COOKE OPTICS LIMITED

Register to unlock more data on OkredoRegister

COOKE OPTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03579622

Incorporation date

11/06/1998

Size

Full

Contacts

Registered address

Registered address

1 Cooke Close, Thurmaston, Leicester LE4 8PTCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1998)
dot icon03/04/2026
Full accounts made up to 2025-06-30
dot icon05/02/2026
Director's details changed for Mr Simon Richard Lawrence Crebbin on 2026-02-05
dot icon12/01/2026
Appointment of Mr Ian Chalmers Bryson as a director on 2026-01-05
dot icon04/08/2025
Cessation of Chaplin Midco Limited as a person with significant control on 2025-08-01
dot icon04/08/2025
Notification of Chaplin Topco Limited as a person with significant control on 2025-08-01
dot icon24/07/2025
Cessation of Chaplin Bidco Limited as a person with significant control on 2025-07-24
dot icon24/07/2025
Notification of Chaplin Midco Limited as a person with significant control on 2025-07-24
dot icon16/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon04/04/2025
Full accounts made up to 2024-06-30
dot icon26/02/2025
Satisfaction of charge 035796220020 in full
dot icon26/02/2025
Registration of charge 035796220021, created on 2025-02-17
dot icon18/02/2025
Termination of appointment of Richard Timothy Pugh as a director on 2025-02-12
dot icon11/02/2025
Appointment of Mr David Barton Hancock as a director on 2025-02-11
dot icon01/07/2024
Full accounts made up to 2023-06-30
dot icon21/06/2024
Registration of charge 035796220020, created on 2024-06-21
dot icon19/06/2024
Satisfaction of charge 035796220017 in full
dot icon19/06/2024
Satisfaction of charge 035796220018 in full
dot icon19/06/2024
Satisfaction of charge 035796220019 in full
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon28/03/2024
Registration of charge 035796220019, created on 2024-03-27
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 Richard Lawrence Crebbin on 2023-10-30
dot icon10/07/2023
Cessation of Cooke Optics Holdings Limited as a person with significant control on 2023-06-29
dot icon10/07/2023
Cessation of Cooke Optics Holdings Limited as a person with significant control on 2023-06-29
dot icon10/07/2023
Notification of Cooke Optics Group Limited as a person with significant control on 2023-06-29
dot icon10/07/2023
Cessation of Cooke Optics Group Limited as a person with significant control on 2023-06-29
dot icon10/07/2023
Notification of Chaplin Bidco Limited as a person with significant control on 2023-06-29
dot icon14/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon14/12/2022
Full accounts made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon03/02/2022
Full accounts made up to 2021-06-30
dot icon05/08/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon28/05/2021
Appointment of Adrian Spencer Keane as a director on 2021-05-18
dot icon27/05/2021
Termination of appointment of Dawn Melanie Oatley as a director on 2021-05-18
dot icon27/05/2021
Termination of appointment of Dawn Melanie Oatley as a secretary on 2021-05-18
dot icon25/11/2020
Full accounts made up to 2020-06-30
dot icon09/11/2020
Termination of appointment of Lester Richard Zellan as a director on 2020-10-31
dot icon09/11/2020
Termination of appointment of Robert Damian 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 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 icon17/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon12/11/2019
Full accounts made up to 2019-06-30
dot icon22/07/2019
Termination of appointment of Barbara Lowry as a director on 2019-07-19
dot icon22/07/2019
Termination of appointment of Guy Noel Genin as a director on 2019-07-19
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon13/03/2019
Full accounts made up to 2018-06-30
dot icon24/09/2018
Satisfaction of charge 035796220015 in full
dot icon24/09/2018
Satisfaction of charge 035796220013 in full
dot icon07/09/2018
Registration of charge 035796220018, created on 2018-08-31
dot icon06/09/2018
Registration of charge 035796220017, created on 2018-08-31
dot icon21/07/2018
Satisfaction of charge 035796220014 in full
dot icon21/07/2018
Satisfaction of charge 035796220012 in full
