PRO-OPTOCAM LIMITED
TYNE AND WEAR

Hellopages » Tyne and Wear » North Tyneside » NE26 2NA

Company number 04299048
Status Active
Incorporation Date 4 October 2001
Company Type Private Limited Company
Address 132 WHITLEY ROAD, WHITLEY BAY, TYNE AND WEAR, NE26 2NA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 2 . The most likely internet sites of PRO-OPTOCAM LIMITED are www.prooptocam.co.uk, and www.pro-optocam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to East Boldon Rail Station is 6.6 miles; to Heworth Rail Station is 7.7 miles; to Seaburn Rail Station is 8 miles; to Sunderland Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pro Optocam Limited is a Private Limited Company. The company registration number is 04299048. Pro Optocam Limited has been working since 04 October 2001. The present status of the company is Active. The registered address of Pro Optocam Limited is 132 Whitley Road Whitley Bay Tyne and Wear Ne26 2na. . MIDGLEY, Elvyn Brent is a Secretary of the company. FRANKS, Jack is a Director of the company. MIDGLEY, Elvyn Brent is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MIDGLEY, Elvyn Brent
Appointed Date: 04 October 2001

Director
FRANKS, Jack
Appointed Date: 04 October 2001
61 years old

Director
MIDGLEY, Elvyn Brent
Appointed Date: 04 October 2001
85 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Persons With Significant Control

Mr Elvyn Brent Midgley
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jack Franks
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRO-OPTOCAM LIMITED Events

05 Oct 2016
Confirmation statement made on 4 October 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Nov 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2

...
... and 30 more events
24 Oct 2001
Director resigned
24 Oct 2001
New secretary appointed;new director appointed
24 Oct 2001
New director appointed
24 Oct 2001
Registered office changed on 24/10/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
04 Oct 2001
Incorporation