OPTIC INTERIORS LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW1 2LS

Company number 03754517
Status Active
Incorporation Date 19 April 1999
Company Type Private Limited Company
Address 2 ST. STEPHENS GARDENS, TWICKENHAM, TW1 2LS
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 31 August 2016; Director's details changed for Lindsey Miller on 13 March 2016; Secretary's details changed for Michael Pilling on 13 March 2016. The most likely internet sites of OPTIC INTERIORS LIMITED are www.opticinteriors.co.uk, and www.optic-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Optic Interiors Limited is a Private Limited Company. The company registration number is 03754517. Optic Interiors Limited has been working since 19 April 1999. The present status of the company is Active. The registered address of Optic Interiors Limited is 2 St Stephens Gardens Twickenham Tw1 2ls. The company`s financial liabilities are £9.5k. It is £-6.49k against last year. And the total assets are £13.86k, which is £-3.58k against last year. PILLING, Michael is a Secretary of the company. MILLER, Lindsey is a Director of the company. Secretary FISHER, Richard Ian Brook has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GAMBLE, David Philip has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "specialised design activities".


optic interiors Key Finiance

LIABILITIES £9.5k
-41%
CASH n/a
TOTAL ASSETS £13.86k
-21%
All Financial Figures

Current Directors

Secretary
PILLING, Michael
Appointed Date: 01 September 2005

Director
MILLER, Lindsey
Appointed Date: 19 April 1999
57 years old

Resigned Directors

Secretary
FISHER, Richard Ian Brook
Resigned: 01 September 2005
Appointed Date: 19 April 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 April 1999
Appointed Date: 19 April 1999

Director
GAMBLE, David Philip
Resigned: 22 June 1999
Appointed Date: 19 April 1999
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 April 1999
Appointed Date: 19 April 1999

OPTIC INTERIORS LIMITED Events

10 Dec 2016
Micro company accounts made up to 31 August 2016
20 Apr 2016
Director's details changed for Lindsey Miller on 13 March 2016
20 Apr 2016
Secretary's details changed for Michael Pilling on 13 March 2016
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

19 Apr 2016
Director's details changed for Lindsey Miller on 13 March 2016
...
... and 43 more events
26 May 1999
Director resigned
26 May 1999
New secretary appointed
26 May 1999
New director appointed
26 May 1999
New director appointed
19 Apr 1999
Incorporation

OPTIC INTERIORS LIMITED Charges

8 April 2011
Rent deposit deed
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Ruth Mary Wanjiku Trinder & Alan Victor Bliss
Description: Charges its interest in the account and the deposit as…