OPTICAL CENTRE SUPPLIES LIMITED
HERTFORDSHIRE CENTRO STYLE LIMITED

Hellopages » Hertfordshire » Watford » WD17 1LA

Company number 04749686
Status Active
Incorporation Date 30 April 2003
Company Type Private Limited Company
Address GRESHAM HOUSE, 53 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1LA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-04-04 ; Appointment of Mr Kevin Andrew Gutsell as a director on 3 January 2017. The most likely internet sites of OPTICAL CENTRE SUPPLIES LIMITED are www.opticalcentresupplies.co.uk, and www.optical-centre-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Mill Hill Broadway Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optical Centre Supplies Limited is a Private Limited Company. The company registration number is 04749686. Optical Centre Supplies Limited has been working since 30 April 2003. The present status of the company is Active. The registered address of Optical Centre Supplies Limited is Gresham House 53 Clarendon Road Watford Hertfordshire Wd17 1la. . GUTSELL, Kevin Andrew is a Director of the company. Secretary CONTI, Cesare Giuseppe has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONTI, Cesare Giuseppe has been resigned. Director CONTI, Francesco has been resigned. Director LEHMANN, Frederick Allan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
GUTSELL, Kevin Andrew
Appointed Date: 03 January 2017
60 years old

Resigned Directors

Secretary
CONTI, Cesare Giuseppe
Resigned: 09 May 2012
Appointed Date: 30 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 April 2003
Appointed Date: 30 April 2003

Director
CONTI, Cesare Giuseppe
Resigned: 09 May 2012
Appointed Date: 30 April 2003
76 years old

Director
CONTI, Francesco
Resigned: 09 May 2012
Appointed Date: 30 April 2003
74 years old

Director
LEHMANN, Frederick Allan
Resigned: 03 January 2017
Appointed Date: 09 May 2012
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 April 2003
Appointed Date: 30 April 2003

Persons With Significant Control

Francesco Conti
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

OPTICAL CENTRE SUPPLIES LIMITED Events

19 May 2017
Confirmation statement made on 30 April 2017 with updates
04 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04

13 Jan 2017
Appointment of Mr Kevin Andrew Gutsell as a director on 3 January 2017
13 Jan 2017
Termination of appointment of Frederick Allan Lehmann as a director on 3 January 2017
01 Aug 2016
Accounts for a small company made up to 31 December 2015
...
... and 47 more events
10 May 2003
New director appointed
10 May 2003
New secretary appointed;new director appointed
02 May 2003
Secretary resigned
02 May 2003
Director resigned
30 Apr 2003
Incorporation

OPTICAL CENTRE SUPPLIES LIMITED Charges

4 July 2003
Rent deposit deed
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: Ronald Geoffrey Sweetman and Peter Edward Blackwell as Trustees for the Time Being of the Kodak Pension Plan
Description: Suites E1 and f third floor gresham house 53 clarendon road…