VTW OPTICS LIMITED
ULVERSTON V WILTON (OPTOMETRIST) LTD. WILTON & MARTIN (OPTICIANS) LIMITED

Hellopages » Cumbria » South Lakeland » LA12 0PZ

Company number 02874231
Status Active
Incorporation Date 23 November 1993
Company Type Private Limited Company
Address ROSE COTTAGE, GLEASTON, ULVERSTON, CUMBRIA, LA12 0PZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 100 . The most likely internet sites of VTW OPTICS LIMITED are www.vtwoptics.co.uk, and www.vtw-optics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Barrow-in-Furness Rail Station is 3.5 miles; to Ulverston Rail Station is 4.7 miles; to Askam Rail Station is 4.9 miles; to Foxfield Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vtw Optics Limited is a Private Limited Company. The company registration number is 02874231. Vtw Optics Limited has been working since 23 November 1993. The present status of the company is Active. The registered address of Vtw Optics Limited is Rose Cottage Gleaston Ulverston Cumbria La12 0pz. The company`s financial liabilities are £18.54k. It is £-25.11k against last year. And the total assets are £25.88k, which is £-25.21k against last year. WILTON, Vera is a Director of the company. Secretary MCKINLEY, Valerie Anne has been resigned. Secretary ROSSETTI, Pier-Angela has been resigned. Secretary WILTON, Vera has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MARTIN, Victor Albert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


vtw optics Key Finiance

LIABILITIES £18.54k
-58%
CASH n/a
TOTAL ASSETS £25.88k
-50%
All Financial Figures

Current Directors

Director
WILTON, Vera
Appointed Date: 23 November 1993
72 years old

Resigned Directors

Secretary
MCKINLEY, Valerie Anne
Resigned: 31 July 2015
Appointed Date: 01 April 2001

Secretary
ROSSETTI, Pier-Angela
Resigned: 31 March 2001
Appointed Date: 30 November 1998

Secretary
WILTON, Vera
Resigned: 30 November 1998
Appointed Date: 23 November 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 November 1993
Appointed Date: 23 November 1993

Director
MARTIN, Victor Albert
Resigned: 30 November 1998
Appointed Date: 23 November 1993
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 November 1993
Appointed Date: 23 November 1993

Persons With Significant Control

Mr David Wilton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vera Wilton Bsc Fbco
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VTW OPTICS LIMITED Events

01 Dec 2016
Confirmation statement made on 23 November 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

25 Aug 2015
Termination of appointment of Valerie Anne Mckinley as a secretary on 31 July 2015
11 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
27 Nov 1995
Return made up to 23/11/95; full list of members
07 Aug 1995
Accounts for a small company made up to 30 November 1994
03 Mar 1995
Return made up to 23/11/94; full list of members
  • 363(288) ‐ Director's particulars changed

06 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Nov 1993
Incorporation

VTW OPTICS LIMITED Charges

10 May 1999
Legal charge
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- 80/82 market street dalton in…