Warning: file_put_contents(c/aa32a10c18461c75ca7cac0d4864e7a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
O'sullivan Opticians Limited, CF24 5JW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

O'SULLIVAN OPTICIANS LIMITED

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

This company is commonly known as O'sullivan Opticians Limited. The company was founded 24 years ago and was given the registration number 03825445. The firm's registered office is in CARDIFF. You can find them at 1st Floor North Anchor Court, Keen Road, Cardiff, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:O'SULLIVAN OPTICIANS LIMITED
Company Number:03825445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 August 1999
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Tynewydd Road, Barry, United Kingdom, CF62 8BB

Secretary13 August 1999Active
97 Tynewydd Road, Barry, CF62 8BB

Director13 August 1999Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary13 August 1999Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director13 August 1999Active

People with Significant Control

Mr David John O'Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:Wales
Address:97 Tynewydd Road, Barry, Wales, CF62 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Louise O'Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:Wales
Address:97 Tynewydd Road, Barry, Wales, CF62 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-29Gazette

Gazette dissolved liquidation.

Download
2020-10-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-04Address

Change registered office address company with date old address new address.

Download
2018-08-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-08-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-31Resolution

Resolution.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-07-24Mortgage

Mortgage satisfy charge full.

Download
2017-07-17Mortgage

Mortgage satisfy charge full.

Download
2017-04-20Mortgage

Mortgage satisfy charge full.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Address

Change registered office address company with date old address new address.

Download
2016-08-12Officers

Change person secretary company with change date.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Accounts

Accounts with accounts type total exemption small.

Download
2014-08-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.