Company number 00950993
Status Active
Incorporation Date 28 March 1969
Company Type Private Limited Company
Address 80-82 CHURCH STREET, STOKE-ON-TRENT, ENGLAND, ST4 1BS
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from Seagrave Street Newcastle Staffordshire ST5 1LB to 80-82 Church Street Stoke-on-Trent ST4 1BS on 3 March 2017; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THREE COUNTIES OPTICAL COMPANY LIMITED are www.threecountiesopticalcompany.co.uk, and www.three-counties-optical-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. Three Counties Optical Company Limited is a Private Limited Company.
The company registration number is 00950993. Three Counties Optical Company Limited has been working since 28 March 1969.
The present status of the company is Active. The registered address of Three Counties 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 NEWTON, David Alan has been resigned. Secretary SILLITOE, Ann has been resigned. Director NEWTON, Edna has been resigned. Director NEWTON, Leslie Alan has been resigned. The company operates in "Retail sale by opticians".
Current Directors
Resigned Directors
Secretary
SILLITOE, Ann
Resigned: 27 April 2012
Appointed Date: 14 November 2001
Persons With Significant Control
Mr Christopher Maskery
Notified on: 6 September 2016
75 years old
Nature of control: Has significant influence or control
THREE COUNTIES OPTICAL COMPANY LIMITED Events
03 Mar 2017
Registered office address changed from Seagrave Street Newcastle Staffordshire ST5 1LB to 80-82 Church Street Stoke-on-Trent ST4 1BS on 3 March 2017
13 Sep 2016
Confirmation statement made on 6 September 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Director's details changed for Marie Newton on 1 September 2016
05 Sep 2016
Director's details changed for Mr David Alan Newton on 1 September 2016
...
... and 78 more events
12 Jul 1988
Declaration of satisfaction of mortgage/charge
19 Oct 1987
Return made up to 20/04/87; full list of members
19 Oct 1987
Accounts for a small company made up to 31 December 1986
01 Jul 1986
Accounts for a small company made up to 31 December 1985
01 Jul 1986
Annual return made up to 05/06/86
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…
19 April 1996
Debenture
Delivered: 25 April 1996
Status: Satisfied
on 7 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1985
Debenture
Delivered: 8 March 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (See M43). Fixed and floating charges over the undertaking…