UKBizDB.co.uk

OPTICRON FINISHING LTD

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

This company is commonly known as Opticron Finishing Ltd. The company was founded 15 years ago and was given the registration number 06807061. The firm's registered office is in SEVENOAKS. You can find them at Unit 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:OPTICRON FINISHING LTD
Company Number:06807061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2009
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, TN15 6NL

Director02 February 2009Active
Unit 2, Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, TN15 6NL

Director01 January 2013Active
Unit 2, Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, TN15 6NL

Director02 February 2009Active

People with Significant Control

Mr Michael Richard Gow
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Unit 2, Lakeview Stables, Sevenoaks, TN15 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Michael James Parker
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Unit 2, Lakeview Stables, Sevenoaks, TN15 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Lorraine Gow
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Unit 2, Lakeview Stables, Sevenoaks, TN15 6NL
Nature of control:
  • Significant influence or control as firm
Mrs Alison Parker
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Unit 2, Lakeview Stables, Sevenoaks, TN15 6NL
Nature of control:
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-06Dissolution

Dissolution application strike off company.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Accounts

Change account reference date company previous extended.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Accounts

Accounts with accounts type total exemption small.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-03Accounts

Accounts with accounts type total exemption small.

Download
2014-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-21Officers

Appoint person director company with name.

Download
2014-03-21Officers

Termination director company with name.

Download
2013-07-01Accounts

Accounts with accounts type total exemption small.

Download
2013-02-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.