This company is commonly known as Scientific Optical Limited. The company was founded 26 years ago and was given the registration number 03389349. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at Ponswood Industrial Estate, Drury Lane, St. Leonards-on-sea, East Sussex. This company's SIC code is 26701 - Manufacture of optical precision instruments.
Name | : | SCIENTIFIC OPTICAL LIMITED |
---|---|---|
Company Number | : | 03389349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1997 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ponswood Industrial Estate, Drury Lane, St. Leonards-on-sea, East Sussex, TN38 9YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Azalea Cottage Hazards Green, Standard Hill Ninfield, Battle, TN33 9NJ | Director | 01 December 2003 | Active |
Tile Lodge Farm, Magham Down, Hailsham, United Kingdom, BN27 1QB | Secretary | 15 September 2003 | Active |
Unit 3, Deanland Road, Golden Cross, Hailsham, England, BN27 3RP | Secretary | 01 June 2004 | Active |
Starcroft Farm, Catsfield, Battle, TN33 9DT | Secretary | 02 August 1999 | Active |
5 Pitreavie Drive, Hailsham, BN27 3XG | Secretary | 20 August 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 June 1997 | Active |
Tile Lodge Farm, Magham Down, Hailsham, United Kingdom, BN27 1QB | Director | 20 August 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 June 1997 | Active |
Unit 3, Deanland Road, Golden Cross, Hailsham, England, BN27 3RP | Director | 20 August 1997 | Active |
5 Pitreavie Drive, Hailsham, BN27 3XG | Director | 20 August 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 19 June 1997 | Active |
Mr John Robert Griffin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | Ponswood Industrial Estate, Drury Lane, St. Leonards-On-Sea, TN38 9YA |
Nature of control | : |
|
Mr Bernard Leach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | Ponswood Industrial Estate, Drury Lane, St. Leonards-On-Sea, TN38 9YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Gazette | Gazette dissolved compulsory. | Download |
2023-10-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2022-10-31 | Officers | Termination secretary company with name termination date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-11 | Officers | Change person secretary company with change date. | Download |
2015-08-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.