IMAGE OPTICS COMPONENTS LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3XD
Company number 02067966
Status Active
Incorporation Date 28 October 1986
Company Type Private Limited Company
Address SUITE 1A, CHURCHILL HOUSE, HORNDON INDUSTRIAL PARK WEST HORNDON, BRENTWOOD, ESSEX, CM13 3XD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Secretary's details changed for Sarah Ann Wale on 12 September 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 . The most likely internet sites of IMAGE OPTICS COMPONENTS LIMITED are www.imageopticscomponents.co.uk, and www.image-optics-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Basildon Rail Station is 5.1 miles; to Billericay Rail Station is 5.4 miles; to Gidea Park Rail Station is 5.8 miles; to Grays Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Image Optics Components Limited is a Private Limited Company. The company registration number is 02067966. Image Optics Components Limited has been working since 28 October 1986. The present status of the company is Active. The registered address of Image Optics Components Limited is Suite 1a Churchill House Horndon Industrial Park West Horndon Brentwood Essex Cm13 3xd. . WALE, Sarah Ann is a Secretary of the company. WALE, Bruce Albert John is a Director of the company. WALE, Roger is a Director of the company. Secretary WALE, Pamela Jean has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WALE, Sarah Ann
Appointed Date: 24 May 2002

Director
WALE, Bruce Albert John
Appointed Date: 28 October 1986
86 years old

Director
WALE, Roger
Appointed Date: 28 October 1986
82 years old

Resigned Directors

Secretary
WALE, Pamela Jean
Resigned: 24 May 2002

IMAGE OPTICS COMPONENTS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Secretary's details changed for Sarah Ann Wale on 12 September 2016
22 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 59 more events
27 Jan 1987
Accounting reference date notified as 31/12

05 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jan 1987
Dir / sec appoint / resign
29 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Oct 1986
Certificate of Incorporation