UKBizDB.co.uk

POLYMER OPTICS LIMITED

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

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.

Company Information

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:
  • 74100 - specialised design activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
22 Lake View, Marden Mill Quemerford, Calne, SN11 8JA

Secretary07 July 1998Active
22 Lake View, Marden Mill Quemerford, Calne, SN11 8JA

Director07 July 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 July 1998Active
8 Woolven Close, Constitutional Hill, Poole, BH14 0QT

Director07 July 1998Active
6 Kiln Ride, Wokingham, RG40 3JL

Director07 July 1998Active
6, Kiln Ride, Finchampstead, Wokingham, RG40 3JL

Director01 October 2007Active
The Hall, Priory Hill, Rugby Road, Wolston, Coventry, England, CV8 3FZ

Director16 November 2015Active
14, Whitworth Rd, Chippenham, Great Britain, SN15 3QS

Director01 October 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Capital

Capital allotment shares.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-11-21Persons with significant control

Change to a person with significant control.

Download
2018-11-21Persons with significant control

Change to a person with significant control.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Capital

Capital return purchase own shares.

Download
2017-12-11Capital

Capital cancellation shares.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-10-06Address

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

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.