CROSSBOWS OPTICAL LIMITED

Register to unlock more data on OkredoRegister

CROSSBOWS OPTICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020335

Incorporation date

01/04/1987

Size

Full

Contacts

Registered address

Registered address

Unit 1 Halfpenny Valley, Industrial Estate, Portadown Road, Lurgan, Craigavon BT66 8TPCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1987)
dot icon07/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon19/05/2025
Full accounts made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon23/09/2024
Amended full accounts made up to 2023-12-31
dot icon07/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/10/2023
Full accounts made up to 2022-12-31
dot icon12/10/2023
Appointment of Mr David Fegan as a secretary on 2023-10-01
dot icon12/10/2023
Termination of appointment of David Lawrence Allely as a secretary on 2023-09-30
dot icon12/10/2023
Secretary's details changed for Mr David Fegan on 2023-10-01
dot icon10/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon22/09/2023
Change of details for Signet Armorlite Europe Limited as a person with significant control on 2023-03-23
dot icon09/01/2023
Accounts for a small company made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon24/01/2022
Accounts for a small company made up to 2020-12-31
dot icon19/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon02/02/2021
Accounts for a small company made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon26/10/2019
Full accounts made up to 2018-12-31
dot icon18/10/2019
Satisfaction of charge 6 in full
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon02/09/2019
Appointment of Mr Richard Mcroberts as a director on 2019-09-02
dot icon02/09/2019
Termination of appointment of Trevor Steele as a director on 2019-08-30
dot icon02/09/2019
Director's details changed for Mr Patrick Mccollum on 2019-09-02
dot icon04/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Appointment of Mr Patrick Mccollum as a director on 2017-05-01
dot icon08/05/2017
Termination of appointment of Mervyn Knox Mccrea as a director on 2017-04-30
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon21/10/2014
Termination of appointment of Bradley Jason Staley as a director on 2014-10-10
dot icon20/10/2014
Termination of appointment of Bradley Jason Staley as a director on 2014-10-10
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Termination of appointment of Christopher Stewart as a director
dot icon03/07/2014
Termination of appointment of Frederic Corbasson as a director
dot icon12/06/2014
Appointment of Mr Trevor Steele as a director
dot icon12/06/2014
Termination of appointment of Hugh Mcloughlin as a director
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/04/2012
Appointment of Mr Bradley Jason Staley as a director
dot icon06/04/2012
Termination of appointment of Bruno Salvadori as a director
dot icon06/04/2012
Termination of appointment of Mark Dingley as a director
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 21
dot icon01/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon07/06/2011
Miscellaneous
dot icon26/04/2011
Appointment of Mr Frederic Alain Lucien Corbasson as a director
dot icon22/04/2011
Termination of appointment of Francois Glon as a director
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon01/12/2010
Statement of capital on 2010-12-01
dot icon01/12/2010
Resolutions
dot icon01/12/2010
Solvency statement dated 11/11/10
dot icon01/12/2010
Statement by directors
dot icon27/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon26/10/2010
Secretary's details changed for David Lawrence Allely on 2010-09-30
dot icon26/10/2010
Director's details changed for Mervyn Knox Mccrea on 2010-09-30
dot icon26/10/2010
Director's details changed for Hugh Martin Mcloughlin on 2010-09-30
