OPTOPLAST LIMITED - MERSEYSIDE
Company Profile | Company Filings |
Overview
OPTOPLAST LIMITED is a Private Limited Company from MERSEYSIDE and has the status: Active.
OPTOPLAST LIMITED was incorporated 27 years ago on 14/06/1996 and has the registered number: 03212364. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/03/2024.
OPTOPLAST LIMITED was incorporated 27 years ago on 14/06/1996 and has the registered number: 03212364. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/03/2024.
OPTOPLAST LIMITED - MERSEYSIDE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 6 | 29/06/2022 | 29/03/2024 |
Registered Office
83 SEFTON LANE, MAGHULL
MERSEYSIDE
L31 8BU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL MATTHEW THORN | Sep 1960 | British | Director | 1996-06-14 | CURRENT |
MR JAMES GARY CONWAY | Mar 1978 | British | Director | 2007-09-07 | CURRENT |
MR MICHAEL JAMES CARBERRY | Oct 1974 | British | Director | 2007-09-07 | CURRENT |
JARROD HARVEY SIMPSON | Apr 1966 | British | Secretary | 1996-06-14 UNTIL 1996-06-14 | RESIGNED |
ANN SHIRLEY WOOD | Jan 1939 | British | Director | 1997-02-10 UNTIL 1997-11-06 | RESIGNED |
DAVID ASHWORTH | Aug 1964 | Secretary | 1997-10-27 UNTIL 2002-09-25 | RESIGNED | |
MICHAEL JOHN BARNES | Secretary | 2002-12-05 UNTIL 2007-09-07 | RESIGNED | ||
MR DAVID GRAHAM | Secretary | 2015-06-03 UNTIL 2018-09-07 | RESIGNED | ||
SIMON JOHN GRANGER | British | Secretary | 2007-07-01 UNTIL 2015-06-03 | RESIGNED | |
MR JONATHAN HAMMOND | Dec 1975 | Secretary | 2003-10-10 UNTIL 2008-05-02 | RESIGNED | |
MR DANIEL MATTHEW THORN | Sep 1960 | British | Secretary | 1996-06-14 UNTIL 1997-10-27 | RESIGNED |
MR GRAHAM JOHN SUTHERLAND | Sep 1958 | English | Director | 2001-07-30 UNTIL 2001-12-31 | RESIGNED |
MR BRUCE MORRISON | May 1959 | British | Director | 1997-12-15 UNTIL 2002-05-27 | RESIGNED |
RICHARD SIMMONS | Feb 1964 | British | Director | 1997-02-10 UNTIL 2002-08-16 | RESIGNED |
MR CHRISTOPHER WINSTON SMITH | Apr 1944 | British | Director | 2000-12-04 UNTIL 2001-12-20 | RESIGNED |
MR JOHN SWEENEY | Dec 1966 | British | Director | 2015-04-13 UNTIL 2016-07-14 | RESIGNED |
MR GEOFFREY OSBORNE VERO | Jan 1947 | British | Director | 2000-12-19 UNTIL 2001-12-20 | RESIGNED |
MRS JANE NORAH LENNON-KNIGHT | Aug 1965 | British | Director | 2009-09-01 UNTIL 2013-01-28 | RESIGNED |
MARK ANTHONY WILLIAMS | Aug 1978 | British | Director | 2008-04-14 UNTIL 2014-02-21 | RESIGNED |
TERENCE JOSEPH ANTHONY MCINERNEY | Jun 1959 | British | Director | 1997-02-10 UNTIL 2003-09-04 | RESIGNED |
SIR PETER JOHN BELLETT DIXON | May 1945 | British | Director | 1997-11-07 UNTIL 2000-12-04 | RESIGNED |
MR TIMOTHY WILLIAM LAWRENCE | Feb 1961 | British | Director | 1998-02-25 UNTIL 2000-12-19 | RESIGNED |
LIAM JOHNSTON | Sep 1970 | British | Director | 2007-09-07 UNTIL 2015-04-13 | RESIGNED |
MR JONATHAN HAMMOND | Dec 1975 | Director | 2003-08-27 UNTIL 2008-05-02 | RESIGNED | |
MR DAVID THOMAS BURTON GRAHAM | Nov 1964 | British | Director | 2015-04-13 UNTIL 2018-09-07 | RESIGNED |
GARY ROY CONWAY | Dec 1949 | British | Director | 1996-06-14 UNTIL 2007-09-07 | RESIGNED |
DARREN JON BIDDLECOMBE | Aug 1967 | English | Director | 2008-12-15 UNTIL 2009-08-27 | RESIGNED |
DAVID ASHWORTH | Aug 1964 | Director | 1997-02-10 UNTIL 2002-09-25 | RESIGNED | |
JULIE ANNE ANDERSON | Dec 1969 | British | Director | 2011-01-27 UNTIL 2015-04-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Millmead Optical Group Ltd | 2016-04-06 | Liverpool | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OPTOPLAST LIMITED | 2023-09-29 | 29-06-2022 | £341,294 equity |
Micro-entity Accounts - OPTOPLAST LIMITED | 2022-01-06 | 30-06-2021 | £341,294 equity |