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.
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 | : |
|
Registered Address | : | Isis Business Support Services Ltd, 2 Debdale Road, Wellingborough, NN8 5AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA | Director | 04 August 2008 | Active |
8 Bell Street, Claybrooke Magna, Leicester, LE17 5AL | Director | 01 December 2008 | Active |
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA | Director | 30 March 2012 | Active |
196 Main Street, Markfield, LE67 9UX | Director | 12 March 2009 | Active |
Unit 6, Sunnyside Park, Wheatfield Way, Hinckley, England, LE10 1PJ | Director | 04 August 2008 | Active |
12 Church Close, Ranton, Stafford, ST18 9JE | Director | 01 December 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-28 | Capital | Capital return purchase own shares. | Download |
2023-03-22 | Capital | Capital cancellation shares. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-03-05 | Capital | Capital allotment shares. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Capital | Capital alter shares subdivision. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Capital | Capital return purchase own shares. | Download |
2020-12-23 | Capital | Capital cancellation shares. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.