THE OPTICAL SHOP (WOKING) LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1TG
Company number 02693486
Status Active
Incorporation Date 4 March 1992
Company Type Private Limited Company
Address VALE AND WEST, 26 QUEEN VICTORIA STREET, READING, BERKSHIRE, ENGLAND, RG1 1TG
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Director's details changed for Mr David Cadivor Samuel on 6 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE OPTICAL SHOP (WOKING) LIMITED are www.theopticalshopwoking.co.uk, and www.the-optical-shop-woking.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The Optical Shop Woking Limited is a Private Limited Company. The company registration number is 02693486. The Optical Shop Woking Limited has been working since 04 March 1992. The present status of the company is Active. The registered address of The Optical Shop Woking Limited is Vale and West 26 Queen Victoria Street Reading Berkshire England Rg1 1tg. . GREEN, James Martin is a Director of the company. PEDERSON, Daniel Craig is a Director of the company. PURVIS, Ray Brian is a Director of the company. SAMUEL, David Cadivor is a Director of the company. Secretary BURKS, Barbara has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary PHILLIPS, Natalie has been resigned. Director BURKS, Barbara has been resigned. Director BURKS, Colin William has been resigned. Director HAMILTON, Kevin James has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director PHILLIPS, Natalie has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Director
GREEN, James Martin
Appointed Date: 30 November 2015
44 years old

Director
PEDERSON, Daniel Craig
Appointed Date: 30 November 2015
52 years old

Director
PURVIS, Ray Brian
Appointed Date: 30 November 2015
71 years old

Director
SAMUEL, David Cadivor
Appointed Date: 30 November 2015
59 years old

Resigned Directors

Secretary
BURKS, Barbara
Resigned: 04 April 2007
Appointed Date: 16 March 1992

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 16 March 1992
Appointed Date: 04 March 1992

Secretary
PHILLIPS, Natalie
Resigned: 30 November 2015
Appointed Date: 04 April 2007

Director
BURKS, Barbara
Resigned: 09 June 2005
Appointed Date: 16 March 1992
78 years old

Director
BURKS, Colin William
Resigned: 03 May 2005
Appointed Date: 16 March 1992
81 years old

Director
HAMILTON, Kevin James
Resigned: 30 November 2015
Appointed Date: 16 March 1992
70 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 16 March 1992
Appointed Date: 04 March 1992

Director
PHILLIPS, Natalie
Resigned: 09 June 2005
Appointed Date: 03 May 2005
61 years old

Persons With Significant Control

Ddjr Optical Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE OPTICAL SHOP (WOKING) LIMITED Events

15 Mar 2017
Confirmation statement made on 4 March 2017 with updates
06 Mar 2017
Director's details changed for Mr David Cadivor Samuel on 6 March 2017
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
20 Apr 2016
Particulars of variation of rights attached to shares
...
... and 103 more events
03 Apr 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Mar 1992
Registered office changed on 27/03/92 from: classic house 174-180 old st london EC1V 9BP

20 Mar 1992
Company name changed snowgreen LIMITED\certificate issued on 23/03/92

04 Mar 1992
Incorporation

THE OPTICAL SHOP (WOKING) LIMITED Charges

30 November 2015
Charge code 0269 3486 0002
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Kevin James Hamilton
Description: Contains fixed charge…
21 December 2013
Charge code 0269 3486 0001
Delivered: 23 December 2013
Status: Satisfied on 19 September 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…