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..
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 | : |
|
Registered Address | : | Fairways House George Street, Prestwich, Manchester, England, M25 9WS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairways House, George Street, Prestwich, Manchester, England, M25 9WS | Director | 13 March 2020 | Active |
Sandilane 57 Singleton Road, Salford, M7 4NA | Secretary | 01 July 1997 | Active |
57 Singleton Road, Broughton Park, Salford, M7 4NA | Secretary | 10 June 1997 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 10 June 1997 | Active |
25 Danesway, Prestwich, Manchester, M25 0ET | Director | 01 July 1997 | Active |
Fairways House, George Street, Prestwich, Manchester, England, M25 9WS | Director | 05 April 2017 | Active |
Fairways House, George Street, Prestwich, Manchester, England, M25 9WS | Director | 05 April 2017 | Active |
Sandilane 57 Singleton Road, Salford, M7 4NA | Director | 01 July 1997 | Active |
57 Singleton Road, Broughton Park, Salford, M7 4NA | Director | 01 March 2004 | Active |
Fairways House, George Street, Prestwich, Manchester, England, M25 9WS | Director | 02 March 2020 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 10 June 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Officers | Termination secretary company with name termination date. | Download |
2018-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-08 | Officers | Termination director company with name termination date. | Download |
2017-05-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.