UKBizDB.co.uk

WHITE OPTICS LIMITED

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

This company is commonly known as White Optics Limited. The company was founded 47 years ago and was given the registration number 01272826. The firm's registered office is in PETERLEE. You can find them at Within Dewhirst Factory Outlet 1 Mill Hill, North West Industrial Estate, Peterlee, County Durham. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:WHITE OPTICS LIMITED
Company Number:01272826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1976
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Within Dewhirst Factory Outlet 1 Mill Hill, North West Industrial Estate, Peterlee, County Durham, SR8 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Within Dewhirst Factory Outlet, 1 Mill Hill, North West Industrial Estate, Peterlee, United Kingdom, SR8 2HR

Secretary01 November 2018Active
Within Dewhirst Factory Outlet, 1 Mill Hill, North West Industrial Estate, Peterlee, SR8 2HR

Director03 March 2015Active
Within Dewhirst Factory Outlet, 1 Mill Hill, North West Industrial Estate, Peterlee, United Kingdom, SR8 2HR

Director01 November 2018Active
Within Dewhirst Factory Outlet, 1 Mill Hill, North West Industrial Estate, Peterlee, United Kingdom, SR8 2HR

Director01 May 2000Active
7 Greenbank Court, Serpentine Road, Hartlepool, TS26 0HH

Secretary31 January 1996Active
11 Marwood Grove, Oakerside, Peterlee, SR8 1NN

Secretary-Active
38 Taylor Grove, Wellfield Park, Wingate, TS28 5PA

Director-Active
Within Dewhirst Factory Outlet, 1 Mill Hill, North West Industrial Estate, Peterlee, United Kingdom, SR8 2HR

Director-Active
11 Marwood Grove, Oakerside, Peterlee, SR8 1NN

Director-Active
11 Marwood Grove, Oakerside, Peterlee, SR8 1NN

Director-Active

People with Significant Control

Mr Leslie Johnson
Notified on:23 November 2023
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Within Dewhirst Factory Outlet, 1 Mill Hill, Peterlee, United Kingdom, SR8 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Barbara White
Notified on:01 November 2022
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Within Dewhirst Factory Outlet, 1 Mill Hill, Peterlee, United Kingdom, SR8 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Peterson
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Within Dewhirst Factory Outlet, 1 Mill Hill, Peterlee, SR8 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Officers

Appoint person secretary company with name date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.