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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Within Dewhirst Factory Outlet, 1 Mill Hill, North West Industrial Estate, Peterlee, United Kingdom, SR8 2HR | Secretary | 01 November 2018 | Active |
Within Dewhirst Factory Outlet, 1 Mill Hill, North West Industrial Estate, Peterlee, SR8 2HR | Director | 03 March 2015 | Active |
Within Dewhirst Factory Outlet, 1 Mill Hill, North West Industrial Estate, Peterlee, United Kingdom, SR8 2HR | Director | 01 November 2018 | Active |
Within Dewhirst Factory Outlet, 1 Mill Hill, North West Industrial Estate, Peterlee, United Kingdom, SR8 2HR | Director | 01 May 2000 | Active |
7 Greenbank Court, Serpentine Road, Hartlepool, TS26 0HH | Secretary | 31 January 1996 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2020-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Officers | Appoint person secretary company with name date. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.