Brinell Optimum Specialist Lens Group Limited MORECAMBE
Brinell Optimum Specialist Lens Group Limited was formally closed on 2021-09-07.
Brinell Optimum Specialist Lens Group was a private limited company that could have been found at 5 Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, Lancashire, UNITED KINGDOM. The company (formed on 2016-10-14) was run by 4 directors.
Director Henry O. who was appointed on 13 January 2017.
Director Adam B. who was appointed on 13 January 2017.
Director Paul B. who was appointed on 14 October 2016.
The company was classified as "activities of other holding companies n.e.c." (64209).
As stated in the Companies House data, there was a name change on 2017-01-12 and their previous name was Optimum Specialist Lens Group.
The latest confirmation statement was sent on 2020-10-13 and last time the annual accounts were sent was on 31 March 2019.
Brinell Optimum Specialist Lens Group Limited Address / Contact
Office Address
5 Newgate
Office Address2
White Lund Industrial Estate
Town
Morecambe
Post code
LA3 3PT
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10427663
Date of Incorporation
Fri, 14th Oct 2016
Date of Dissolution
Tue, 7th Sep 2021
Industry
Activities of other holding companies n.e.c.
End of financial Year
31st March
Company age
5 years old
Account next due date
Wed, 31st Mar 2021
Account last made up date
Sun, 31st Mar 2019
Next confirmation statement due date
Wed, 27th Oct 2021
Last confirmation statement dated
Tue, 13th Oct 2020
Company staff
Henry O.
Position: Director
Appointed: 13 January 2017
Adam B.
Position: Director
Appointed: 13 January 2017
Paul B.
Position: Director
Appointed: 14 October 2016
Mark M.
Position: Director
Appointed: 14 October 2016
Martin H.
Position: Director
Appointed: 14 October 2016
Resigned: 21 October 2019
People with significant control
Paul B.
Notified on
14 October 2016
Nature of control:
25-50% voting rights
25-50% shares
Company previous names
Optimum Specialist Lens Group
January 12, 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-03-31
2019-03-31
Balance Sheet
Cash Bank On Hand
1 000
1 000
Net Assets Liabilities
1 000
1 000
Other
Number Shares Allotted
1 000
Par Value Share
1
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 13th October 2020
filed on: 12th, January 2021
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 13th October 2019
filed on: 19th, December 2019
confirmation statement
Free Download
(3 pages)
TM01
21st October 2019 - the day director's appointment was terminated
filed on: 22nd, October 2019
officers
Free Download
(1 page)
AA
Accounts for a dormant company made up to 31st March 2019
filed on: 20th, August 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 13th October 2018
filed on: 8th, November 2018
confirmation statement
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 31st March 2018
filed on: 13th, June 2018
accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 13th October 2017
filed on: 13th, October 2017
confirmation statement
Free Download
(5 pages)
PSC04
Change to a person with significant control 13th January 2017
filed on: 11th, October 2017
persons with significant control
Free Download
(2 pages)
AA01
Current accounting period extended from 31st October 2017 to 31st March 2018
filed on: 6th, March 2017
accounts
Free Download
(1 page)
AP01
New director was appointed on 13th January 2017
filed on: 27th, January 2017
officers
Free Download
(2 pages)
AP01
New director was appointed on 13th January 2017
filed on: 27th, January 2017
officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 12th January 2017
filed on: 12th, January 2017
resolution
Free Download
CONNOT
Notice of change of name
filed on: 12th, January 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.