UKBizDB.co.uk

ORANGE EYEWEAR LIMITED

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

This company is commonly known as Orange Eyewear Limited. The company was founded 26 years ago and was given the registration number 03383993. The firm's registered office is in MANCHESTER. You can find them at Fairways House George Street, Prestwich, Manchester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ORANGE EYEWEAR LIMITED
Company Number:03383993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1997
End of financial year:30 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 46180 - Agents specialized in the sale of other particular products
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Fairways House George Street, Prestwich, Manchester, England, M25 9WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairways House, George Street, Prestwich, Manchester, England, M25 9WS

Director13 March 2020Active
Sandilane 57 Singleton Road, Salford, M7 4NA

Secretary01 July 1997Active
57 Singleton Road, Broughton Park, Salford, M7 4NA

Secretary10 June 1997Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary10 June 1997Active
25 Danesway, Prestwich, Manchester, M25 0ET

Director01 July 1997Active
Fairways House, George Street, Prestwich, Manchester, England, M25 9WS

Director05 April 2017Active
Fairways House, George Street, Prestwich, Manchester, England, M25 9WS

Director05 April 2017Active
Sandilane 57 Singleton Road, Salford, M7 4NA

Director01 July 1997Active
57 Singleton Road, Broughton Park, Salford, M7 4NA

Director01 March 2004Active
Fairways House, George Street, Prestwich, Manchester, England, M25 9WS

Director02 March 2020Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director10 June 1997Active

People with Significant Control

Mr Enrico Vivezi
Notified on:10 June 2021
Status:Active
Date of birth:December 1995
Nationality:Italian
Country of residence:England
Address:Fairways House, George Street, Manchester, England, M25 9WS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Issler
Notified on:05 April 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Fairways House, George Street, Manchester, England, M25 9WS
Nature of control:
  • Significant influence or control
Mr Robert Issler
Notified on:01 January 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Fairways House, George Street, Manchester, England, M25 9WS
Nature of control:
  • Significant influence or control
L.S.I. Ltd
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:8, Dorchester Avenue, Manchester, England, M25 0LH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Termination secretary company with name termination date.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-09-21Accounts

Change account reference date company previous shortened.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-05-08Officers

Termination director company with name termination date.

Download
2017-05-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.