THE CENTRAL (LOCAL OPTICAL COMMITTEE) FUND LIMITED

Mill House Mill House, Kingswinford, DY6 9LE, West Midlands, England
StatusACTIVE
Company No.08457465
Category
Incorporated22 Mar 2013
Age11 years, 2 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roy Kenneth Brackley

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kishor Bardolia

Documents

View document PDF

Incorporation company

Date: 22 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKPOOL GRAB HIRE LIMITED

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

FLECKBOND LIMITED

65 DURHAM ROAD,LONDON,SW20 0DE

Number:02328082
Status:ACTIVE
Category:Private Limited Company

MAVIS BROADCAST LIMITED

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

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