CONTACT LENSES (MANUFACTURING) LIMITED

Register to unlock more data on OkredoRegister

CONTACT LENSES (MANUFACTURING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00788778

Incorporation date

22/01/1964

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1964)
dot icon05/09/2023
Final Gazette dissolved following liquidation
dot icon05/06/2023
Return of final meeting in a members' voluntary winding up
dot icon15/05/2023
Liquidators' statement of receipts and payments to 2022-03-28
dot icon11/05/2021
Declaration of solvency
dot icon21/04/2021
Appointment of a voluntary liquidator
dot icon21/04/2021
Resolutions
dot icon20/04/2021
Registered office address changed from Delta Park Concorde Way Segensworth North Fareham Hampshire PO15 5RL to C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2021-04-20
dot icon08/12/2020
Termination of appointment of Agostino Ricupati as a director on 2020-12-01
dot icon08/12/2020
Termination of appointment of Brian George Andrews as a director on 2020-12-01
dot icon14/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon07/08/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon30/07/2020
Director's details changed for Mr Agostino Ricupati on 2019-10-10
dot icon30/04/2020
Termination of appointment of Randal Louis Golden as a director on 2020-04-29
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon01/08/2019
Change of details for Sauflon Pharmaceuticals Limited as a person with significant control on 2017-05-15
dot icon25/07/2019
Second filing of Confirmation Statement dated 31/07/2016
dot icon08/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon04/09/2018
Termination of appointment of Carol Rose Kaufman as a director on 2018-09-04
dot icon08/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon16/07/2018
Appointment of Mr Brian George Andrews as a director on 2018-07-12
dot icon13/07/2018
Appointment of Mr Randal Louis Golden as a director on 2018-07-12
dot icon10/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon09/10/2017
Appointment of Mr Agostino Ricupati as a director on 2017-10-02
dot icon06/10/2017
Appointment of Mr Richard Michael Cheshire as a director on 2017-10-02
dot icon06/10/2017
Termination of appointment of Nigel Anton Penfold as a director on 2017-10-02
dot icon06/10/2017
Termination of appointment of Albert George White Iii as a director on 2017-10-02
dot icon04/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/02/2017
Appointment of Mr Albert George White Iii as a director on 2017-01-31
dot icon06/02/2017
Termination of appointment of Gregory Wayne Matz as a director on 2017-01-31
dot icon17/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/01/2016
Director's details changed for Ms Carol Rose Kaufman on 2015-12-29
dot icon04/01/2016
Director's details changed for Mr Gregory Wayne Matz on 2015-12-29
dot icon07/09/2015
Director's details changed for Mr Nigel Anton Penfold on 2015-08-01
dot icon26/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon26/08/2015
Register inspection address has been changed from 49-53 York Street Twickenham Middlesex TW1 3LP United Kingdom to Delta Park Concorde Way Segensworth North Fareham Hampshire PO15 5RL
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/12/2014
Appointment of Mr Mark Stephen Harty as a director on 2014-12-05
dot icon15/12/2014
Appointment of Mr Nigel Anton Penfold as a director on 2014-12-05
dot icon07/10/2014
Termination of appointment of Negel Anton Penfold as a director on 2014-10-06
dot icon07/10/2014
Termination of appointment of Mark Stephen Harty as a director on 2014-10-06
dot icon09/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon28/08/2014
Appointment of Mr Gregory Wayne Matz as a director on 2014-08-06
dot icon28/08/2014
Appointment of Ms Carol Rose Kaufman as a director on 2014-08-06
dot icon21/08/2014
Termination of appointment of Bradley Elliot Wells as a director on 2014-08-06
dot icon21/08/2014
Termination of appointment of John Charles Maynard as a director on 2014-08-06
dot icon21/08/2014
Appointment of Negel Anton Penfold as a director on 2014-08-06
dot icon21/08/2014
Appointment of Mr Mark Stephen Harty as a director on 2014-08-06
dot icon21/08/2014
Registered office address changed from Belgrave House 39 - 43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom to Delta Park Concorde Way Segensworth North Fareham Hampshire PO15 5RL on 2014-08-21
dot icon19/08/2014
Termination of appointment of John Charles Maynard as a secretary on 2014-08-06
dot icon01/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon01/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-07-31
dot icon31/05/2013
Accounts for a dormant company made up to 2012-10-31
dot icon15/10/2012
Director's details changed for Bradley Elliot Wells on 2012-10-01
dot icon02/10/2012
Registered office address changed from , Belgrave House 39 - 43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom on 2012-10-02
dot icon02/10/2012
Registered office address changed from , Park House 25-27 Monument Hill, Weybridge, Surrey, KT13 8RT on 2012-10-02
dot icon18/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon18/09/2012
Register(s) moved to registered inspection location
dot icon18/09/2012
Register inspection address has been changed
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/04/2012
Appointment of Bradley Elliot Wells as a director
dot icon12/04/2012
Resolutions
dot icon12/04/2012
Termination of appointment of Alan Wells as a director
dot icon24/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon13/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon15/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/08/2009
Full accounts made up to 2008-10-31
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon20/08/2008
Full accounts made up to 2007-10-31
dot icon11/08/2008
Return made up to 31/07/08; full list of members
dot icon11/08/2008
Location of register of members
