THE CENTRAL (LOCAL OPTICAL COMMITTEE) FUND LIMITED
Status | ACTIVE |
Company No. | 08457465 |
Category | |
Incorporated | 22 Mar 2013 |
Age | 11 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE CENTRAL (LOCAL OPTICAL COMMITTEE) FUND LIMITED is an active with number 08457465. It was incorporated 11 years, 2 months, 10 days ago, on 22 March 2013. The company address is Mill House Mill House, Kingswinford, DY6 9LE, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Appoint person director company with name date
Date: 15 Jan 2024
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amy Seaman
Appointment date: 2023-12-12
Documents
Termination director company with name termination date
Date: 15 Jan 2024
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Rupert Mcgregor
Termination date: 2023-12-12
Documents
Change person director company with change date
Date: 15 Jan 2024
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-19
Officer name: Mr Charles Edward Barlow
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Edward Barlow
Change date: 2022-09-01
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Notification of a person with significant control statement
Date: 13 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 30 Sep 2020
Action Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Rupert Mcgregor
Cessation date: 2020-09-29
Documents
Cessation of a person with significant control
Date: 30 Sep 2020
Action Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-29
Psc name: Susan Leighter
Documents
Appoint person secretary company with name date
Date: 30 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-09-29
Officer name: Mr Charles Edward Barlow
Documents
Termination secretary company with name termination date
Date: 30 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-29
Officer name: Roy Kenneth Brackley
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Address
Type: AD01
New address: Mill House 58 Market Street Kingswinford West Midlands DY6 9LE
Old address: 329 Barnard Road Galleywood Essex CM2 8RU
Change date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 18 Sep 2020
Action Date: 13 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-13
Psc name: Michael Shinn
Documents
Cessation of a person with significant control
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roy Kenneth Brackley
Cessation date: 2020-07-27
Documents
Confirmation statement with no updates
Date: 09 May 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Appoint person director company with name date
Date: 10 Mar 2020
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-13
Officer name: Mr Ian Charles White
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-13
Officer name: Mrs Linda Diane Vernon-Wood
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Edward Barlow
Appointment date: 2019-11-13
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-13
Officer name: Michael Shinn
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Notification of a person with significant control
Date: 08 Apr 2019
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Leighter
Notification date: 2017-11-08
Documents
Cessation of a person with significant control
Date: 08 Apr 2019
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bhavin Thanki
Cessation date: 2018-04-24
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 28 Oct 2018
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Leighter
Appointment date: 2017-11-08
Documents
Termination director company with name termination date
Date: 28 Aug 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-01
Officer name: Bhavin Thanki
Documents
Confirmation statement with no updates
Date: 02 Apr 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Cuthbert
Termination date: 2017-11-09
Documents
Cessation of a person with significant control
Date: 14 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ruth Cuthbert
Cessation date: 2017-11-09
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Appoint person director company with name date
Date: 29 May 2017
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Rupert Mcgregor
Appointment date: 2016-11-10
Documents
Termination director company with name termination date
Date: 21 May 2017
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-10
Officer name: Susan Elizabeth Bennett
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 13 Apr 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Termination director company with name termination date
Date: 13 Apr 2016
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Chapple
Termination date: 2015-03-25
Documents
Appoint person director company with name date
Date: 13 Apr 2016
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-01
Officer name: Mr Bhavin Thanki
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company current extended
Date: 29 Jun 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 14 Apr 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type dormant
Date: 15 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Address
Type: AD01
Old address: 51 Queensland Drive Colchester Essex CO2 8UF
Change date: 2014-12-16
New address: 329 Barnard Road Galleywood Essex CM2 8RU
Documents
Appoint person secretary company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roy Kenneth Brackley
Documents
Annual return company with made up date no member list
Date: 10 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Termination director company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kishor Bardolia
Documents
Some Companies
LAYTON HOUSE 3-5 WESTCLIFFE DRIVE,BLACKPOOL,FY3 7BJ
Number: | 07795169 |
Status: | ACTIVE |
Category: | Private Limited Company |
C.C. (CAVERSHAM) MANAGEMENT COMPANY LIMITED
CHILTERN CHAMBERS,READING,RG4 7DH
Number: | 01770634 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL RETAIL SUPPORT LIMITED
40 POLPERRO DRIVE,COVENTRY,CV5 7PU
Number: | 06948450 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 DURHAM ROAD,LONDON,SW20 0DE
Number: | 02328082 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 FERRY ROAD,LONDON,SW13 9PR
Number: | 11212980 |
Status: | ACTIVE |
Category: | Private Limited Company |
POINT PEDRO PROPERTY HOLDINGS LIMITED
KINGSLEY HOUSE,LOWESTOFT,NR32 1QS
Number: | 09460115 |
Status: | ACTIVE |
Category: | Private Limited Company |