.uk

OPTICOLOUR LIMITED

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

This company is commonly known as Opticolour Limited. The company was founded 17 years ago and was given the registration number 05888399. The firm's registered office is in BATH. You can find them at 4 The Dairy, Priston Mill, Bath, Somerset. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:OPTICOLOUR LIMITED
Company Number:05888399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2006
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:4 The Dairy, Priston Mill, Bath, Somerset, England, BA2 9EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, The Dairy, Priston Mill, Bath, England, BA2 9EQ

Director14 May 2018Active
2 The Elms, Timsbury, Bath, BA2 0HZ

Secretary27 July 2006Active
4 The Dairy, Priston, Bath, England, BA2 9EQ

Secretary11 May 2019Active
4, The Dairy, Priston Mill, Bath, England, BA2 9EQ

Secretary14 May 2018Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Secretary27 July 2006Active
2 The Elms, Timsbury, Bath, BA2 0HZ

Director27 July 2006Active
C/O A2e Industries Limited, No 1 Marsden Street, Manchester, England, M2 1HW

Director01 June 2018Active
29, Uplands Road, Saltford, Bristol, England, BS31 3JQ

Director27 July 2006Active
4 The Dairy, Priston, Bath, England, BA2 9EQ

Director11 May 2019Active
C/O A2e Industries Limited, No 1 Marsden Street, Manchester, England, M2 1HW

Director19 December 2017Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Director27 July 2006Active

People with Significant Control

Paul Alan Robertson
Notified on:09 October 2020
Status:Active
Date of birth:September 1973
Nationality:British
Address:11c, Kingsmead Square, Bath, BA1 2AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ochl Holdings Limited
Notified on:19 December 2017
Status:Active
Country of residence:England
Address:4 The Dairy, Priston, Bath, England, BA2 9EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Alan Robertson
Notified on:31 July 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:Great Britain
Address:4, The Dairy, Bath, Great Britain, BA2 9EQ
Nature of control:
  • Significant influence or control
Miss Katherine Jane Hirst
Notified on:31 July 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:29, Uplands Road, Bristol, England, BS31 3JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stehen James Bale
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:C/O A2e Industries Limited, No 1 Marsden Street, Manchester, England, M2 1HW
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-07Address

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

Download
2022-11-07Resolution

Resolution.

Download
2022-11-07Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Accounts

Change account reference date company previous shortened.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Change person director company with change date.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Officers

Termination secretary company with name termination date.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-08-06Address

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

Download
2020-08-06Address

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

Download

Copyright © 2024. All rights reserved.