NORTHUMBRIA OPTICAL COATINGS LIMITED

Unit 10 Burford Way Unit 10 Burford Way, Boldon, NE35 9PZ, Tyne And Wear
StatusACTIVE
Company No.03005203
CategoryPrivate Limited Company
Incorporated23 Dec 1994
Age29 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

NORTHUMBRIA OPTICAL COATINGS LIMITED is an active private limited company with number 03005203. It was incorporated 29 years, 5 months, 7 days ago, on 23 December 1994. The company address is Unit 10 Burford Way Unit 10 Burford Way, Boldon, NE35 9PZ, Tyne And Wear.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Memorandum articles

Date: 13 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 13 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Sandra Hawkes

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030052030002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030052030004

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sandra Hawkes

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Adam James Huntley

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030052030004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030052030003

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030052030002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Fletcher

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 23 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Gilland

Change date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Stuart Fletcher

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2010

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas James Gilland

Change date: 2009-12-23

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Capital

Type: 169

Description: Gbp ic 36/30\30/05/09\gbp sr 6@1=6\

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / nicholas gilland / 01/01/2008

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Capital

Type: 169

Description: Gbp ic 42/36\20/08/08\gbp sr 6@1=6\

Documents

View document PDF

Resolution

Date: 24 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Capital

Type: 169

Description: £ ic 49/42 30/09/03 £ sr 7@1=7

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Capital

Type: 169

Description: £ ic 55/49 31/03/03 £ sr 6@1=6

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 23/04/03 from: unit 4C newmarch street kings court industrial park jarrow tyne & wear NE32 3QS

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Capital

Type: 169

Description: £ ic 95/75 23/05/97 £ sr 20@1=20

Documents

View document PDF

Resolution

Date: 24 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Capital

Type: 169

Description: £ ic 100/95 21/03/97 £ sr 5@1=5

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Capital

Type: 88(2)R

Description: Ad 07/02/95--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/95; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/95; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 08/02/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sharepractice LIMITED\certificate issued on 08/02/95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Incorporation company

Date: 23 Dec 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE CONSULTACY LTD

17 BIGBY,BRIGG,DN20 8ED

Number:10672787
Status:ACTIVE
Category:Private Limited Company

BHIN LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10811377
Status:ACTIVE
Category:Private Limited Company

H G HOPKINS & SONS LIMITED

53/55 HIGH STREET,CHESHIRE,CW11 1AL

Number:04661036
Status:ACTIVE
Category:Private Limited Company

HAIRWAYS 77 LIMITED

BRIDGE HOUSE,HATFIELD,AL10 0SP

Number:04769771
Status:ACTIVE
Category:Private Limited Company

LINBAL (MANAGEMENT) LTD.

TONY R POMFRET & ASSOC,HODDESDON,EN11 8TA

Number:02251282
Status:ACTIVE
Category:Private Limited Company

THE OLD BARN FELPHAM LTD

2/4 ASH LANE,LITTLEHAMPTON,BN16 3BZ

Number:09351522
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source