OPTIC ILLUSION LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Worcester » WR2 5AG
Company number 03025269
Status Active
Incorporation Date 22 February 1995
Company Type Private Limited Company
Address 31 SAINT JOHNS, WORCESTER, WORCESTERSHIRE, WR2 5AG
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Current accounting period shortened from 30 April 2017 to 31 March 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of OPTIC ILLUSION LIMITED are www.opticillusion.co.uk, and www.optic-illusion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Optic Illusion Limited is a Private Limited Company. The company registration number is 03025269. Optic Illusion Limited has been working since 22 February 1995. The present status of the company is Active. The registered address of Optic Illusion Limited is 31 Saint Johns Worcester Worcestershire Wr2 5ag. . SOMERS, Simon William is a Secretary of the company. SOMERS, Jane Ann is a Director of the company. SOMERS, Richard Paul Walter is a Director of the company. Secretary SMITH, Michael Martyn has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
SOMERS, Simon William
Appointed Date: 16 June 1995

Director
SOMERS, Jane Ann
Appointed Date: 10 March 1995
64 years old

Director
SOMERS, Richard Paul Walter
Appointed Date: 12 December 1997
82 years old

Resigned Directors

Secretary
SMITH, Michael Martyn
Resigned: 16 June 1995
Appointed Date: 10 March 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 10 March 1995
Appointed Date: 22 February 1995

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 10 March 1995
Appointed Date: 22 February 1995

Persons With Significant Control

Mr Richard Paul Walter Somers
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Ann Somers
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPTIC ILLUSION LIMITED Events

28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
18 Jan 2017
Current accounting period shortened from 30 April 2017 to 31 March 2017
16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

03 Mar 2016
Secretary's details changed for Simon William Somers on 1 January 2016
...
... and 48 more events
19 Apr 1995
Secretary resigned;new director appointed
19 Apr 1995
New secretary appointed;director resigned
19 Apr 1995
Registered office changed on 19/04/95 from: 76 whitchurch road cardiff CF4 3LX
11 Apr 1995
Company name changed gunsmoke LIMITED\certificate issued on 12/04/95
22 Feb 1995
Incorporation

OPTIC ILLUSION LIMITED Charges

16 September 1996
Mortgage debenture
Delivered: 25 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…