Company number 01046776
Status Active
Incorporation Date 20 March 1972
Company Type Private Limited Company
Address 9-11 APEX BUSINESS CENTRE, BOSCOMBE ROAD, DUNSTABLE, BEDFORDSHIRE, LU5 4SB
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Appointment of Mr Peter James Smith as a director on 15 April 2016; Termination of appointment of Manuel Joseph Angiolini as a director on 15 April 2016. The most likely internet sites of HORIZON OPTICAL COMPANY LIMITED are www.horizonopticalcompany.co.uk, and www.horizon-optical-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Horizon Optical Company Limited is a Private Limited Company.
The company registration number is 01046776. Horizon Optical Company Limited has been working since 20 March 1972.
The present status of the company is Active. The registered address of Horizon Optical Company Limited is 9 11 Apex Business Centre Boscombe Road Dunstable Bedfordshire Lu5 4sb. . DEEGAN, Brian Francis is a Director of the company. GAJJAR, Hitendra is a Director of the company. SMITH, James Michael is a Director of the company. SMITH, Peter James is a Director of the company. Secretary DOHERTY, Anna Christine has been resigned. Secretary WOOSTER, Ian has been resigned. Director ANGIOLINI, Manuel Joseph has been resigned. Director DOHERTY, Anna Christine has been resigned. Director DOHERTY, Anna Christine has been resigned. Director DOHERTY, Leonard Patrick has been resigned. Director KIRKLEY, Michael has been resigned. Director MARCELLESI, Doris has been resigned. Director MATHIEU, Frederic Marie Dominique has been resigned. Director NUSSBAUMER, Steven Daryle has been resigned. Director PEKRI, Zerrin has been resigned. Director PRECIOUS, Timothy James has been resigned. Director WOOSTER, Ian has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".
Current Directors
Resigned Directors
Secretary
WOOSTER, Ian
Resigned: 01 March 2012
Appointed Date: 01 November 1993
Director
KIRKLEY, Michael
Resigned: 01 April 2011
Appointed Date: 07 April 2010
70 years old
Director
PEKRI, Zerrin
Resigned: 26 June 2014
Appointed Date: 01 October 1999
67 years old
Persons With Significant Control
Essilor International (Compagnie Generale D’Optique)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HORIZON OPTICAL COMPANY LIMITED Events
17 Aug 2016
Confirmation statement made on 23 July 2016 with updates
23 May 2016
Appointment of Mr Peter James Smith as a director on 15 April 2016
23 May 2016
Termination of appointment of Manuel Joseph Angiolini as a director on 15 April 2016
09 May 2016
Full accounts made up to 31 December 2015
11 Jan 2016
Appointment of Mr Brian Francis Deegan as a director on 1 January 2016
...
... and 110 more events
17 Aug 1987
Secretary's particulars changed;director's particulars changed
20 May 1987
Particulars of mortgage/charge
19 Dec 1986
Return made up to 24/09/86; full list of members
20 Nov 1986
Accounts for a small company made up to 31 March 1986
20 Mar 1972
Incorporation
14 May 2003
Debenture
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2003
Legal mortgage
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as industrial units 9/11 apex…
29 March 1999
Fixed charge
Delivered: 30 March 1999
Status: Satisfied
on 31 August 2002
Persons entitled: Lloyds Bowmaker Limited
Description: 3 x humphrey lens analyser 350, 4 x weco cnc-90 and 2 x…
3 October 1989
Legal mortgage
Delivered: 6 October 1989
Status: Satisfied
on 6 October 2003
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a or being:- 9/11 apex business centre…
1 August 1988
Legal charge
Delivered: 3 August 1988
Status: Satisfied
on 2 October 2002
Persons entitled: Lombard North Central PLC.
Description: F/H property k/a units 9 and 11 apex business centre…
7 May 1987
Single debenture
Delivered: 20 May 1987
Status: Satisfied
on 6 October 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 1986
Debenture
Delivered: 18 June 1986
Status: Satisfied
on 24 November 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…