UKBizDB.co.uk

OPTOPLAST MANUFACTURING COMPANY LIMITED(THE)

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

This company is commonly known as Optoplast Manufacturing Company Limited(the). The company was founded 77 years ago and was given the registration number 00417368. The firm's registered office is in MERSEYSIDE. You can find them at 83 Sefton Lane, Maghull, Liverpool, Merseyside, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:OPTOPLAST MANUFACTURING COMPANY LIMITED(THE)
Company Number:00417368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1946
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

Director11 October 2005Active
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

Director07 September 2007Active
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

Director26 July 2006Active
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

Director-Active
25 Hazel Road, Cheadle Hulme, Cheadle, SK8 7BN

Secretary27 October 1997Active
49, Nelson Road, New Malden, KT3 5EB

Secretary25 September 2002Active
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

Secretary03 June 2015Active
Little Mede, Blundel Lane Stoke Dabernon, Cobham, KT11 2SF

Secretary01 July 2007Active
Flat 5 75 Promenade, Southport, PR9 0JJ

Secretary10 October 2003Active
Picton Hall, Picton Lane Picton, Chester, CH2 4HE

Secretary-Active
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

Director27 January 2011Active
25 Hazel Road, Cheadle Hulme, Cheadle, SK8 7BN

Director10 February 1997Active
3, Roehampton Drive, Blundellsands, Liverpool, L23 7XD

Director15 December 2008Active
2 The Mews, Cobham Park Downside Road, Cobham, KT11 3LD

Director-Active
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

Director13 April 2015Active
Flat 5 75 Promenade, Southport, PR9 0JJ

Director01 October 2003Active
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

Director01 September 2009Active
61 Davidson Road, Old Swan, Liverpool, L13 2BU

Director-Active
5 Grove Crescent, Adlington, Chorley, PR6 9RJ

Director20 April 2004Active
91 Odhams Walk, London, WC2H 9SE

Director18 January 1993Active
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

Director13 April 2015Active
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

Director14 April 2008Active
10 Malvern Road, Surbiton, KT6 7UQ

Director-Active

People with Significant Control

Millmead Optical Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:83, Sefton Lane, Liverpool, England, L31 8BU
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-29Accounts

Change account reference date company current shortened.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type dormant.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type dormant.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-09-09Accounts

Change account reference date company previous shortened.

Download
2019-03-19Accounts

Accounts with accounts type full.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-10-22Officers

Termination secretary company with name termination date.

Download
2018-09-21Accounts

Change account reference date company previous shortened.

Download
2017-10-24Accounts

Change account reference date company current extended.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Persons with significant control

Change to a person with significant control.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.