Background WavePink WaveYellow Wave

OPTOMETRICS CORPORATION (FC012962)

OPTOMETRICS CORPORATION (FC012962) is an active UK company. incorporated on 18 June 1985. with registered office in Cross Green Approach. OPTOMETRICS CORPORATION has been registered for 40 years. Current directors include DENTON, Frank, LARKIN, Brendan, LUNARDO, Laura S and 2 others.

Company Number
FC012962
Status
active
Type
oversea-company
Incorporated
18 June 1985
Age
40 years
Address
Optometrics (U K) Ltd, Cross Green Approach, LS9 0SG
Directors
DENTON, Frank, LARKIN, Brendan, LUNARDO, Laura S, WOOD, Denis, WORRALL, Martin James

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTOMETRICS CORPORATION

OPTOMETRICS CORPORATION is an active company incorporated on 18 June 1985 with the registered office located in Cross Green Approach. OPTOMETRICS CORPORATION was registered 40 years ago.

Status

active

Active since 40 years ago

Company No

FC012962

OVERSEA-COMPANY Company

Age

40 Years

Incorporated 18 June 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2001 (25 years ago)
Submitted on 10 August 2001 (24 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

OPTOMETRICS (U S A) LIMITED
From: 18 June 1985To: 8 May 1990
Contact
Address

Optometrics (U K) Ltd Unit D 9 Cross Green Approach, LS9 0SG,

Timeline

No significant events found

Capital Table
People

Officers

12

5 Active
7 Resigned

DENTON, Frank

Active
26 Mayall Road, Massachusetts
Born November 1958
Director
Appointed 18 Jun 1985

LARKIN, Brendan

Active
4 Bedford Place, West YorkshireLS20 8AW
Born April 1952
Director
Appointed 19 Oct 1999

LUNARDO, Laura S

Active
One Bennetts Crossing, Massachusetts
Born December 1951
Director
Appointed 19 Oct 1999

WOOD, Denis

Active
Willow Ridge Cattal, York
Born January 1955
Director
Appointed 18 Jun 1985

WORRALL, Martin James

Active
Middle Garth Main Street, GooleDN14 0RA
Born August 1943
Director
Appointed 18 Jun 1985

CIANCI, Peter John

Resigned
51 Leitha Drive, Massachusetts
Secretary
Appointed 18 Jun 1985
Resigned 19 Oct 1999

CETTO, Timothy J

Resigned
108 Redemption Rock Trail, Massachusetts
Born November 1958
Director
Appointed 23 Sept 1996
Resigned 13 May 1998

CIANCI, Peter John

Resigned
51 Leitha Drive, Massachusetts
Director
Appointed 18 Jun 1985
Resigned 19 Oct 1999

FITZPATRICK, Nigel Brent

Resigned
153 Sunbridge Road, BradfordBD1 2NU
Born September 1949
Director
Appointed 19 Oct 1999
Resigned 28 Apr 2016

LUNARDO, Laura Sue

Resigned
172 Church Street, Massachusetts
Born November 1958
Director
Appointed 18 Jun 1985
Resigned 19 Oct 1999

SHUTTLEWORTH, Terence, Mr.

Resigned
19 Southmere Oval, BradfordBD7 4HS
Born September 1950
Director
Appointed 19 Oct 1999
Resigned 31 Oct 2001

WOLF, David

Resigned
47 Edgewood Road, Massachusetts
Born January 1955
Director
Appointed 22 Jan 1992
Resigned 19 Oct 1999
Fundings
Financials
Latest Activities

Filing History

38

Termination Person Director Overseas Company With Name Termination Date
10 May 2016
OSTM01OSTM01
Miscellaneous
21 February 2012
MISCMISC
Termination Person Director Overseas Company With Name
11 February 2011
OSTM01OSTM01
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 December 2000
AAAnnual Accounts
Legacy
13 December 1999
692(1)(b)692(1)(b)
Legacy
13 December 1999
692(1)(b)692(1)(b)
Legacy
13 December 1999
692(1)(b)692(1)(b)
Legacy
23 November 1999
692(1)(b)692(1)(b)
Legacy
23 November 1999
692(1)(b)692(1)(b)
Legacy
23 November 1999
692(1)(b)692(1)(b)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
22 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
2 April 1997
692(1)(b)692(1)(b)
Legacy
2 April 1997
692(1)(b)692(1)(b)
Legacy
2 April 1997
692(1)(b)692(1)(b)
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 February 1993
AAAnnual Accounts
Legacy
17 March 1992
692(1)(b)692(1)(b)
Accounts With Accounts Type Full Group
5 September 1991
AAAnnual Accounts
Legacy
15 October 1990
BUSADDBUSADD
Accounts With Accounts Type Full Group
5 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 September 1990
AAAnnual Accounts
Legacy
7 August 1990
692(1)(b)692(1)(b)
Legacy
21 May 1990
395Particulars of Mortgage or Charge
Legacy
21 May 1990
395Particulars of Mortgage or Charge
Miscellaneous
8 May 1990
MISCMISC
Certificate Change Of Name Company
4 May 1990
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87