OPTICAL SUPPLIERS ASSOCIATION LTD.
Status | ACTIVE |
Company No. | 04506054 |
Category | |
Incorporated | 07 Aug 2002 |
Age | 21 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
OPTICAL SUPPLIERS ASSOCIATION LTD. is an active with number 04506054. It was incorporated 21 years, 9 months, 25 days ago, on 07 August 2002. The company address is First Floor, Orion House First Floor, Orion House, Kettering, NN15 6PE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 16 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-15
Officer name: James Gary Conway
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Change person director company with change date
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy James Barrow
Change date: 2021-12-22
Documents
Appoint person director company with name date
Date: 17 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-10
Officer name: Mrs Jayne Victoria Fullard
Documents
Appoint person director company with name date
Date: 15 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy James Barrow
Appointment date: 2021-12-10
Documents
Appoint person director company with name date
Date: 15 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-10
Officer name: Ms Laura Mary Haverley
Documents
Termination director company with name termination date
Date: 15 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Frank Yorke
Termination date: 2021-12-10
Documents
Termination director company with name termination date
Date: 15 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-10
Officer name: Andrew Sanders
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Resolution
Date: 28 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Address
Type: AD01
New address: First Floor, Orion House Orion Way Kettering NN15 6PE
Change date: 2021-01-20
Old address: 199 Gloucester Terrace London W2 6LD
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Appoint person director company with name date
Date: 08 Nov 2020
Action Date: 25 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-25
Officer name: Mr Julian Wiles
Documents
Change account reference date company current shortened
Date: 14 Sep 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 31 Oct 2019
Action Date: 20 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-20
Officer name: Krysten Jeanne Williams
Documents
Appoint person director company with name date
Date: 11 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-30
Officer name: Ms Tanya Storey
Documents
Appoint person director company with name date
Date: 11 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Stoner
Appointment date: 2019-07-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Termination director company with name termination date
Date: 06 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Dibble
Termination date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 12 Nov 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-30
Officer name: Mr Stuart Burn
Documents
Termination director company with name termination date
Date: 11 Nov 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kingsley Rex Sleep
Termination date: 2018-10-25
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Termination secretary company with name termination date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bryony Pawinska
Termination date: 2018-05-10
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-10
Officer name: Ms Amanda Joyce Danson
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-10
Officer name: Mr Andrew Sanders
Documents
Termination director company with name termination date
Date: 18 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Burn
Termination date: 2017-04-07
Documents
Termination director company with name termination date
Date: 05 Feb 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-25
Officer name: Mark Patrick Truss
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Termination director company with name termination date
Date: 24 Aug 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-25
Officer name: Julian Wiles
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Appoint person secretary company with name date
Date: 05 Apr 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Bryony Pawinska
Appointment date: 2016-01-04
Documents
Termination secretary company with name termination date
Date: 31 Mar 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-04
Officer name: Thurailingam Pavanakumar
Documents
Termination director company with name termination date
Date: 19 Jan 2016
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-04
Officer name: John Conway
Documents
Appoint person director company with name date
Date: 13 Jan 2016
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Conway
Appointment date: 2015-07-14
Documents
Accounts with accounts type full
Date: 28 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 22 Sep 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Termination director company with name termination date
Date: 11 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-01
Officer name: David John Baker
Documents
Statement of companys objects
Date: 12 Jan 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 12 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 12 Dec 2014
Action Date: 07 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-07
Officer name: Andrew Paul Hepworth
Documents
Accounts with accounts type full
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination director company with name termination date
Date: 20 Oct 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-17
Officer name: Ron William Wright
Documents
Appoint person director company with name date
Date: 17 Sep 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Frank Yorke
Appointment date: 2014-05-14
Documents
Annual return company with made up date no member list
Date: 12 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Appoint person director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Krysten Jeanne Williams
Documents
Termination director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Hart
Documents
Accounts with accounts type full
Date: 25 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Appoint person director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Louise Hart
Documents
Termination director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Preston Everard
Documents
Annual return company with made up date no member list
Date: 12 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Appoint person director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Baker
Documents
Termination director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Goulden
Documents
Appoint person director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Burn
Documents
Accounts with accounts type full
Date: 23 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Termination director company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Yorke
Documents
Annual return company with made up date no member list
Date: 16 Aug 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Appoint person director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ronald William Wright
Documents
Appoint person director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julian Wiles
Documents
Appoint person director company with name
Date: 28 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Patrick Truss
Documents
Termination director company with name
Date: 28 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Actman
Documents
Termination director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Gutsell
Documents
Accounts with accounts type full
Date: 02 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Mitchell
Documents
Termination director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Sheers
Documents
Annual return company with made up date no member list
Date: 21 Sep 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Stephen Sheers
Change date: 2011-09-01
Documents
Termination director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Tyler
Documents
Accounts with accounts type full
Date: 22 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Appoint person director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Preston Everard
Documents
Annual return company with made up date no member list
Date: 08 Sep 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 07 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-07
Officer name: Andrew Yorke
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 07 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-07
Officer name: Keith Stpehen Sheeds
Documents
Accounts with accounts type small
Date: 07 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/08/09
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed gary richard goulden
Documents
Legacy
Date: 04 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bernard beech
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Director appointed keith stpehen sheeds
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/08/08
Documents
Accounts with accounts type small
Date: 16 Sep 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Accounts with accounts type small
Date: 01 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/08/07
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 04 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Some Companies
NUMBER ONE,LONDON,E15 4HF
Number: | 07815065 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CRAIGENTINNY AVENUE NORTH,EDINBURGH,EH6 7LJ
Number: | SC620638 |
Status: | ACTIVE |
Category: | Private Limited Company |
264-266 DURHAM ROAD,TYNE & WEAR,NE8 4JR
Number: | 05319850 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGTHWAITE ROAD PRE SCHOOL LTD
LONGTHWAITE ROAD PRE SCHOOL WIGTON INFANT SCHOOL,WIGTON,CA7 9JR
Number: | 07419603 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3RD FLOOR,HARROW,HA1 1BH
Number: | 06339507 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENRITH & DISTRICT FARMERS' MART LLP
BIRBECK HOUSE,PENRITH,CA11 7NA
Number: | OC302991 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |