BRULIMAR OPTICAL GROUP LIMITED

Register to unlock more data on OkredoRegister

BRULIMAR OPTICAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03983780

Incorporation date

02/05/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2000)
dot icon04/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon21/11/2023
Liquidators' statement of receipts and payments to 2023-10-02
dot icon01/12/2022
Liquidators' statement of receipts and payments to 2022-10-02
dot icon01/12/2021
Liquidators' statement of receipts and payments to 2021-10-02
dot icon03/12/2020
Liquidators' statement of receipts and payments to 2020-10-02
dot icon14/10/2019
Registered office address changed from Units C&D Jubilee Park, Hanson Close Middleton Manchester M24 2UH to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2019-10-14
dot icon12/10/2019
Statement of affairs
dot icon12/10/2019
Appointment of a voluntary liquidator
dot icon12/10/2019
Resolutions
dot icon26/07/2019
Unaudited abridged accounts made up to 2018-09-28
dot icon27/06/2019
Previous accounting period shortened from 2018-09-29 to 2018-09-28
dot icon10/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-29
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon11/12/2017
Satisfaction of charge 1 in full
dot icon10/08/2017
Registration of charge 039837800005, created on 2017-08-08
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-29
dot icon29/06/2017
Registration of charge 039837800002, created on 2017-06-29
dot icon29/06/2017
Registration of charge 039837800003, created on 2017-06-29
dot icon29/06/2017
Registration of charge 039837800004, created on 2017-06-28
dot icon06/06/2017
Confirmation statement made on 2017-04-28 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-29
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon05/07/2015
Termination of appointment of Witold James Nowaczyk as a director on 2015-06-30
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-29
dot icon05/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-09-29
dot icon22/07/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon30/06/2014
Previous accounting period shortened from 2013-09-30 to 2013-09-29
dot icon02/07/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon02/07/2013
Termination of appointment of Roy Shepherd as a director
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/07/2012
Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 2012-07-26
dot icon03/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon29/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon02/07/2010
Accounts for a small company made up to 2009-09-30
dot icon29/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon29/04/2010
Director's details changed for Witold James Nowaczyk on 2010-04-28
dot icon29/04/2010
Director's details changed for Alexander Harris on 2010-04-28
dot icon29/04/2010
Director's details changed for Roy Bernard Shepherd on 2010-04-28
dot icon29/04/2010
Director's details changed for Howard Andrew Librae on 2010-04-28
dot icon27/07/2009
Accounts for a small company made up to 2008-09-30
dot icon07/05/2009
Return made up to 28/04/09; full list of members
dot icon29/07/2008
Accounts for a small company made up to 2007-09-30
dot icon01/05/2008
Return made up to 28/04/08; full list of members
dot icon01/05/2008
Director and secretary's change of particulars / alexander harris / 01/09/2006
dot icon12/10/2007
Return made up to 28/04/07; full list of members
dot icon27/07/2007
Accounts for a small company made up to 2006-09-30
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon28/04/2006
Return made up to 28/04/06; full list of members
dot icon21/04/2006
Ad 15/10/04--------- £ si 2@1
dot icon05/08/2005
Accounts for a small company made up to 2004-09-30
dot icon05/07/2005
Return made up to 02/05/05; full list of members
dot icon26/04/2005
Ad 31/01/04--------- £ si 2@1
dot icon24/12/2004
Accounts for a small company made up to 2003-09-30
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
Director resigned
dot icon21/05/2004
Return made up to 02/05/04; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon25/06/2003
Return made up to 02/05/03; full list of members
dot icon02/07/2002
Full accounts made up to 2001-09-30
dot icon18/06/2002
Amended accounts made up to 2000-09-30
dot icon05/06/2002
Return made up to 02/05/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2000-09-30
dot icon27/02/2002
Accounting reference date shortened from 30/09/01 to 30/09/00
dot icon26/11/2001
Accounting reference date extended from 31/05/01 to 30/09/01
dot icon19/11/2001
Registered office changed on 19/11/01 from: downham train epstein dte house hollins mount unsworth bury lancashire BL9 8AW
dot icon19/10/2001
Auditor's resignation
dot icon05/06/2001
Return made up to 02/05/01; full list of members
dot icon06/10/2000
Registered office changed on 06/10/00 from: c/o cowgill holloway & co regency house 45 chorley new road bolton lancashire BL1 4QR
dot icon05/10/2000
Ad 08/09/00--------- £ si 448@1=448 £ ic 2/450
dot icon04/10/2000
Particulars of mortgage/charge
dot icon31/08/2000
Nc inc already adjusted 25/08/00
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Resolutions
dot icon17/08/2000
Registered office changed on 17/08/00 from: 6-8 underwood street london N1 7JQ
dot icon11/08/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon11/08/2000
New secretary appointed;new director appointed
dot icon11/08/2000
Director resigned
dot icon11/08/2000
Secretary resigned
dot icon03/08/2000
Certificate of change of name
dot icon02/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2018
dot iconNext confirmation date
04/10/2019
dot iconLast change occurred
28/09/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/09/2018
dot iconNext account date
28/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BRULIMAR OPTICAL GROUP LIMITED

BRULIMAR OPTICAL GROUP LIMITED is an(a) Dissolved company incorporated on 02/05/2000 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRULIMAR OPTICAL GROUP LIMITED?

toggle

BRULIMAR OPTICAL GROUP LIMITED is currently Dissolved. It was registered on 02/05/2000 and dissolved on 04/03/2025.

Where is BRULIMAR OPTICAL GROUP LIMITED located?

toggle

BRULIMAR OPTICAL GROUP LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does BRULIMAR OPTICAL GROUP LIMITED do?

toggle

BRULIMAR OPTICAL GROUP LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BRULIMAR OPTICAL GROUP LIMITED?

toggle

The latest filing was on 04/12/2024: Return of final meeting in a creditors' voluntary winding up.