UKBizDB.co.uk

THREE SIXTY OPTICAL LIMITED

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

This company is commonly known as Three Sixty Optical Limited. The company was founded 9 years ago and was given the registration number 09045310. The firm's registered office is in NEWTOWN. You can find them at Unit 65 Mochdre Industrial Estate, Mochdre, Newtown, Powys. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THREE SIXTY OPTICAL LIMITED
Company Number:09045310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 65 Mochdre Industrial Estate, Mochdre, Newtown, Powys, United Kingdom, SY16 4LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 65, Mochdre Industrial Estate, Mochdre, Newtown, United Kingdom, SY16 4LE

Director14 May 2020Active
Unit 65, Mochdre Industrial Estate, Mochdre, Newtown, United Kingdom, SY16 4LE

Director19 May 2014Active
Unit 85, Mochdre Industrial Estate, Mochdre, Newtown, United Kingdom, SY16 4LE

Director19 May 2014Active

People with Significant Control

Three Sixty Uk Holdings Limited
Notified on:02 July 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 65, Mochdre Industrial Estate, Newtown, United Kingdom, SY16 4LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Simpson
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit 85, Mochdre Industrial Estate, Newtown, United Kingdom, SY16 4LE
Nature of control:
  • Significant influence or control
Mrs Cheryl Simpson
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit 85, Mochdre Industrial Estate, Newtown, United Kingdom, SY16 4LE
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Capital

Capital variation of rights attached to shares.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Capital

Capital allotment shares.

Download
2020-08-04Resolution

Resolution.

Download
2020-08-04Resolution

Resolution.

Download
2020-08-04Incorporation

Memorandum articles.

Download
2020-08-04Capital

Capital name of class of shares.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Address

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

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-12Resolution

Resolution.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.