COOKE OPTICS GROUP LIMITED

Register to unlock more data on OkredoRegister

COOKE OPTICS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09460256

Incorporation date

26/02/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Cooke Close, Thurmaston, Leicester LE4 8PTCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2015)
dot icon18/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2025
Termination of appointment of Richard Timothy Pugh as a director on 2025-02-12
dot icon19/06/2024
Satisfaction of charge 094602560003 in full
dot icon08/05/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon08/05/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/05/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon10/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon10/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon25/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon12/03/2024
Voluntary strike-off action has been suspended
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon11/02/2024
Application to strike the company off the register
dot icon23/11/2023
Termination of appointment of Adrian Spencer Keane as a director on 2023-10-30
dot icon23/11/2023
Appointment of Mr Simon Crebbin as a director on 2023-10-30
dot icon23/11/2023
Director's details changed for Mr Simon Crebbin on 2023-10-30
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Solvency Statement dated 28/06/23
dot icon28/06/2023
Statement by Directors
dot icon28/06/2023
Statement of capital on 2023-06-28
dot icon21/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon14/12/2022
Full accounts made up to 2022-06-30
dot icon06/04/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon03/02/2022
Full accounts made up to 2021-06-30
dot icon07/10/2021
Second filing of Confirmation Statement dated 2021-03-17
dot icon28/05/2021
Termination of appointment of Dawn Melanie Oatley as a director on 2021-05-18
dot icon28/05/2021
Appointment of Adrian Spencer Keane as a director on 2021-05-18
dot icon28/05/2021
Termination of appointment of Dawn Melanie Oatley as a secretary on 2021-05-18
dot icon17/03/2021
17/03/21 Statement of Capital gbp 6308793
dot icon15/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon30/11/2020
Sub-division of shares on 2020-11-03
dot icon25/11/2020
Full accounts made up to 2020-06-30
dot icon19/11/2020
Change of share class name or designation
dot icon09/11/2020
Termination of appointment of Robert Howard as a secretary on 2020-10-28
dot icon09/11/2020
Termination of appointment of Robert Damian Howard as a director on 2020-10-28
dot icon09/11/2020
Termination of appointment of Lester Richard Zellan as a director on 2020-10-31
dot icon27/10/2020
Director's details changed for Tim Pugh on 2020-10-16
dot icon22/10/2020
Appointment of Dawn Melanie Oatley as a director on 2020-10-16
dot icon22/10/2020
Appointment of Tim Pugh as a director on 2020-10-16
dot icon22/10/2020
Appointment of Dawn Melanie Oatley as a secretary on 2020-10-16
dot icon10/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon29/11/2019
Resolutions
dot icon27/11/2019
Change of share class name or designation
dot icon12/11/2019
Full accounts made up to 2019-06-30
dot icon13/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon07/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon11/10/2018
Memorandum and Articles of Association
dot icon11/10/2018
Resolutions
dot icon07/09/2018
Registration of charge 094602560003, created on 2018-08-31
dot icon24/07/2018
Notification of Chaplin Bidco Limited as a person with significant control on 2018-07-12
dot icon21/07/2018
Satisfaction of charge 094602560002 in full
dot icon21/07/2018
Satisfaction of charge 094602560001 in full
dot icon16/07/2018
Cessation of Lester Richard Zellan as a person with significant control on 2018-07-13
dot icon16/07/2018
Cessation of Growth Capital Partners Gp Limited as a person with significant control on 2018-07-13
dot icon16/07/2018
Cessation of Growth Capital Partners Llp as a person with significant control on 2018-07-13
dot icon16/07/2018
Cessation of Guy Noel Genin as a person with significant control on 2018-07-13
dot icon16/07/2018
Termination of appointment of Garrett John Curran as a director on 2018-07-13
dot icon11/07/2018
Change of details for Growth Capital Partners Gp Limited as a person with significant control on 2017-06-26
dot icon10/07/2018
