H.T.S. OPTICAL GROUP LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5TD

Company number 02034630
Status Liquidation
Incorporation Date 7 July 1986
Company Type Private Limited Company
Address EAGLE POINT LITTLE PARK FARM ROAD, SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5TD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Liquidators statement of receipts and payments to 22 December 2016; Liquidators statement of receipts and payments to 22 December 2015; Registered office address changed from The Outlook Ling Road Poole Dorset BH12 4PY to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 28 September 2015. The most likely internet sites of H.T.S. OPTICAL GROUP LIMITED are www.htsopticalgroup.co.uk, and www.h-t-s-optical-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Fareham Rail Station is 3 miles; to St Denys Rail Station is 6.8 miles; to Ryde Pier Head Rail Station is 10 miles; to Ryde St Johns Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H T S Optical Group Limited is a Private Limited Company. The company registration number is 02034630. H T S Optical Group Limited has been working since 07 July 1986. The present status of the company is Liquidation. The registered address of H T S Optical Group Limited is Eagle Point Little Park Farm Road Segensworth Fareham Hampshire Po15 5td. . KING, Jean Beatrice is a Secretary of the company. KING, Alan Roland is a Director of the company. KING, Jean Beatrice is a Director of the company. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
KING, Alan Roland

80 years old

Director
KING, Jean Beatrice

83 years old

H.T.S. OPTICAL GROUP LIMITED Events

27 Feb 2017
Liquidators statement of receipts and payments to 22 December 2016
17 Feb 2016
Liquidators statement of receipts and payments to 22 December 2015
28 Sep 2015
Registered office address changed from The Outlook Ling Road Poole Dorset BH12 4PY to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 28 September 2015
06 Feb 2015
Notice to Registrar of Companies of Notice of disclaimer
07 Jan 2015
Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to The Outlook Ling Road Poole Dorset BH12 4PY on 7 January 2015
...
... and 73 more events
12 May 1988
Full accounts made up to 30 June 1987

08 Apr 1987
Accounting reference date extended from 31/03 to 30/06

06 Nov 1986
Particulars of mortgage/charge

10 Jul 1986
Secretary resigned

07 Jul 1986
Certificate of Incorporation

H.T.S. OPTICAL GROUP LIMITED Charges

29 January 2001
Debenture
Delivered: 31 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1986
Debenture
Delivered: 6 November 1986
Status: Satisfied on 4 October 2002
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…