dot icon21/07/2018
Satisfaction of charge 035796220016 in full
dot icon21/07/2018
Part of the property or undertaking has been released from charge 035796220015
dot icon09/07/2018
Notification of Cooke Optics Holdings Limited as a person with significant control on 2016-04-06
dot icon21/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon29/01/2018
Director's details changed for Mr Guy Genin on 2018-01-29
dot icon23/01/2018
Full accounts made up to 2017-06-30
dot icon27/06/2017
Confirmation statement made on 2017-06-11 with no updates
dot icon27/06/2017
Notification of Cooke Optics Holdings Limited as a person with significant control on 2016-04-06
dot icon22/02/2017
Full accounts made up to 2016-06-30
dot icon02/12/2016
Registration of charge 035796220016, created on 2016-11-21
dot icon25/11/2016
Registration of charge 035796220015, created on 2016-11-21
dot icon15/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon15/01/2016
Accounts for a medium company made up to 2015-06-30
dot icon17/09/2015
Memorandum and Articles of Association
dot icon17/09/2015
Resolutions
dot icon04/09/2015
Registration of charge 035796220014, created on 2015-09-01
dot icon08/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon08/07/2015
Director's details changed for Barbara Lowry on 2014-12-24
dot icon08/07/2015
Director's details changed for Les Zellan on 2014-12-24
dot icon08/07/2015
Director's details changed for Mr Guy Genin on 2014-12-18
dot icon01/07/2015
Satisfaction of charge 3 in full
dot icon01/07/2015
Satisfaction of charge 4 in full
dot icon01/07/2015
Satisfaction of charge 6 in full
dot icon01/07/2015
Satisfaction of charge 7 in full
dot icon01/07/2015
Satisfaction of charge 10 in full
dot icon01/07/2015
Satisfaction of charge 9 in full
dot icon01/07/2015
Satisfaction of charge 11 in full
dot icon14/11/2014
Accounts for a medium company made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon26/02/2014
Registration of charge 035796220013
dot icon11/12/2013
Accounts for a medium company made up to 2013-06-30
dot icon13/11/2013
Registration of charge 035796220012
dot icon26/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon28/11/2012
Accounts for a medium company made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon16/02/2012
Accounts for a medium company made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon08/12/2010
Full accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon08/07/2010
Director's details changed for Barbara Lowry on 2010-06-11
dot icon08/07/2010
Director's details changed for Les Zellan on 2010-06-11
dot icon08/07/2010
Director's details changed for Mr Guy Genin on 2010-06-11
dot icon07/07/2010
Director's details changed for Mr Robert Damian Howard on 2010-06-11
dot icon29/03/2010
Full accounts made up to 2009-06-30
dot icon09/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/06/2009
Return made up to 11/06/09; full list of members
dot icon16/04/2009
Full accounts made up to 2008-06-30
dot icon26/11/2008
Return made up to 11/06/08; full list of members
dot icon11/09/2008
Director appointed mr guy genin
dot icon11/09/2008
Appointment terminated director david stevens
dot icon11/09/2008
Secretary appointed mr robert damian howard
dot icon11/09/2008
Director appointed mr robert damian howard
dot icon11/09/2008
Appointment terminated secretary richard davis
dot icon04/07/2008
Return made up to 11/06/07; full list of members
dot icon24/06/2008
Ad 28/06/06\usd si 170000@1=170000\usd ic 0/170000\
dot icon24/06/2008
Gbp nc 194450/100000\28/06/06
dot icon24/06/2008
Nc inc already adjusted 28/06/06
dot icon24/06/2008
Resolutions
dot icon09/05/2008
Gbp ic 17290/16290\26/06/06\gbp sr 1000@1=1000\
dot icon07/05/2008
Full accounts made up to 2007-06-30
dot icon06/09/2007
Declaration of satisfaction of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Director resigned
dot icon04/07/2007
Ad 28/02/07--------- £ si 8145@1=8145 £ ic 9145/17290
dot icon04/07/2007
£ nc 100000/194450 28/06/06
dot icon28/06/2007
Particulars of mortgage/charge
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon31/07/2006
Return made up to 11/06/06; full list of members
