DISTRICT OPTICAL COMPANY LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 1BS

Company number 00266359
Status Active
Incorporation Date 21 June 1932
Company Type Private Limited Company
Address 80-82 CHURCH STREET, STOKE-ON-TRENT, ENGLAND, ST4 1BS
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from District Optical Seagrave Street Newcastle-U-Lyme Staffs ST5 1LB to 80-82 Church Street Stoke-on-Trent ST4 1BS on 3 March 2017; Registration of charge 002663590002, created on 31 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DISTRICT OPTICAL COMPANY LIMITED are www.districtopticalcompany.co.uk, and www.district-optical-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and four months. District Optical Company Limited is a Private Limited Company. The company registration number is 00266359. District Optical Company Limited has been working since 21 June 1932. The present status of the company is Active. The registered address of District Optical Company Limited is 80 82 Church Street Stoke On Trent England St4 1bs. . NEWTON, Marie Bernadette is a Secretary of the company. MASKERY, Christopher Andrew is a Director of the company. MASKERY, Nicholas John is a Director of the company. NEWTON, David Alan is a Director of the company. NEWTON, Marie is a Director of the company. Secretary MASKERY, Kenneth has been resigned. Secretary SILLITOE, Ann has been resigned. Director MASKERY, Kenneth has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
NEWTON, Marie Bernadette
Appointed Date: 27 April 2012

Director
MASKERY, Christopher Andrew
Appointed Date: 14 November 2001
75 years old

Director
MASKERY, Nicholas John
Appointed Date: 14 November 2001
72 years old

Director
NEWTON, David Alan

77 years old

Director
NEWTON, Marie
Appointed Date: 14 November 2001
67 years old

Resigned Directors

Secretary
MASKERY, Kenneth
Resigned: 14 November 2001

Secretary
SILLITOE, Ann
Resigned: 27 April 2012
Appointed Date: 14 November 2001

Director
MASKERY, Kenneth
Resigned: 14 November 2001
97 years old

Persons With Significant Control

Mr Christopher Maskery
Notified on: 26 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DISTRICT OPTICAL COMPANY LIMITED Events

03 Mar 2017
Registered office address changed from District Optical Seagrave Street Newcastle-U-Lyme Staffs ST5 1LB to 80-82 Church Street Stoke-on-Trent ST4 1BS on 3 March 2017
01 Feb 2017
Registration of charge 002663590002, created on 31 January 2017
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
26 Jul 2016
Confirmation statement made on 14 July 2016 with updates
...
... and 68 more events
20 Oct 1987
Return made up to 02/09/87; full list of members

17 Feb 1987
Gazettable document

11 Dec 1986
Accounts for a dormant company made up to 31 March 1986

11 Dec 1986
Annual return made up to 01/09/86

11 Dec 1986
Accounting reference date shortened from 31/03 to 31/12

DISTRICT OPTICAL COMPANY LIMITED Charges

31 January 2017
Charge code 0026 6359 0002
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Christopher Andrew Maskery
Description: 1A ravensmore road carrington nottingham t/no NT108087.
14 November 2001
Guarantee & debenture
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…