This company is commonly known as Optisure Limited. The company was founded 22 years ago and was given the registration number 04361336. The firm's registered office is in LONDON. You can find them at 20 Montford Place, Kennington, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | OPTISURE LIMITED |
---|---|---|
Company Number | : | 04361336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Montford Place, Kennington, London, England, SE11 5DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Montford Place, Kennington, London, England, SE11 5DE | Director | 01 October 2020 | Active |
20, Montford Place, Kennington, London, England, SE11 5DE | Director | 11 December 2019 | Active |
162 Muller Road, Horfield, Bristol, BS7 9QX | Secretary | 23 September 2005 | Active |
The Old Library, High Street, Wrington Bristol, BS40 5QA | Secretary | 22 February 2002 | Active |
11 Mccrorie Place, Kilbarchan, PA10 2BF | Secretary | 01 September 2006 | Active |
5 Rue Gounod,, 75017, Paris, | Secretary | 26 July 2005 | Active |
Millbridge Cottage, Redcliffe Street, Cheddar, BS27 3ND | Secretary | 07 January 2005 | Active |
85 Devonshire Road, Westbury Park, Bristol, BS6 7NH | Secretary | 22 May 2003 | Active |
6 Station Rise, Lochwinnoch, PA12 4NA | Secretary | 29 February 2008 | Active |
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ | Secretary | 19 June 2006 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 28 January 2002 | Active |
7 Rue Paul Chatrousse,, 92200 Neuilly Sur Seine, France, | Director | 26 July 2005 | Active |
The Old Library, High Street, Wrington Bristol, BS40 5QA | Director | 22 May 2003 | Active |
6, Spear Mews, London, SW5 9NA | Director | 01 October 2008 | Active |
5 Fielding Road, London, W4 1HP | Director | 26 July 2005 | Active |
20, Montford Place, Kennington, London, England, SE11 5DE | Director | 01 September 2018 | Active |
Top Floor Flat, 14-15 Weymouth Mews, London, W1E 7EA | Director | 22 February 2002 | Active |
10 Grove Road, Pinner, HA5 5HW | Director | 26 July 2005 | Active |
Arch Barn, Quarry Springs Goathurst, Bridgwater, TA5 2DH | Director | 22 February 2002 | Active |
20, Montford Place, Kennington, London, England, SE11 5DE | Director | 01 October 2008 | Active |
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ | Director | 22 May 2003 | Active |
Glebe House, Naunton, Cheltenham, GL54 3AT | Director | 22 February 2002 | Active |
Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU | Director | 26 July 2005 | Active |
20, Montford Place, Kennington, London, England, SE11 5DE | Director | 01 September 2017 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 28 January 2002 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 28 January 2002 | Active |
Allied Domecq (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Montford Place, London, England, SE11 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Accounts | Accounts with accounts type full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2020-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Officers | Appoint person director company with name date. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.