LENSTEC OPTICAL GROUP LIMITED
CAERPHILLY LENSTEC (HOLDINGS) LIMITED MANDACO 756 LIMITED

Hellopages » Caerphilly » Caerphilly » CF83 8DU

Company number 08225487
Status Active
Incorporation Date 24 September 2012
Company Type Private Limited Company
Address UNIT 8 BEDWAS BUSINESS CENTRE, BEDWAS, CAERPHILLY, CF83 8DU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Group of companies' accounts made up to 30 April 2016; Resolutions RES15 ‐ Change company name resolution on 2016-05-01 . The most likely internet sites of LENSTEC OPTICAL GROUP LIMITED are www.lenstecopticalgroup.co.uk, and www.lenstec-optical-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Cathays Rail Station is 7.2 miles; to Cardiff Queen Street Rail Station is 7.7 miles; to Cardiff Central Rail Station is 8 miles; to Grangetown (Cardiff) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lenstec Optical Group Limited is a Private Limited Company. The company registration number is 08225487. Lenstec Optical Group Limited has been working since 24 September 2012. The present status of the company is Active. The registered address of Lenstec Optical Group Limited is Unit 8 Bedwas Business Centre Bedwas Caerphilly Cf83 8du. . DONOVAN, Gerard Joseph is a Secretary of the company. CASTLE, Nigel is a Director of the company. DONOVAN, Gerard Joseph is a Director of the company. WALDEN, Paul is a Director of the company. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director BURROUGHS, Martin Glen has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DONOVAN, Gerard Joseph
Appointed Date: 05 March 2013

Director
CASTLE, Nigel
Appointed Date: 05 March 2013
63 years old

Director
DONOVAN, Gerard Joseph
Appointed Date: 05 March 2013
63 years old

Director
WALDEN, Paul
Appointed Date: 03 August 2015
60 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 05 March 2013
Appointed Date: 24 September 2012

Director
BERRY, Stephen Richard
Resigned: 05 March 2013
Appointed Date: 24 September 2012
57 years old

Director
BURROUGHS, Martin Glen
Resigned: 13 August 2015
Appointed Date: 05 March 2013
67 years old

Director
M AND A NOMINEES LIMITED
Resigned: 05 March 2013
Appointed Date: 24 September 2012

Persons With Significant Control

Mr Nigel Castle
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

Shamir Uk Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

LENSTEC OPTICAL GROUP LIMITED Events

07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
06 Sep 2016
Group of companies' accounts made up to 30 April 2016
21 May 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-01

21 May 2016
Change of name notice
22 Apr 2016
Sub-division of shares on 5 April 2016
...
... and 28 more events
05 Mar 2013
Appointment of Mr Nigel Castle as a director
05 Mar 2013
Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 5 March 2013
21 Feb 2013
Company name changed mandaco 756 LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-18

21 Feb 2013
Change of name notice
24 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LENSTEC OPTICAL GROUP LIMITED Charges

2 May 2013
Charge code 0822 5487 0003
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
2 May 2013
Charge code 0822 5487 0002
Delivered: 20 May 2013
Status: Satisfied on 11 August 2015
Persons entitled: Edward Victor Arbuthnot
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0822 5487 0001
Delivered: 11 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…