SAFINT OPTICAL U.K. LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 03026578
Status Active
Incorporation Date 27 February 1995
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SAFINT OPTICAL U.K. LIMITED are www.safintopticaluk.co.uk, and www.safint-optical-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Safint Optical U K Limited is a Private Limited Company. The company registration number is 03026578. Safint Optical U K Limited has been working since 27 February 1995. The present status of the company is Active. The registered address of Safint Optical U K Limited is Hill House 1 Little New Street London Ec4a 3tr. . COMAT CONSULTING SERVICES LIMITED is a Secretary of the company. GRAEHSLER, Gerd is a Director of the company. ODLAND, Joel Klas Rickard is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary MEYER, Janine Marjorie has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BEATRICE, Luca has been resigned. Director BIONDO, Nicola has been resigned. Director COONEY, Michael Thomas has been resigned. Director GARDNER, Keith has been resigned. Director GARDNER, Keith has been resigned. Director LA BARBERA, Luca has been resigned. Director LISOT, Massimo has been resigned. Director SALVADOR, Diego has been resigned. Director TAGLIAPIETRA, Francesco has been resigned. Director VEDOVOTTO, Roberto has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COMAT CONSULTING SERVICES LIMITED
Appointed Date: 01 September 2006

Director
GRAEHSLER, Gerd
Appointed Date: 15 January 2016
48 years old

Director
ODLAND, Joel Klas Rickard
Appointed Date: 15 January 2016
39 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 26 May 1995
Appointed Date: 27 February 1995

Secretary
MEYER, Janine Marjorie
Resigned: 01 September 2006
Appointed Date: 26 May 1995

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 26 May 1995
Appointed Date: 27 February 1995

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 26 May 1995
Appointed Date: 27 February 1995

Director
BEATRICE, Luca
Resigned: 15 January 2016
Appointed Date: 10 November 2014
42 years old

Director
BIONDO, Nicola
Resigned: 15 January 2016
Appointed Date: 15 November 2013
52 years old

Director
COONEY, Michael Thomas
Resigned: 24 April 2006
Appointed Date: 26 May 1995
85 years old

Director
GARDNER, Keith
Resigned: 24 September 2014
Appointed Date: 24 April 2006
71 years old

Director
GARDNER, Keith
Resigned: 10 December 2002
Appointed Date: 10 December 2002
71 years old

Director
LA BARBERA, Luca
Resigned: 30 April 2004
Appointed Date: 29 March 2004
51 years old

Director
LISOT, Massimo
Resigned: 14 November 2013
Appointed Date: 17 January 2013
55 years old

Director
SALVADOR, Diego
Resigned: 10 September 2003
Appointed Date: 26 May 1995
75 years old

Director
TAGLIAPIETRA, Francesco
Resigned: 02 December 2012
Appointed Date: 01 August 2006
58 years old

Director
VEDOVOTTO, Roberto
Resigned: 31 July 2006
Appointed Date: 23 September 2003
60 years old

Persons With Significant Control

Safilo Group S.P.A.
Notified on: 3 May 2016
Nature of control: Ownership of shares – 75% or more

SAFINT OPTICAL U.K. LIMITED Events

10 May 2017
Full accounts made up to 31 December 2016
09 Mar 2017
Confirmation statement made on 27 February 2017 with updates
19 May 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 21,139,001

21 Mar 2016
Secretary's details changed for Comat Consulting Services Limited on 1 January 2015
...
... and 92 more events
13 Jun 1995
Registered office changed on 13/06/95 from: 9 cheapside london EC2V 6AD
09 Jun 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

09 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Jun 1995
Company name changed alnery no. 1426 LIMITED\certificate issued on 07/06/95
27 Feb 1995
Incorporation

SAFINT OPTICAL U.K. LIMITED Charges

3 February 2003
Debenture
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Unicredit Banca Mobiliare S.P.A. (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…