UNITED OPTICAL INDUSTRIES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B12 9BG

Company number 03052147
Status Active
Incorporation Date 2 May 1995
Company Type Private Limited Company
Address 583 MOSELEY ROAD, BIRMINGHAM, WEST MIDLANDS, B12 9BG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Neil Townsend as a director on 31 October 2016; Appointment of Mr Arran Peter Fewkes as a director on 1 September 2016; Appointment of Steve Fleming as a director on 1 September 2016. The most likely internet sites of UNITED OPTICAL INDUSTRIES LIMITED are www.unitedopticalindustries.co.uk, and www.united-optical-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. United Optical Industries Limited is a Private Limited Company. The company registration number is 03052147. United Optical Industries Limited has been working since 02 May 1995. The present status of the company is Active. The registered address of United Optical Industries Limited is 583 Moseley Road Birmingham West Midlands B12 9bg. . FEWKES, Arran Peter is a Director of the company. FLEMING, Steve is a Director of the company. VICARY, Gary Kevin is a Director of the company. Secretary JONES, Stuart William has been resigned. Secretary VICARY, Gary Kevin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COWAN, Peter Lawrence has been resigned. Director DIGGINES, Jonathan Brett has been resigned. Director FOREMAN, Jonathan Richard William has been resigned. Director JONES, Stuart William has been resigned. Director SHINDLER, Geoffrey Arnold has been resigned. Director THOMAS, Barbara, Lady has been resigned. Director TOWNSEND, Neil has been resigned. Director TYLER, Christopher has been resigned. Director VICARY, Gary Kevin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FEWKES, Arran Peter
Appointed Date: 01 September 2016
53 years old

Director
FLEMING, Steve
Appointed Date: 01 September 2016
62 years old

Director
VICARY, Gary Kevin
Appointed Date: 12 January 2016
65 years old

Resigned Directors

Secretary
JONES, Stuart William
Resigned: 31 October 2012
Appointed Date: 14 August 2006

Secretary
VICARY, Gary Kevin
Resigned: 14 August 2006
Appointed Date: 30 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 May 1995
Appointed Date: 02 May 1995

Director
COWAN, Peter Lawrence
Resigned: 05 November 1999
Appointed Date: 30 May 1995
81 years old

Director
DIGGINES, Jonathan Brett
Resigned: 05 November 1999
Appointed Date: 04 August 1995
72 years old

Director
FOREMAN, Jonathan Richard William
Resigned: 05 March 2002
Appointed Date: 05 November 1999
59 years old

Director
JONES, Stuart William
Resigned: 31 October 2012
Appointed Date: 21 January 2002
62 years old

Director
SHINDLER, Geoffrey Arnold
Resigned: 05 November 1999
Appointed Date: 16 December 1996
82 years old

Director
THOMAS, Barbara, Lady
Resigned: 05 November 1999
Appointed Date: 20 September 1996
78 years old

Director
TOWNSEND, Neil
Resigned: 31 October 2016
Appointed Date: 14 August 2006
47 years old

Director
TYLER, Christopher
Resigned: 12 January 2016
Appointed Date: 14 August 2006
62 years old

Director
VICARY, Gary Kevin
Resigned: 14 August 2006
Appointed Date: 30 May 1995
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 May 1995
Appointed Date: 02 May 1995

UNITED OPTICAL INDUSTRIES LIMITED Events

01 Nov 2016
Termination of appointment of Neil Townsend as a director on 31 October 2016
16 Sep 2016
Appointment of Mr Arran Peter Fewkes as a director on 1 September 2016
16 Sep 2016
Appointment of Steve Fleming as a director on 1 September 2016
15 Jun 2016
Accounts for a dormant company made up to 31 October 2015
31 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,786,833.5

...
... and 98 more events
10 Jul 1995
Company name changed playerhobby LIMITED\certificate issued on 10/07/95
06 Jul 1995
New secretary appointed;director resigned;new director appointed
06 Jul 1995
Secretary resigned;new director appointed
06 Jul 1995
Registered office changed on 06/07/95 from: 1 mitchell lane bristol BS1 2DS
02 May 1995
Incorporation

UNITED OPTICAL INDUSTRIES LIMITED Charges

21 December 1998
Composite guarantee and debenture
Delivered: 23 December 1998
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1995
Debenture
Delivered: 12 August 1995
Status: Satisfied on 19 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…