UKBizDB.co.uk

SPX.OPT LIMITED

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

This company is commonly known as Spx.opt Limited. The company was founded 24 years ago and was given the registration number 03993007. The firm's registered office is in MILTON KEYNES. You can find them at 4 The Concourse, Brunel Centre, Bletchley, Milton Keynes, Buckinghamshire. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:SPX.OPT LIMITED
Company Number:03993007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:4 The Concourse, Brunel Centre, Bletchley, Milton Keynes, Buckinghamshire, MK2 2HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Concourse, Brunel Centre, Bletchley, Milton Keynes, MK2 2HE

Secretary15 May 2000Active
4 The Concourse, Brunel Centre, Bletchley, Milton Keynes, MK2 2HE

Director15 May 2000Active
4 The Concourse, Brunel Centre, Bletchley, Milton Keynes, MK2 2HE

Director12 June 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 May 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 May 2000Active

People with Significant Control

Mr Shital Mehra
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:4 The Concourse, Milton Keynes, MK2 2HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Mr Sarju Ruparelia
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:4 The Concourse, Milton Keynes, MK2 2HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shital Mehra
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:4 The Concourse, Brunel Centre, Milton Keynes, England, MK2 2HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Officers

Change person director company with change date.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download
2014-06-11Document replacement

Second filing of form with form type.

Download
2014-05-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.