UKBizDB.co.uk

SCIENTIFIC OPTICAL LIMITED

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

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.

Company Information

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:
  • 26701 - Manufacture of optical precision instruments

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Azalea Cottage Hazards Green, Standard Hill Ninfield, Battle, TN33 9NJ

Director01 December 2003Active
Tile Lodge Farm, Magham Down, Hailsham, United Kingdom, BN27 1QB

Secretary15 September 2003Active
Unit 3, Deanland Road, Golden Cross, Hailsham, England, BN27 3RP

Secretary01 June 2004Active
Starcroft Farm, Catsfield, Battle, TN33 9DT

Secretary02 August 1999Active
5 Pitreavie Drive, Hailsham, BN27 3XG

Secretary20 August 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 June 1997Active
Tile Lodge Farm, Magham Down, Hailsham, United Kingdom, BN27 1QB

Director20 August 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 June 1997Active
Unit 3, Deanland Road, Golden Cross, Hailsham, England, BN27 3RP

Director20 August 1997Active
5 Pitreavie Drive, Hailsham, BN27 3XG

Director20 August 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 June 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-04-16Gazette

Gazette dissolved compulsory.

Download
2023-10-03Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2022-10-31Officers

Termination secretary company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-03-21Accounts

Accounts with accounts type total exemption full.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Officers

Change person secretary company with change date.

Download
2015-08-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.