This company is commonly known as Wolds Optical Limited. The company was founded 27 years ago and was given the registration number 03240084. The firm's registered office is in DRIFFIELD. You can find them at 83 Pexton Road Kelleythorpe Industrial Estate, , Driffield, East Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | WOLDS OPTICAL LIMITED |
---|---|---|
Company Number | : | 03240084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 83 Pexton Road Kelleythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83, Pexton Road Kelleythorpe Industrial Estate, Driffield, YO25 9DJ | Secretary | 11 October 2021 | Active |
83, Pexton Road Kelleythorpe Industrial Estate, Driffield, United Kingdom, YO25 9DJ | Director | 01 April 2013 | Active |
83, Pexton Road Kelleythorpe Industrial Estate, Driffield, United Kingdom, YO25 9DJ | Director | 01 April 2013 | Active |
89 Leam Terrace, Leamington Spa, CV31 1DE | Secretary | 29 May 1998 | Active |
89 Leam Terrace, Leamington Spa, CV31 1DE | Secretary | 20 August 1996 | Active |
5 The Paddocks, Middleton On The Wolds, Driffield, YO25 9UN | Secretary | 31 January 1997 | Active |
55 Ashleigh Drive, Crowhill, Nuneaton, CV11 6SF | Secretary | 30 October 2000 | Active |
83, Pexton Road Kelleythorpe Industrial Estate, Driffield, United Kingdom, YO25 9DJ | Secretary | 10 December 2003 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 20 August 1996 | Active |
62 Highfields Drive, Loughborough, LE11 3JT | Director | 19 March 1997 | Active |
89 Leam Terrace, Leamington Spa, CV31 1DE | Director | 20 August 1996 | Active |
8 Kings Mill Close, Driffield, YO25 6XF | Director | 19 September 1996 | Active |
5 The Paddocks, Middleton On The Wolds, Driffield, YO25 9UN | Director | 20 August 1996 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 20 August 1996 | Active |
33 Silverdale Park, Silverton, Exeter, EX5 4JF | Director | 08 December 2000 | Active |
Mr Steven Mark Hodgson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Address | : | 83, Pexton Road Kelleythorpe Industrial Estate, Driffield, YO25 9DJ |
Nature of control | : |
|
Mr Andrew James Hodgson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | 83, Pexton Road Kelleythorpe Industrial Estate, Driffield, YO25 9DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Officers | Termination secretary company with name termination date. | Download |
2021-10-11 | Officers | Appoint person secretary company with name date. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-19 | Officers | Change person secretary company with change date. | Download |
2013-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.