UKBizDB.co.uk

UK OPTICS LIMITED

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

This company is commonly known as Uk Optics Limited. The company was founded 15 years ago and was given the registration number 06830712. The firm's registered office is in CLITHEROE. You can find them at Unit 8 Deanfield Court,, Link 59 Business Park, Clitheroe, Lancashire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:UK OPTICS LIMITED
Company Number:06830712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 8 Deanfield Court,, Link 59 Business Park, Clitheroe, Lancashire, BB7 1QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Deanfield Court,, Link 59 Business Park, Clitheroe, United Kingdom, BB7 1QS

Secretary26 February 2009Active
Unit 8, Deanfield Court,, Link 59 Business Park, Clitheroe, United Kingdom, BB7 1QS

Director26 February 2009Active
Unit 8, Deanfield Court,, Link 59 Business Park, Clitheroe, United Kingdom, BB7 1QS

Director26 February 2009Active
Unit 8, Deanfield Court,, Link 59 Business Park, Clitheroe, United Kingdom, BB7 1QS

Director26 February 2009Active
Unit 8, Deanfield Court,, Link 59 Business Park, Clitheroe, United Kingdom, BB7 1QS

Director26 February 2009Active
Unit 8, Deanfield Court,, Link 59 Business Park, Clitheroe, United Kingdom, BB7 1QS

Director26 February 2009Active

People with Significant Control

Mrs Jennifer Ann Cockrill
Notified on:31 March 2022
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Unit 8, Deanfield Court, Clitheroe, England, BB7 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Andrew Cockrill
Notified on:10 March 2022
Status:Active
Date of birth:June 1974
Nationality:British
Address:Unit 8, Deanfield Court,, Clitheroe, BB7 1QS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Roger William Cockrill
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:Unit 8, Deanfield Court,, Clitheroe, BB7 1QS
Nature of control:
  • Significant influence or 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Accounts

Accounts with accounts type micro entity.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2015-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.