Company number 03881374
Status Active
Incorporation Date 22 November 1999
Company Type Private Limited Company
Address ARKLE HOUSE, LONSDALE STREET, CARLISLE, CUMBRIA, CA1 1BJ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 3 November 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of K. FRANCE (OPTICIANS) LIMITED are www.kfranceopticians.co.uk, and www.k-france-opticians.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. K France Opticians Limited is a Private Limited Company.
The company registration number is 03881374. K France Opticians Limited has been working since 22 November 1999.
The present status of the company is Active. The registered address of K France Opticians Limited is Arkle House Lonsdale Street Carlisle Cumbria Ca1 1bj. . HARPER, Timothy Robert is a Secretary of the company. GOLDEN, Martin Keith is a Director of the company. HARPER, Timothy Robert is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary FRANCE, Nancy Margaret has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director FRANCE, Michael has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 22 November 1999
Appointed Date: 22 November 1999
Nominee Director
AR NOMINEES LIMITED
Resigned: 22 November 1999
Appointed Date: 22 November 1999
Director
FRANCE, Michael
Resigned: 31 October 2005
Appointed Date: 22 November 1999
72 years old
Persons With Significant Control
Golden & Harper Limited
Notified on: 3 November 2016
Nature of control: Ownership of shares – 75% or more
K. FRANCE (OPTICIANS) LIMITED Events
02 Mar 2017
Total exemption small company accounts made up to 31 October 2016
03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
08 Sep 2016
Satisfaction of charge 1 in full
08 May 2016
Total exemption small company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
...
... and 46 more events
26 Nov 1999
Secretary resigned
26 Nov 1999
Director resigned
26 Nov 1999
New secretary appointed
26 Nov 1999
New director appointed
22 Nov 1999
Incorporation