This company is commonly known as Polymer Optics Limited. The company was founded 25 years ago and was given the registration number 03593960. The firm's registered office is in COVENTRY. You can find them at The Hall, Priory Hill Rugby Road, Wolston, Coventry, . This company's SIC code is 74100 - specialised design activities.
Name | : | POLYMER OPTICS LIMITED |
---|---|---|
Company Number | : | 03593960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hall, Priory Hill Rugby Road, Wolston, Coventry, England, CV8 3FZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Lake View, Marden Mill Quemerford, Calne, SN11 8JA | Secretary | 07 July 1998 | Active |
22 Lake View, Marden Mill Quemerford, Calne, SN11 8JA | Director | 07 July 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 July 1998 | Active |
8 Woolven Close, Constitutional Hill, Poole, BH14 0QT | Director | 07 July 1998 | Active |
6 Kiln Ride, Wokingham, RG40 3JL | Director | 07 July 1998 | Active |
6, Kiln Ride, Finchampstead, Wokingham, RG40 3JL | Director | 01 October 2007 | Active |
The Hall, Priory Hill, Rugby Road, Wolston, Coventry, England, CV8 3FZ | Director | 16 November 2015 | Active |
14, Whitworth Rd, Chippenham, Great Britain, SN15 3QS | Director | 01 October 2007 | Active |
Mr Christopher John Ferrari | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hall, Priory Hill, Rugby Road, Coventry, England, CV8 3FZ |
Nature of control | : |
|
Mr Michael John Hanney | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hall, Priory Hill Rugby Road, Wolston, Coventry, England, CV8 3FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Capital | Capital allotment shares. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Capital | Capital return purchase own shares. | Download |
2017-12-11 | Capital | Capital cancellation shares. | Download |
2017-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Address | Change registered office address company with date old address new address. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.