dot icon19/06/2008
Registered office changed on 19/06/2008 from, 43-45 high street, weybridge, surrey, KT13 8BB
dot icon10/09/2007
Return made up to 31/07/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-10-31
dot icon25/10/2006
Accounts for a small company made up to 2005-10-31
dot icon25/08/2006
Return made up to 31/07/06; full list of members
dot icon17/08/2005
Return made up to 31/07/05; full list of members
dot icon17/08/2005
Location of register of members
dot icon23/07/2005
Full accounts made up to 2004-10-31
dot icon03/12/2004
Full accounts made up to 2003-10-31
dot icon16/09/2004
Return made up to 31/07/04; full list of members
dot icon02/09/2004
Delivery ext'd 3 mth 31/10/03
dot icon16/12/2003
Registered office changed on 16/12/03 from: 135 high street, egham, surrey, TW20 9HL
dot icon01/09/2003
Return made up to 31/07/03; full list of members
dot icon16/08/2003
Declaration of satisfaction of mortgage/charge
dot icon16/08/2003
Declaration of satisfaction of mortgage/charge
dot icon16/08/2003
Declaration of satisfaction of mortgage/charge
dot icon04/04/2003
Accounts for a dormant company made up to 2002-10-31
dot icon03/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/08/2002
Return made up to 31/07/02; full list of members
dot icon05/09/2001
Accounts for a dormant company made up to 2000-10-31
dot icon15/08/2001
Return made up to 31/07/01; full list of members
dot icon11/10/2000
Return made up to 31/07/00; full list of members
dot icon14/06/2000
Accounts for a dormant company made up to 1999-10-31
dot icon25/08/1999
Return made up to 31/07/99; full list of members
dot icon21/07/1999
Accounts for a dormant company made up to 1998-10-31
dot icon17/08/1998
Return made up to 31/07/98; no change of members
dot icon20/04/1998
Accounts for a dormant company made up to 1997-10-31
dot icon12/08/1997
Return made up to 31/07/97; no change of members
dot icon04/04/1997
Accounts for a dormant company made up to 1996-10-31
dot icon09/08/1996
Return made up to 31/07/96; full list of members
dot icon20/03/1996
Accounts for a dormant company made up to 1995-10-31
dot icon09/08/1995
Return made up to 31/07/95; no change of members
dot icon29/01/1995
Accounts for a dormant company made up to 1994-10-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Return made up to 31/07/94; no change of members
dot icon19/02/1994
Accounts for a dormant company made up to 1993-10-30
dot icon01/12/1993
Resolutions
dot icon01/12/1993
Accounts for a dormant company made up to 1992-10-31
dot icon24/08/1993
Return made up to 31/07/93; full list of members
dot icon21/04/1993
Resolutions
dot icon12/02/1993
Auditor's resignation
dot icon01/02/1993
Full accounts made up to 1991-11-02
dot icon11/11/1992
Return made up to 31/07/92; no change of members
dot icon21/07/1992
Registered office changed on 21/07/92 from: 23-24 earls court gardens, earls court, london, SW5 0SZ
dot icon30/06/1992
Director resigned;new director appointed
dot icon30/06/1992
Director resigned
dot icon30/06/1992
Director resigned
dot icon17/06/1992
New secretary appointed;new director appointed
dot icon03/03/1992
Secretary resigned;director resigned
dot icon07/10/1991
Full accounts made up to 1990-11-03
dot icon14/08/1991
Return made up to 31/07/91; no change of members
dot icon28/05/1991
Return made up to 31/08/90; full list of members
dot icon24/09/1990
Full accounts made up to 1989-10-28
dot icon31/08/1990
Registered office changed on 31/08/90 from: 20 pyrcroft road, chertsey, surrey, kt 169
dot icon21/11/1989
Return made up to 31/07/89; full list of members
dot icon15/11/1989
Secretary resigned;new secretary appointed
dot icon07/11/1989
Return made up to 23/06/88; full list of members
dot icon03/08/1989
Full accounts made up to 1988-10-29
dot icon02/08/1988
Full accounts made up to 1987-10-31
dot icon05/07/1988
Declaration of satisfaction of mortgage/charge
dot icon05/07/1988
Declaration of satisfaction of mortgage/charge
dot icon05/07/1988
Declaration of satisfaction of mortgage/charge
dot icon05/07/1988
Declaration of satisfaction of mortgage/charge
dot icon04/07/1988
Declaration of assistance for shares acquisition
dot icon22/06/1988
Memorandum and Articles of Association
dot icon22/06/1988
Resolutions
dot icon17/06/1988
Particulars of mortgage/charge
dot icon17/06/1988
Particulars of mortgage/charge
dot icon14/06/1988
Return made up to 14/12/87; full list of members
dot icon28/03/1988
New director appointed
dot icon10/03/1988
Full accounts made up to 1986-11-01
dot icon08/12/1987
Registered office changed on 08/12/87 from: 53 guildford street, chertsey, surrey, KT16 9BA
dot icon16/09/1987
Full accounts made up to 1985-11-02
dot icon26/03/1987
Return made up to 25/11/86; full list of members
dot icon12/06/1986
Registered office changed on 12/06/86 from: daniels and co, friars house, 39-41 new broad street, london EC2M 1LN
dot icon22/01/1964
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
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

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTACT LENSES (MANUFACTURING) LIMITED

CONTACT LENSES (MANUFACTURING) LIMITED is an(a) Dissolved company incorporated on 22/01/1964 with the registered office located at C/O Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD. 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 CONTACT LENSES (MANUFACTURING) LIMITED?

toggle

CONTACT LENSES (MANUFACTURING) LIMITED is currently Dissolved. It was registered on 22/01/1964 and dissolved on 05/09/2023.

Where is CONTACT LENSES (MANUFACTURING) LIMITED located?

toggle

CONTACT LENSES (MANUFACTURING) LIMITED is registered at C/O Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD.

What does CONTACT LENSES (MANUFACTURING) LIMITED do?

toggle

CONTACT LENSES (MANUFACTURING) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONTACT LENSES (MANUFACTURING) LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved following liquidation.