dot icon26/10/2010
Director's details changed for Mark Gerald Dingley on 2010-09-30
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Appointment of Mr Francois Jean-Marie Glon as a director
dot icon14/05/2010
Termination of appointment of Alessandro Pederzini as a director
dot icon14/05/2010
Appointment of Mr Christopher Joseph Stewart as a director
dot icon14/05/2010
Termination of appointment of Carlo Colombo as a director
dot icon14/05/2010
Termination of appointment of Carlo Colombo as a director
dot icon14/05/2010
Termination of appointment of Mary Bernard as a director
dot icon03/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon10/06/2009
31/12/08 annual accts
dot icon28/10/2008
30/09/08 annual return shuttle
dot icon15/08/2008
Mortgage satisfaction
dot icon11/07/2008
31/12/07 annual accts
dot icon24/06/2008
Change in sit reg add
dot icon30/04/2008
Particulars of a mortgage charge
dot icon10/12/2007
30/09/07
dot icon20/08/2007
Change of dirs/sec
dot icon24/05/2007
31/12/06 annual accts
dot icon24/10/2006
30/09/06 annual return shuttle
dot icon05/07/2006
31/12/05 annual accts
dot icon27/01/2006
31/12/04 annual accts
dot icon25/10/2005
30/09/05 annual return shuttle
dot icon29/10/2004
31/12/03 annual accts
dot icon26/10/2004
30/09/04 annual return shuttle
dot icon12/11/2003
Change of dirs/sec
dot icon04/11/2003
30/09/03 annual return shuttle
dot icon04/11/2003
Change of dirs/sec
dot icon13/10/2003
31/12/02 annual accts
dot icon11/02/2003
Mortgage satisfaction
dot icon11/02/2003
Mortgage satisfaction
dot icon19/12/2002
Particulars of a mortgage charge
dot icon28/11/2002
Mortgage satisfaction
dot icon28/11/2002
Mortgage satisfaction
dot icon19/11/2002
Particulars of a mortgage charge
dot icon11/10/2002
31/12/01 annual accts
dot icon02/10/2002
30/09/02 annual return shuttle
dot icon11/09/2002
Mortgage satisfaction
dot icon10/09/2002
Mortgage satisfaction
dot icon10/09/2002
Mortgage satisfaction
dot icon10/09/2002
Mortgage satisfaction
dot icon10/09/2002
Mortgage satisfaction
dot icon23/01/2002
Return of allot of shares
dot icon23/01/2002
Not of incr in nom cap
dot icon20/01/2002
Updated mem and arts
dot icon16/01/2002
Change of dirs/sec
dot icon16/01/2002
Change of dirs/sec
dot icon31/12/2001
Resolutions
dot icon30/10/2001
31/12/00 annual accts
dot icon20/10/2001
30/09/01 annual return shuttle
dot icon26/01/2001
31/12/99 annual accts
dot icon27/10/2000
Notice of ints outside uk
dot icon16/10/2000
30/09/00 annual return shuttle
dot icon06/09/2000
Change of dirs/sec
dot icon26/02/2000
Change of dirs/sec
dot icon11/10/1999
30/09/99 annual return shuttle
dot icon05/10/1999
Change of dirs/sec
dot icon09/09/1999
31/12/98 annual accts
dot icon02/09/1999
Change of dirs/sec
dot icon17/08/1999
Change of dirs/sec
dot icon17/08/1999
Change of dirs/sec
dot icon17/08/1999
Change of dirs/sec
dot icon17/08/1999
Change of dirs/sec
dot icon19/02/1999
31/12/97 annual accts
dot icon22/12/1998
Mortgage satisfaction
dot icon22/12/1998
Mortgage satisfaction
dot icon22/12/1998
Mortgage satisfaction
dot icon11/11/1998
Notice of ints outside uk
dot icon07/10/1998
30/09/98 annual return shuttle
dot icon30/09/1998
Particulars of a mortgage charge
dot icon30/09/1998
Particulars of a mortgage charge
dot icon17/09/1998
Updated articles
dot icon10/08/1998
Change of dirs/sec
dot icon10/08/1998
Change of dirs/sec
dot icon10/08/1998
Change of dirs/sec
dot icon10/08/1998
Change of dirs/sec
dot icon08/02/1998
31/12/96 annual accts
dot icon20/10/1997
Notice of ints outside uk
dot icon08/10/1997
30/09/97 annual return shuttle
dot icon30/10/1996
31/12/95 annual accts
dot icon24/10/1996
Change of dirs/sec
dot icon10/10/1996
30/09/96 annual return shuttle
dot icon18/10/1995
30/09/95 annual return shuttle
dot icon06/09/1995
31/12/94 annual accts
