COPPER & OPTIC TERMINATIONS LIMITED
STOKE ON TRENT LYTOL LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 03378711
Status Active
Incorporation Date 30 May 1997
Company Type Private Limited Company
Address DPC, VERNON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,333 ; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of COPPER & OPTIC TERMINATIONS LIMITED are www.copperopticterminations.co.uk, and www.copper-optic-terminations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Copper Optic Terminations Limited is a Private Limited Company. The company registration number is 03378711. Copper Optic Terminations Limited has been working since 30 May 1997. The present status of the company is Active. The registered address of Copper Optic Terminations Limited is Dpc Vernon Road Stoke On Trent Staffordshire St4 2qy. . LATHAM, Carole Annette is a Secretary of the company. LATHAM, Carole Annette is a Director of the company. LATHAM, Philip John is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LATHAM, Carole Annette
Appointed Date: 27 June 1997

Director
LATHAM, Carole Annette
Appointed Date: 27 June 1997
67 years old

Director
LATHAM, Philip John
Appointed Date: 27 June 1997
67 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 June 1997
Appointed Date: 30 May 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 June 1997
Appointed Date: 30 May 1997
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 June 1997
Appointed Date: 30 May 1997

COPPER & OPTIC TERMINATIONS LIMITED Events

16 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,333

24 May 2016
Total exemption small company accounts made up to 31 January 2016
10 Jul 2015
Total exemption small company accounts made up to 31 January 2015
18 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,333

01 Aug 2014
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,333

...
... and 47 more events
09 Jul 1997
Registered office changed on 09/07/97 from: crwys house 33 crwys road cardiff CF2 4YF
09 Jul 1997
New secretary appointed;new director appointed
09 Jul 1997
New director appointed
01 Jul 1997
Company name changed lytol LIMITED\certificate issued on 02/07/97
30 May 1997
Incorporation

COPPER & OPTIC TERMINATIONS LIMITED Charges

3 April 2003
Debenture
Delivered: 14 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 1997
Deed of charge
Delivered: 8 September 1997
Status: Satisfied on 29 July 2003
Persons entitled: Barclays Commercial Services Limited
Description: Fixed equitable charge all purchased debts (as defined in…