Background WavePink WaveYellow Wave

ORANGE EYEWEAR LIMITED (03383993)

ORANGE EYEWEAR LIMITED (03383993) is an active UK company. incorporated on 10 June 1997. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 2 other business activities. ORANGE EYEWEAR LIMITED has been registered for 28 years. Current directors include VIVEZI, Enrico.

Company Number
03383993
Status
active
Type
ltd
Incorporated
10 June 1997
Age
28 years
Address
Fairways House George Street, Manchester, M25 9WS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
VIVEZI, Enrico
SIC Codes
32990, 46180, 46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORANGE EYEWEAR LIMITED

ORANGE EYEWEAR LIMITED is an active company incorporated on 10 June 1997 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 2 other business activities. ORANGE EYEWEAR LIMITED was registered 28 years ago.(SIC: 32990, 46180, 46499)

Status

active

Active since 28 years ago

Company No

03383993

LTD Company

Age

28 Years

Incorporated 10 June 1997

Size

N/A

Accounts

ARD: 30/12

Overdue

4 years overdue

Last Filed

Made up to 30 December 2019 (6 years ago)
Submitted on 9 April 2021 (4 years ago)
Period: 31 December 2018 - 30 December 2019(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2021
Period: 31 December 2019 - 30 December 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 10 June 2021 (4 years ago)
Submitted on 13 August 2021 (4 years ago)

Next Due

Due by 24 June 2022
For period ending 10 June 2022
Contact
Address

Fairways House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

57 Singleton Road Salford M7 4NA
From: 10 June 1997To: 5 April 2017
Timeline

15 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jun 97
Funding Round
Apr 13
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Dec 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Nov 20
Director Left
Nov 20
New Owner
Aug 21
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

VIVEZI, Enrico

Active
George Street, ManchesterM25 9WS
Born December 1995
Director
Appointed 13 Mar 2020

NUSSBAUM, Hanna

Resigned
Sandilane 57 Singleton Road, SalfordM7 4NA
Secretary
Appointed 01 Jul 1997
Resigned 02 Jul 1997

NUSSBAUM, Jeremy

Resigned
57 Singleton Road, SalfordM7 4NA
Secretary
Appointed 10 Jun 1997
Resigned 11 Feb 2019

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 10 Jun 1997
Resigned 30 Jun 1997

COHEN, Stephen Warren

Resigned
25 Danesway, ManchesterM25 0ET
Born August 1954
Director
Appointed 01 Jul 1997
Resigned 25 Aug 1998

ISSLER, Anthony

Resigned
George Street, ManchesterM25 9WS
Born July 1978
Director
Appointed 05 Apr 2017
Resigned 15 Aug 2018

ISSLER, Robert

Resigned
George Street, ManchesterM25 9WS
Born January 1971
Director
Appointed 05 Apr 2017
Resigned 04 Nov 2020

NUSSBAUM, Hanna

Resigned
Sandilane 57 Singleton Road, SalfordM7 4NA
Born January 1964
Director
Appointed 01 Jul 1997
Resigned 05 Apr 2017

NUSSBAUM, Jeremy

Resigned
57 Singleton Road, SalfordM7 4NA
Born July 1960
Director
Appointed 01 Mar 2004
Resigned 05 Apr 2017

STARK, Menachem

Resigned
George Street, ManchesterM25 9WS
Born August 1962
Director
Appointed 02 Mar 2020
Resigned 13 Mar 2020

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 10 Jun 1997
Resigned 30 Jun 1997

Persons with significant control

4

3 Active
1 Ceased

Mr Enrico Vivezi

Active
George Street, ManchesterM25 9WS
Born December 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2021

Mr Anthony Issler

Active
George Street, ManchesterM25 9WS
Born July 1978

Nature of Control

Significant influence or control
Notified 05 Apr 2017

Mr Robert Issler

Ceased
George Street, ManchesterM25 9WS
Born January 1971

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 04 Nov 2020
Dorchester Avenue, ManchesterM25 0LH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

80

Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
5 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2003
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1999
AAAnnual Accounts
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
287Change of Registered Office
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Incorporation Company
10 June 1997
NEWINCIncorporation