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..
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 | : |
|
Registered Address | : | 83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU | Director | 11 October 2005 | Active |
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU | Director | 07 September 2007 | Active |
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU | Director | 26 July 2006 | Active |
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU | Director | - | Active |
25 Hazel Road, Cheadle Hulme, Cheadle, SK8 7BN | Secretary | 27 October 1997 | Active |
49, Nelson Road, New Malden, KT3 5EB | Secretary | 25 September 2002 | Active |
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU | Secretary | 03 June 2015 | Active |
Little Mede, Blundel Lane Stoke Dabernon, Cobham, KT11 2SF | Secretary | 01 July 2007 | Active |
Flat 5 75 Promenade, Southport, PR9 0JJ | Secretary | 10 October 2003 | Active |
Picton Hall, Picton Lane Picton, Chester, CH2 4HE | Secretary | - | Active |
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU | Director | 27 January 2011 | Active |
25 Hazel Road, Cheadle Hulme, Cheadle, SK8 7BN | Director | 10 February 1997 | Active |
3, Roehampton Drive, Blundellsands, Liverpool, L23 7XD | Director | 15 December 2008 | Active |
2 The Mews, Cobham Park Downside Road, Cobham, KT11 3LD | Director | - | Active |
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU | Director | 13 April 2015 | Active |
Flat 5 75 Promenade, Southport, PR9 0JJ | Director | 01 October 2003 | Active |
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU | Director | 01 September 2009 | Active |
61 Davidson Road, Old Swan, Liverpool, L13 2BU | Director | - | Active |
5 Grove Crescent, Adlington, Chorley, PR6 9RJ | Director | 20 April 2004 | Active |
91 Odhams Walk, London, WC2H 9SE | Director | 18 January 1993 | Active |
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU | Director | 13 April 2015 | Active |
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU | Director | 14 April 2008 | Active |
10 Malvern Road, Surbiton, KT6 7UQ | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-29 | Accounts | Change account reference date company current shortened. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-09-09 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-19 | Accounts | Accounts with accounts type full. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Officers | Termination secretary company with name termination date. | Download |
2018-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-24 | Accounts | Change account reference date company current extended. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-07 | Accounts | Accounts with accounts type full. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.