Company number 01136389
Status Active
Incorporation Date 26 September 1973
Company Type Private Limited Company
Address 107 HINDES ROAD, HARROW, MIDDLESEX, HA1 1RU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RIDGWAY OPTICAL SUPPLIES LIMITED are www.ridgwayopticalsupplies.co.uk, and www.ridgway-optical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Ridgway Optical Supplies Limited is a Private Limited Company.
The company registration number is 01136389. Ridgway Optical Supplies Limited has been working since 26 September 1973.
The present status of the company is Active. The registered address of Ridgway Optical Supplies Limited is 107 Hindes Road Harrow Middlesex Ha1 1ru. . RIDGWAY, Julie Elizabeth is a Secretary of the company. RIDGWAY, David Leigh is a Director of the company. Director LAWRENCE, Mark has been resigned. Director RIDGWAY, Julie Elizabeth has been resigned. Director WILLIAMS, Susan Ann has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Director
LAWRENCE, Mark
Resigned: 23 May 1997
Appointed Date: 01 August 1996
57 years old
Persons With Significant Control
Mr David Leigh Ridgway
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Julie Elizabeth Ridgway
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RIDGWAY OPTICAL SUPPLIES LIMITED Events
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
15 Oct 2016
Satisfaction of charge 2 in full
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 74 more events
10 Feb 1988
Accounts for a small company made up to 30 September 1987
10 Feb 1988
Return made up to 10/12/87; full list of members
14 Feb 1987
Accounts for a small company made up to 30 September 1986
14 Feb 1987
Return made up to 23/12/86; full list of members
19 December 2007
Rent deposit deed
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Parkcharm Properties Limited
Description: A rent deposit held by the mortgagee on behalf of the…
8 April 1994
Fixed and floating charge
Delivered: 9 April 1994
Status: Satisfied
on 15 October 2016
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 June 1990
Single debenture
Delivered: 3 July 1990
Status: Satisfied
on 31 January 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…