OPTICAID UK LIMITED
LEEDS FRANCO REMALDI LIMITED OPTICAID UK LIMITED

Hellopages » West Yorkshire » Leeds » LS19 7DP

Company number 03546836
Status Active
Incorporation Date 16 April 1998
Company Type Private Limited Company
Address SIZERS COURT HENSHAW LANE, YEADON, LEEDS, LS19 7DP
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of OPTICAID UK LIMITED are www.opticaiduk.co.uk, and www.opticaid-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Burley-in-Wharfedale Rail Station is 4.3 miles; to Bradford Forster Square Rail Station is 5 miles; to Bradford Interchange Rail Station is 5.3 miles; to Bingley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opticaid Uk Limited is a Private Limited Company. The company registration number is 03546836. Opticaid Uk Limited has been working since 16 April 1998. The present status of the company is Active. The registered address of Opticaid Uk Limited is Sizers Court Henshaw Lane Yeadon Leeds Ls19 7dp. . MARCHBANK, Joan is a Secretary of the company. MARCHBANK, Roger Everitt is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ELMS, Jane Elizabeth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
MARCHBANK, Joan
Appointed Date: 16 April 1998

Director
MARCHBANK, Roger Everitt
Appointed Date: 16 April 1998
93 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 April 1998
Appointed Date: 16 April 1998

Director
ELMS, Jane Elizabeth
Resigned: 31 March 2010
Appointed Date: 01 June 2000
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 April 1998
Appointed Date: 16 April 1998

OPTICAID UK LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 31 May 2016
04 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 31 May 2015
25 Jun 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

17 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 43 more events
24 Apr 1998
Secretary resigned
24 Apr 1998
Director resigned
24 Apr 1998
New secretary appointed
24 Apr 1998
New director appointed
16 Apr 1998
Incorporation