UKBizDB.co.uk

WOLDS OPTICAL LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:83 Pexton Road Kelleythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Pexton Road Kelleythorpe Industrial Estate, Driffield, YO25 9DJ

Secretary11 October 2021Active
83, Pexton Road Kelleythorpe Industrial Estate, Driffield, United Kingdom, YO25 9DJ

Director01 April 2013Active
83, Pexton Road Kelleythorpe Industrial Estate, Driffield, United Kingdom, YO25 9DJ

Director01 April 2013Active
89 Leam Terrace, Leamington Spa, CV31 1DE

Secretary29 May 1998Active
89 Leam Terrace, Leamington Spa, CV31 1DE

Secretary20 August 1996Active
5 The Paddocks, Middleton On The Wolds, Driffield, YO25 9UN

Secretary31 January 1997Active
55 Ashleigh Drive, Crowhill, Nuneaton, CV11 6SF

Secretary30 October 2000Active
83, Pexton Road Kelleythorpe Industrial Estate, Driffield, United Kingdom, YO25 9DJ

Secretary10 December 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary20 August 1996Active
62 Highfields Drive, Loughborough, LE11 3JT

Director19 March 1997Active
89 Leam Terrace, Leamington Spa, CV31 1DE

Director20 August 1996Active
8 Kings Mill Close, Driffield, YO25 6XF

Director19 September 1996Active
5 The Paddocks, Middleton On The Wolds, Driffield, YO25 9UN

Director20 August 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director20 August 1996Active
33 Silverdale Park, Silverton, Exeter, EX5 4JF

Director08 December 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-10-11Officers

Appoint person secretary company with name date.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type total exemption small.

Download
2013-11-19Officers

Change person secretary company with change date.

Download
2013-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.