UKBizDB.co.uk

VORTEX OPTICAL COATINGS LIMITED

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

This company is commonly known as Vortex Optical Coatings Limited. The company was founded 15 years ago and was given the registration number 06662732. The firm's registered office is in WELLINGBOROUGH. You can find them at Isis Business Support Services Ltd, 2 Debdale Road, Wellingborough, . This company's SIC code is 26701 - Manufacture of optical precision instruments.

Company Information

Name:VORTEX OPTICAL COATINGS LIMITED
Company Number:06662732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26701 - Manufacture of optical precision instruments

Office Address & Contact

Registered Address:Isis Business Support Services Ltd, 2 Debdale Road, Wellingborough, NN8 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Director04 August 2008Active
8 Bell Street, Claybrooke Magna, Leicester, LE17 5AL

Director01 December 2008Active
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Director30 March 2012Active
196 Main Street, Markfield, LE67 9UX

Director12 March 2009Active
Unit 6, Sunnyside Park, Wheatfield Way, Hinckley, England, LE10 1PJ

Director04 August 2008Active
12 Church Close, Ranton, Stafford, ST18 9JE

Director01 December 2008Active

People with Significant Control

Mr Ben Alexander Reilly
Notified on:30 March 2023
Status:Active
Date of birth:January 2000
Nationality:British
Country of residence:England
Address:Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Edwards
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA
Nature of control:
  • Significant influence or control
Mr Steven John Joniec
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Alaric Graham Spencer
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:196 Main Street, Markfield, United Kingdom, LE67 9UX
Nature of control:
  • Significant influence or control
Mr Peter James White
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA
Nature of control:
  • Significant influence or control
Mr Ian John Reilly
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA
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 (7 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
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Capital

Capital return purchase own shares.

Download
2023-03-22Capital

Capital cancellation shares.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-05Capital

Capital allotment shares.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Capital

Capital alter shares subdivision.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Accounts

Change account reference date company previous shortened.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Capital

Capital return purchase own shares.

Download
2020-12-23Capital

Capital cancellation shares.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.