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..
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 | : |
|
Registered Address | : | 4 The Dairy, Priston Mill, Bath, Somerset, England, BA2 9EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, The Dairy, Priston Mill, Bath, England, BA2 9EQ | Director | 14 May 2018 | Active |
2 The Elms, Timsbury, Bath, BA2 0HZ | Secretary | 27 July 2006 | Active |
4 The Dairy, Priston, Bath, England, BA2 9EQ | Secretary | 11 May 2019 | Active |
4, The Dairy, Priston Mill, Bath, England, BA2 9EQ | Secretary | 14 May 2018 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Secretary | 27 July 2006 | Active |
2 The Elms, Timsbury, Bath, BA2 0HZ | Director | 27 July 2006 | Active |
C/O A2e Industries Limited, No 1 Marsden Street, Manchester, England, M2 1HW | Director | 01 June 2018 | Active |
29, Uplands Road, Saltford, Bristol, England, BS31 3JQ | Director | 27 July 2006 | Active |
4 The Dairy, Priston, Bath, England, BA2 9EQ | Director | 11 May 2019 | Active |
C/O A2e Industries Limited, No 1 Marsden Street, Manchester, England, M2 1HW | Director | 19 December 2017 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Director | 27 July 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-11-07 | Resolution | Resolution. | Download |
2022-11-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2020-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-09 | Officers | Termination secretary company with name termination date. | Download |
2020-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.