OPTICAL SUPPLIERS ASSOCIATION LTD.

First Floor, Orion House First Floor, Orion House, Kettering, NN15 6PE, England
StatusACTIVE
Company No.04506054
Category
Incorporated07 Aug 2002
Age21 years, 9 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 28 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 31 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 23 Feb 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 28 Jan 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 12 Jan 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Krysten Jeanne Williams

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Hart

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Louise Hart

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Preston Everard

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Baker

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Goulden

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Burn

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Yorke

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald William Wright

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Wiles

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Patrick Truss

Documents

View document PDF

Termination director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Actman

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Gutsell

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Mitchell

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Sheers

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Tyler

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Preston Everard

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/08/09

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed gary richard goulden

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bernard beech

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288a

Description: Director appointed keith stpehen sheeds

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/08/08

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/08/07

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF


Some Companies

AFS PETROLEUM LIMITED

NUMBER ONE,LONDON,E15 4HF

Number:07815065
Status:ACTIVE
Category:Private Limited Company

CAMELONRESIDENTIAL LTD

6 CRAIGENTINNY AVENUE NORTH,EDINBURGH,EH6 7LJ

Number:SC620638
Status:ACTIVE
Category:Private Limited Company

GB SPORTS GROUP LTD

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)

OUT CROWD LIMITED

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

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