UKBizDB.co.uk

THE CENTRAL (LOCAL OPTICAL COMMITTEE) FUND LIMITED

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

This company is commonly known as The Central (local Optical Committee) Fund Limited. The company was founded 11 years ago and was given the registration number 08457465. The firm's registered office is in KINGSWINFORD. You can find them at Mill House, 58 Market Street, Kingswinford, West Midlands. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE CENTRAL (LOCAL OPTICAL COMMITTEE) FUND LIMITED
Company Number:08457465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Mill House, 58 Market Street, Kingswinford, West Midlands, England, DY6 9LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House, 58 Market Street, Kingswinford, England, DY6 9LE

Secretary29 September 2020Active
Mill House, 58 Market Street, Kingswinford, England, DY6 9LE

Director13 November 2019Active
Mill House, 58 Market Street, Kingswinford, England, DY6 9LE

Director08 November 2017Active
Mill House, 58 Market Street, Kingswinford, England, DY6 9LE

Director12 December 2023Active
Mill House, 58 Market Street, Kingswinford, England, DY6 9LE

Director13 November 2019Active
Mill House, 58 Market Street, Kingswinford, England, DY6 9LE

Director13 November 2019Active
Mill House, 58 Market Street, Kingswinford, England, DY6 9LE

Secretary22 March 2013Active
20, Francis Street, Leicester, England, LE2 2BD

Director22 March 2013Active
329, Barnard Road, Galleywood, CM2 8RU

Director22 March 2013Active
329, Barnard Road, Galleywood, CM2 8RU

Director22 March 2013Active
329, Barnard Road, Galleywood, CM2 8RU

Director22 March 2013Active
Mill House, 58 Market Street, Kingswinford, England, DY6 9LE

Director10 November 2016Active
329, Barnard Road, Galleywood, CM2 8RU

Director22 March 2013Active
329, Barnard Road, Galleywood, CM2 8RU

Director01 April 2014Active

People with Significant Control

Mrs Susan Leighter
Notified on:08 November 2017
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Mill House, 58 Market Street, Kingswinford, England, DY6 9LE
Nature of control:
  • Significant influence or control
Mr Andrew Rupert Mcgregor
Notified on:01 January 2017
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Mill House, 58 Market Street, Kingswinford, England, DY6 9LE
Nature of control:
  • Significant influence or control as firm
Mr Roy Kenneth Brackley
Notified on:01 January 2017
Status:Active
Date of birth:September 1952
Nationality:British
Address:329, Barnard Road, Galleywood, CM2 8RU
Nature of control:
  • Significant influence or control as firm
Mr Michael Shinn
Notified on:01 January 2017
Status:Active
Date of birth:October 1940
Nationality:British
Address:329, Barnard Road, Galleywood, CM2 8RU
Nature of control:
  • Significant influence or control as firm
Mr Bhavin Shantilal Thanki
Notified on:01 January 2017
Status:Active
Date of birth:November 1977
Nationality:British
Address:329, Barnard Road, Galleywood, CM2 8RU
Nature of control:
  • Significant influence or control as firm
Mrs Ruth Cuthbert
Notified on:01 January 2017
Status:Active
Date of birth:February 1956
Nationality:British
Address:329, Barnard Road, Galleywood, CM2 8RU
Nature of control:
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Officers

Appoint person secretary company with name date.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-09-30Address

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

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.