Change of details for Growth Capital Partners Gp Limited as a person with significant control on 2017-06-26
dot icon09/07/2018
Notification of Guy Noel Genin as a person with significant control on 2016-04-06
dot icon09/07/2018
Notification of Lester Richard Zellan as a person with significant control on 2016-04-06
dot icon09/07/2018
Change of details for Growth Capital Partners Llp as a person with significant control on 2016-04-06
dot icon30/05/2018
Cancellation of shares. Statement of capital on 2018-04-09
dot icon23/05/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon23/05/2018
Cancellation of shares. Statement of capital on 2017-10-31
dot icon20/03/2018
Change of details for Growth Capital Partners Gp Limited as a person with significant control on 2017-06-26
dot icon12/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon12/03/2018
Notification of Growth Capital Partners Gp Limited as a person with significant control on 2017-06-26
dot icon24/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon29/09/2017
Cancellation of shares. Statement of capital on 2017-09-11
dot icon29/08/2017
Cancellation of shares. Statement of capital on 2017-01-01
dot icon23/08/2017
Statement of capital on 2017-08-23
dot icon26/07/2017
Statement by Directors
dot icon26/07/2017
Solvency Statement dated 29/06/17
dot icon26/07/2017
Particulars of variation of rights attached to shares
dot icon26/07/2017
Change of share class name or designation
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon26/07/2017
Resolutions
dot icon26/07/2017
Cancellation of shares. Statement of capital on 2017-05-30
dot icon26/07/2017
Cancellation of shares. Statement of capital on 2017-02-28
dot icon09/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon22/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon25/11/2016
Registration of charge 094602560002, created on 2016-11-21
dot icon30/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-07
dot icon30/09/2015
Current accounting period extended from 2016-02-28 to 2016-06-30
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon30/09/2015
Change of share class name or designation
dot icon30/09/2015
Sub-division of shares on 2015-09-01
dot icon30/09/2015
Appointment of Mr Garrett John Curran as a director on 2015-09-01
dot icon30/09/2015
Resolutions
dot icon18/09/2015
Certificate of change of name
dot icon18/09/2015
Change of name notice
dot icon04/09/2015
Registration of charge 094602560001, created on 2015-09-01
dot icon14/08/2015
Appointment of Lester Zellan as a director on 2015-08-11
dot icon11/08/2015
Appointment of Robert Howard as a secretary on 2015-08-11
dot icon11/08/2015
Appointment of Mr Robert Damian Howard as a director on 2015-08-11
dot icon11/08/2015
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2015-08-11
dot icon11/08/2015
Termination of appointment of Peter Mortimer Crossley as a director on 2015-08-11
dot icon11/08/2015
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2015-08-11
dot icon11/08/2015
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 1 Cooke Close Thurmaston Leicester LE4 8PT on 2015-08-11
dot icon26/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
17/03/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crebbin, Simon
Director
30/10/2023 - Present
3
Pugh, Richard Timothy
Director
16/10/2020 - 12/02/2025
10
Oatley, Dawn Melanie
Director
16/10/2020 - 18/05/2021
21
Keane, Adrian Spencer
Director
18/05/2021 - 30/10/2023
51
Curran, Garrett John
Director
01/09/2015 - 13/07/2018
13

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

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 COOKE OPTICS GROUP LIMITED

COOKE OPTICS GROUP LIMITED is an(a) Dissolved company incorporated on 26/02/2015 with the registered office located at 1 Cooke Close, Thurmaston, Leicester LE4 8PT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOKE OPTICS GROUP LIMITED?

toggle

COOKE OPTICS GROUP LIMITED is currently Dissolved. It was registered on 26/02/2015 and dissolved on 18/03/2025.

Where is COOKE OPTICS GROUP LIMITED located?

toggle

COOKE OPTICS GROUP LIMITED is registered at 1 Cooke Close, Thurmaston, Leicester LE4 8PT.

What does COOKE OPTICS GROUP LIMITED do?

toggle

COOKE OPTICS GROUP LIMITED operates in the Manufacture of photographic and cinematographic equipment (26.70/2 - SIC 2007) sector.

What is the latest filing for COOKE OPTICS GROUP LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via voluntary strike-off.