dot icon02/02/1995
31/12/93 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Particulars of a mortgage charge
dot icon23/12/1994
Particulars of a mortgage charge
dot icon14/11/1994
30/09/94 annual return shuttle
dot icon06/10/1994
Notice of ints outside uk
dot icon02/08/1994
Particulars of a mortgage charge
dot icon08/07/1994
Change of dirs/sec
dot icon01/07/1994
Particulars of a mortgage charge
dot icon03/11/1993
31/12/92 annual accts
dot icon06/10/1993
30/09/93 annual return shuttle
dot icon04/10/1993
Mortgage satisfaction
dot icon04/10/1993
Mortgage satisfaction
dot icon04/10/1993
Mortgage satisfaction
dot icon04/10/1993
Mortgage satisfaction
dot icon04/10/1993
Mortgage satisfaction
dot icon08/07/1993
Updated mem and arts
dot icon07/04/1993
Return of allot of shares
dot icon23/03/1993
Particulars of a mortgage charge
dot icon08/02/1993
Particulars of a mortgage charge
dot icon20/01/1993
Resolutions
dot icon20/01/1993
Not of incr in nom cap
dot icon20/01/1993
30/09/92 annual return form
dot icon20/01/1993
Return of allot of shares
dot icon15/12/1992
Particulars of a mortgage charge
dot icon15/12/1992
Particulars of a mortgage charge
dot icon15/12/1992
Particulars of a mortgage charge
dot icon15/12/1992
Particulars of a mortgage charge
dot icon24/11/1992
31/12/91 annual accts
dot icon11/08/1992
Change of ARD during arp
dot icon01/05/1992
Updated mem and arts
dot icon28/03/1992
Change of dirs/sec
dot icon28/03/1992
Change of dirs/sec
dot icon25/02/1992
30/09/91 annual return form
dot icon25/09/1991
30/09/90 annual accts
dot icon29/08/1991
Return of allot of shares
dot icon29/08/1991
Not of incr in nom cap
dot icon26/06/1991
Resolutions
dot icon13/02/1991
30/09/90 annual return
dot icon05/11/1990
30/09/89 annual accts
dot icon05/09/1990
Return of allot of shares
dot icon23/04/1990
30/09/89 annual return
dot icon03/07/1989
30/09/88 annual accts
dot icon09/02/1989
30/09/88 annual return
dot icon28/03/1988
Particulars of a mortgage charge
dot icon02/02/1988
Particulars of a mortgage charge
dot icon03/11/1987
Particulars of a mortgage charge
dot icon23/09/1987
Particulars of a mortgage charge
dot icon23/09/1987
Particulars of a mortgage charge
dot icon16/09/1987
Notice of ARD
dot icon16/09/1987
Change in sit reg add
dot icon09/09/1987
Allotment (cash)
dot icon20/08/1987
Resolution to change name
dot icon13/08/1987
Not of incr in nom cap
dot icon02/07/1987
Change of dirs/sec
dot icon01/04/1987
Pars re dirs/sit reg off
dot icon01/04/1987
Statement of nominal cap
dot icon01/04/1987
Articles
dot icon01/04/1987
Memorandum
dot icon01/04/1987
Decln complnce reg new co
dot icon14/01/1987
Updated mem and arts

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fegan, David
Secretary
01/10/2023 - Present
-
Allely, David Lawrence
Secretary
01/04/1987 - 30/09/2023
-
Mcroberts, Richard
Director
02/09/2019 - Present
-
Mccollum, Patrick
Director
01/05/2017 - Present
-

Persons with Significant Control

1
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 CROSSBOWS OPTICAL LIMITED

CROSSBOWS OPTICAL LIMITED is an(a) Active company incorporated on 01/04/1987 with the registered office located at Unit 1 Halfpenny Valley, Industrial Estate, Portadown Road, Lurgan, Craigavon BT66 8TP. 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 CROSSBOWS OPTICAL LIMITED?

toggle

CROSSBOWS OPTICAL LIMITED is currently Active. It was registered on 01/04/1987 .

Where is CROSSBOWS OPTICAL LIMITED located?

toggle

CROSSBOWS OPTICAL LIMITED is registered at Unit 1 Halfpenny Valley, Industrial Estate, Portadown Road, Lurgan, Craigavon BT66 8TP.

What does CROSSBOWS OPTICAL LIMITED do?

toggle

CROSSBOWS OPTICAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CROSSBOWS OPTICAL LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-28 with no updates.