dot icon30/11/2005
Full accounts made up to 2005-06-30
dot icon09/08/2005
Return made up to 11/06/05; full list of members
dot icon25/05/2005
Full accounts made up to 2004-06-30
dot icon26/01/2005
Director resigned
dot icon04/12/2004
Particulars of mortgage/charge
dot icon05/08/2004
Return made up to 11/06/04; full list of members
dot icon26/06/2004
Particulars of mortgage/charge
dot icon30/03/2004
Return made up to 11/06/03; full list of members
dot icon30/03/2004
Registered office changed on 30/03/04 from: 1 cooke close thurmaston leicester LE4 8PT
dot icon19/03/2004
Registered office changed on 19/03/04 from: 5 chancery lane cliffords inn london EC4A 1BU
dot icon10/02/2004
Full accounts made up to 2003-06-30
dot icon30/10/2003
£ ic 10000/9895 06/12/02 £ sr 105@1=105
dot icon12/08/2003
Director's particulars changed
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon05/12/2002
Particulars of mortgage/charge
dot icon15/08/2002
Full accounts made up to 2002-06-30
dot icon10/07/2002
Return made up to 11/06/02; no change of members
dot icon24/06/2002
Director resigned
dot icon15/05/2002
Particulars of mortgage/charge
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon22/08/2001
Particulars of mortgage/charge
dot icon21/06/2001
Return made up to 11/06/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-06-30
dot icon06/10/2000
Auditor's resignation
dot icon08/08/2000
Return made up to 11/06/00; full list of members
dot icon08/08/2000
Director's particulars changed
dot icon08/08/2000
Location of register of members
dot icon25/07/2000
Director's particulars changed
dot icon03/02/2000
Full accounts made up to 1999-06-30
dot icon30/12/1999
Resolutions
dot icon30/12/1999
Resolutions
dot icon30/12/1999
Resolutions
dot icon01/07/1999
Return made up to 11/06/99; full list of members
dot icon01/07/1999
Director's particulars changed
dot icon20/05/1999
Director's particulars changed
dot icon20/05/1999
Secretary resigned
dot icon26/03/1999
Registered office changed on 26/03/99 from: 2 old burlington street london W1X 2QA
dot icon23/03/1999
New secretary appointed
dot icon23/12/1998
Particulars of mortgage/charge
dot icon22/09/1998
New director appointed
dot icon04/09/1998
New secretary appointed
dot icon04/09/1998
Director resigned
dot icon20/08/1998
New director appointed
dot icon30/07/1998
Particulars of mortgage/charge
dot icon23/07/1998
New director appointed
dot icon17/07/1998
Particulars of mortgage/charge
dot icon17/07/1998
Resolutions
dot icon17/07/1998
Ad 08/07/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon17/07/1998
Secretary resigned
dot icon17/07/1998
New director appointed
dot icon17/07/1998
New director appointed
dot icon09/07/1998
New secretary appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
Registered office changed on 09/07/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon09/07/1998
Director resigned
dot icon09/07/1998
Secretary resigned;director resigned
dot icon25/06/1998
Certificate of change of name
dot icon23/06/1998
£ nc 100/100000 19/06/98
dot icon23/06/1998
Resolutions
dot icon23/06/1998
Resolutions
dot icon11/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pugh, Richard Timothy
Director
16/10/2020 - 12/02/2025
10
Oatley, Dawn Melanie
Director
16/10/2020 - 18/05/2021
21
Bryson, Ian Chalmers
Director
05/01/2026 - Present
7
Crebbin, Simon
Director
30/10/2023 - Present
3
Davis, Richard William
Secretary
12/03/1999 - 11/09/2008
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOKE OPTICS LIMITED

COOKE OPTICS LIMITED is an(a) Active company incorporated on 11/06/1998 with the registered office located at 1 Cooke Close, Thurmaston, Leicester LE4 8PT. There are currently 3 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 COOKE OPTICS LIMITED?

toggle

COOKE OPTICS LIMITED is currently Active. It was registered on 11/06/1998 .

Where is COOKE OPTICS LIMITED located?

toggle

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

What does COOKE OPTICS LIMITED do?

toggle

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

What is the latest filing for COOKE OPTICS LIMITED?

toggle

The latest filing was on 03/04/2026: Full accounts made up to 2025-06-30.