Newcastle Upon Tyne
Tyne & Wear
NE5 2NZ
Director Name | Mr Peter Gibson |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2001(1 year after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Optical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Romsey Grove Newcastle Upon Tyne NE15 8TE |
Secretary Name | Peter Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2004(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Optical Engineer |
Country of Residence | England |
Correspondence Address | 68 Romsey Grove Newcastle Upon Tyne NE15 8TE |
Director Name | Mr Anthony Dixon |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Director Name | Mr David Marc Dixon |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Director Name | Mr David Dixon |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Director Name | John James Bulman Gibson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 The Roman Way Newcastle Upon Tyne Tyne & Wear NE5 5AD |
Secretary Name | Irene Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 The Roman Way Newcastle Upon Tyne Tyne & Wear NE5 5AD |
Director Name | Robert Joseph Douglas |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 year after company formation) |
Appointment Duration | 8 years (resigned 31 July 2009) |
Role | Optical Engineer |
Correspondence Address | 37 Dereham Court Etal Way Meadow Rise Newcastle Upon Tyne NE5 4TZ |
Director Name | Lionel Lowes |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 September 2008) |
Role | Optical Engineer |
Correspondence Address | 15 Nell Terrace Rowlands Gill Tyne & Wear NE39 2NQ |
Director Name | Mr Peter Gibson |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 year after company formation) |
Appointment Duration | 20 years, 6 months (resigned 27 January 2022) |
Role | Optical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Romsey Grove Newcastle Upon Tyne NE15 8TE |
Director Name | Mr Clifford Harries |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 year after company formation) |
Appointment Duration | 20 years, 6 months (resigned 27 January 2022) |
Role | Optical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 107 Redewood Close Newcastle Upon Tyne Tyne & Wear NE5 2NZ |
Secretary Name | Suzanne Redhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 April 2004) |
Role | Secretary |
Correspondence Address | 371 Stamfordham Road Westerhope Newcastle Upon Tyne NE5 2LH |
Secretary Name | Peter Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 January 2022) |
Role | Optical Engineer |
Country of Residence | England |
Correspondence Address | 68 Romsey Grove Newcastle Upon Tyne NE15 8TE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | newcastleoptical.co.uk |
---|---|
Telephone | 0191 2342733 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £453,154 |
Cash | £421,297 |
Current Liabilities | £117,063 |
Latest Accounts | 31 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (10 months, 1 week from now) |
10 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
30 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
12 December 2018 | Termination of appointment of John James Bulman Gibson as a director on 12 December 2018 (1 page) |
11 December 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
9 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 July 2014 | Director's details changed for Peter Gibson on 1 November 2013 (2 pages) |
17 July 2014 | Director's details changed for Peter Gibson on 1 November 2013 (2 pages) |
17 July 2014 | Secretary's details changed for Peter Gibson on 1 November 2013 (1 page) |
17 July 2014 | Secretary's details changed for Peter Gibson on 1 November 2013 (1 page) |
17 July 2014 | Director's details changed for Peter Gibson on 1 November 2013 (2 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Secretary's details changed for Peter Gibson on 1 November 2013 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
5 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 August 2011 | Secretary's details changed for Peter Gibson on 1 September 2010 (2 pages) |
11 August 2011 | Director's details changed for Peter Gibson on 1 September 2010 (2 pages) |
11 August 2011 | Secretary's details changed for Peter Gibson on 1 September 2010 (2 pages) |
11 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Director's details changed for Peter Gibson on 1 September 2010 (2 pages) |
11 August 2011 | Director's details changed for John James Bulman Gibson on 1 September 2010 (2 pages) |
11 August 2011 | Director's details changed for Peter Gibson on 1 September 2010 (2 pages) |
11 August 2011 | Secretary's details changed for Peter Gibson on 1 September 2010 (2 pages) |
11 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Director's details changed for John James Bulman Gibson on 1 September 2010 (2 pages) |
11 August 2011 | Director's details changed for John James Bulman Gibson on 1 September 2010 (2 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 July 2010 | Director's details changed for Peter Gibson on 17 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Clifford Harries on 17 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Clifford Harries on 17 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Peter Gibson on 17 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 August 2009 | Appointment terminated director robert douglas (1 page) |
12 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
12 August 2009 | Appointment terminated director robert douglas (1 page) |
12 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 September 2008 | Appointment terminated director lionel lowes (1 page) |
23 September 2008 | Appointment terminated director lionel lowes (1 page) |
6 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
6 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
7 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
29 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
4 August 2004 | Return made up to 17/07/04; full list of members
|
4 August 2004 | Return made up to 17/07/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
9 September 2003 | Return made up to 17/07/03; full list of members
|
9 September 2003 | Return made up to 17/07/03; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 August 2002 | Return made up to 17/07/02; full list of members (8 pages) |
9 August 2002 | Return made up to 17/07/02; full list of members (8 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
28 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
28 July 2001 | Ad 17/07/01--------- £ si 99@1 (2 pages) |
28 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
28 July 2001 | Ad 17/07/01--------- £ si 99@1 (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 9B the roman way newcastle upon tyne tyne & wear NE5 5AD (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 9B the roman way newcastle upon tyne tyne & wear NE5 5AD (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Incorporation (15 pages) |
17 July 2000 | Incorporation (15 pages) |