LONDON OPTICAL COMPANY LIMITED
KENT

Hellopages » Kent » Gravesham » DA11 8HJ

Company number 00338215
Status Active
Incorporation Date 22 March 1938
Company Type Private Limited Company
Address SPRINGHEAD ROAD, NORTHFLEET, KENT, DA11 8HJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 1,700,000 . The most likely internet sites of LONDON OPTICAL COMPANY LIMITED are www.londonopticalcompany.co.uk, and www.london-optical-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and seven months. The distance to to Farningham Road Rail Station is 4.8 miles; to Basildon Rail Station is 10.6 miles; to Gidea Park Rail Station is 11.5 miles; to Bat & Ball Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Optical Company Limited is a Private Limited Company. The company registration number is 00338215. London Optical Company Limited has been working since 22 March 1938. The present status of the company is Active. The registered address of London Optical Company Limited is Springhead Road Northfleet Kent Da11 8hj. . GOODWIN, Michael David is a Secretary of the company. GOODWIN, Michael David is a Director of the company. JENSEN, Niels Brask is a Director of the company. KASTALIO, Oliver is a Director of the company. Secretary COTTINGHAM, John has been resigned. Secretary PATEL, Dinesh has been resigned. Secretary RATHBAUER, Dietmar has been resigned. Director BACHMANN, Peter has been resigned. Director BURTSCHER, Johannes Georg, Dr has been resigned. Director CARNES, Keith has been resigned. Director COBBOLD, Andrew has been resigned. Director DIBBLE, Barry has been resigned. Director GALLI, Giancarlo, Dr has been resigned. Director GIESSNER, Dietrich has been resigned. Director GOTTGENS, Olaf, Doctor has been resigned. Director HUNT, Christopher Ernest has been resigned. Director JAURSCH, Frank, Dr has been resigned. Director LANGE, Edgar has been resigned. Director LOAN, Nicholas Warde has been resigned. Director MACGILLAVRY, Sean has been resigned. Director MATZNER, Bernhard, Dr has been resigned. Director MINAR, Egon has been resigned. Director NEUSCHAFER, Bernot has been resigned. Director OEHMEN, Hansjoachim has been resigned. Director PATEL, Dinesh has been resigned. Director RATHBAUER, Dietmar has been resigned. Director RODENSTOCK, Randolf has been resigned. Director VONNAHME, Ludger, Dr has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GOODWIN, Michael David
Appointed Date: 21 November 2011

Director
GOODWIN, Michael David
Appointed Date: 21 December 2012
56 years old

Director
JENSEN, Niels Brask
Appointed Date: 01 June 2014
68 years old

Director
KASTALIO, Oliver
Appointed Date: 15 November 2010
61 years old

Resigned Directors

Secretary
COTTINGHAM, John
Resigned: 14 March 1995

Secretary
PATEL, Dinesh
Resigned: 29 November 2009
Appointed Date: 14 March 1995

Secretary
RATHBAUER, Dietmar
Resigned: 21 November 2011
Appointed Date: 29 November 2009

Director
BACHMANN, Peter
Resigned: 31 March 1998
Appointed Date: 20 January 1998
76 years old

Director
BURTSCHER, Johannes Georg, Dr
Resigned: 24 October 2008
Appointed Date: 01 June 2007
56 years old

Director
CARNES, Keith
Resigned: 31 July 2007
Appointed Date: 02 January 2007
66 years old

Director
COBBOLD, Andrew
Resigned: 21 December 2012
Appointed Date: 27 November 2009
60 years old

Director
DIBBLE, Barry
Resigned: 30 June 2009
Appointed Date: 01 September 2008
66 years old

Director
GALLI, Giancarlo, Dr
Resigned: 07 February 2008
Appointed Date: 01 March 2007
65 years old

Director
GIESSNER, Dietrich
Resigned: 31 October 1997
Appointed Date: 14 April 1994
75 years old

Director
GOTTGENS, Olaf, Doctor
Resigned: 30 September 2010
Appointed Date: 01 November 2008
59 years old

Director
HUNT, Christopher Ernest
Resigned: 12 February 2006
Appointed Date: 26 September 2001
79 years old

Director
JAURSCH, Frank, Dr
Resigned: 31 July 1995
85 years old

Director
LANGE, Edgar
Resigned: 03 October 2005
Appointed Date: 01 May 2001
61 years old

Director
LOAN, Nicholas Warde
Resigned: 14 September 2008
Appointed Date: 01 January 2008
68 years old

Director
MACGILLAVRY, Sean
Resigned: 18 April 2008
Appointed Date: 01 January 2008
59 years old

Director
MATZNER, Bernhard, Dr
Resigned: 31 May 2006
Appointed Date: 03 October 2005
67 years old

Director
MINAR, Egon
Resigned: 30 September 2002
Appointed Date: 01 September 2000
73 years old

Director
NEUSCHAFER, Bernot
Resigned: 14 April 1994
86 years old

Director
OEHMEN, Hansjoachim
Resigned: 01 September 2000
75 years old

Director
PATEL, Dinesh
Resigned: 29 November 2009
Appointed Date: 26 September 2001
75 years old

Director
RATHBAUER, Dietmar
Resigned: 01 June 2014
Appointed Date: 01 July 2009
50 years old

Director
RODENSTOCK, Randolf
Resigned: 30 April 2001
77 years old

Director
VONNAHME, Ludger, Dr
Resigned: 31 March 2007
Appointed Date: 01 June 2006
70 years old

LONDON OPTICAL COMPANY LIMITED Events

04 Aug 2016
Confirmation statement made on 20 July 2016 with updates
09 Jun 2016
Full accounts made up to 31 December 2015
29 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,700,000

22 May 2015
Full accounts made up to 31 December 2014
21 Aug 2014
Full accounts made up to 31 December 2013
...
... and 146 more events
21 Jan 1977
Annual return made up to 23/12/76
15 Dec 1975
Annual return made up to 04/12/75
11 Feb 1975
Annual return made up to 08/12/74
22 Nov 1973
Annual return made up to 08/11/73
22 Mar 1938
Incorporation

LONDON OPTICAL COMPANY LIMITED Charges

1 July 1982
Debenture
Delivered: 16 July 1982
Status: Satisfied on 1 March 2012
Persons entitled: Lloyds Bank Limited
Description: Fixed & floating charge over undertaking and all property…