Cooke Optics Limited LEICESTER


Founded in 1998, Cooke Optics, classified under reg no. 03579622 is an active company. Currently registered at 1 Cooke Close LE4 8PT, Leicester the company has been in the business for twenty six years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since June 26, 1998 Cooke Optics Limited is no longer carrying the name Dytin.

The company has 2 directors, namely Simon C., Richard P.. Of them, Richard P. has been with the company the longest, being appointed on 16 October 2020 and Simon C. has been with the company for the least time - from 30 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cooke Optics Limited Address / Contact

Office Address 1 Cooke Close
Office Address2 Thurmaston
Town Leicester
Post code LE4 8PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03579622
Date of Incorporation Thu, 11th Jun 1998
Industry Manufacture of photographic and cinematographic equipment
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (60 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Simon C.

Position: Director

Appointed: 30 October 2023

Richard P.

Position: Director

Appointed: 16 October 2020

Adrian K.

Position: Director

Appointed: 18 May 2021

Resigned: 30 October 2023

Dawn O.

Position: Director

Appointed: 16 October 2020

Resigned: 18 May 2021

Dawn O.

Position: Secretary

Appointed: 16 October 2020

Resigned: 18 May 2021

Robert H.

Position: Director

Appointed: 11 September 2008

Resigned: 28 October 2020

Guy G.

Position: Director

Appointed: 11 September 2008

Resigned: 19 July 2019

Robert H.

Position: Secretary

Appointed: 11 September 2008

Resigned: 28 October 2020

Richard D.

Position: Secretary

Appointed: 12 March 1999

Resigned: 11 September 2008

Paul S.

Position: Secretary

Appointed: 27 August 1998

Resigned: 12 March 1999

Kenneth D.

Position: Director

Appointed: 15 July 1998

Resigned: 21 September 2001

David S.

Position: Director

Appointed: 08 July 1998

Resigned: 11 September 2008

Lester Z.

Position: Director

Appointed: 08 July 1998

Resigned: 31 October 2020

Barbara L.

Position: Director

Appointed: 08 July 1998

Resigned: 19 July 2019

Jerry A.

Position: Director

Appointed: 08 July 1998

Resigned: 28 June 2006

Carl M.

Position: Secretary

Appointed: 24 June 1998

Resigned: 09 July 1998

Paul S.

Position: Director

Appointed: 24 June 1998

Resigned: 31 December 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 11 June 1998

Resigned: 24 June 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 11 June 1998

Resigned: 24 June 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1998

Resigned: 24 June 1998

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Chaplin Bidco Limited from Leicester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Cooke Optics Group Limited that put Leicester, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Cooke Optics Holdings Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Chaplin Bidco Limited

1 Cooke Close, Thurmaston, Leicester, LE4 8PT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11442932
Notified on 29 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cooke Optics Group Limited

1 Cooke Close, Thurmaston, Leicester, LE4 8PT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09460256
Notified on 29 June 2023
Ceased on 29 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cooke Optics Holdings Limited

1 Cooke Close, Thurmaston, Leicester, LE4 8PT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, England
Registration number 09458913
Notified on 6 April 2016
Ceased on 29 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cooke Optics Holdings Limited

1 Cooke Close, Thurmaston, Leicester, LE4 8PT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 09458913
Notified on 6 April 2016
Ceased on 29 June 2023
Nature of control: 75,01-100% shares

Company previous names

Dytin June 26, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 14th, December 2022
Free Download (32 pages)

Company search

Advertisements