Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Pennine Optical Group LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Dec 16, 2013)
shareholder details and share percentages
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
01961218
Record last updated
Thursday, October 20, 2022 9:53:54 PM UTC
Postal Code
SK4 1TX
Charts
Visits
Directors
Simon Clyde Haydn Williams
, 4 companies
Peter Lawrence Cowan
(born on Feb 22, 1944), 15 companies
Maria Gabrielle Higham
(born on Mar 7, 1965), 17 companies
Alan Hornby
, 9 companies
John O'sullivan
(born on May 3, 1959), 144 companies
Gary Kevin Vicary
(born on Mar 25, 1960), 36 companies
Malcolm James Eldridge Eldridge
, 2 companies
Peter John Hillman
(born on Nov 25, 1945), 5 companies
Frederick Allan Lehmann
(born on Nov 4, 1954), 7 companies
Bernard Nightingale
(born on Apr 26, 1931), 5 companies
Charles Nightingale
(born on Jan 2, 1959), 6 companies
David Perera
(born on Dec 28, 1949), 2 companies
Kenneth Perera
Alan Plummer
(born on May 22, 1947), 29 companies
Desmond Francis Taylor
(born on Aug 27, 1952), 5 companies
Philip Anthony Newton
(born on Apr 28, 1975), 13 companies
Filings
Document Type
Publication date
Download link
Registry
Apr 3, 2020
Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry
Apr 3, 2020
Appointment of a man as Director
Registry
Mar 13, 2019
Appointment of a man as Director and Chartered Accountant
Registry
Apr 6, 2016
Appointment of a man as Shareholder (Above 75%)
Financials
Nov 18, 2015
Annual accounts
Registry
Aug 27, 2015
Annual return
Financials
Dec 23, 2014
Annual accounts
Registry
Sep 10, 2014
Annual return
Financials
Dec 16, 2013
Annual accounts
Registry
Aug 23, 2013
Annual return
Registry
May 15, 2013
Auditor's letter of resignation
Registry
May 10, 2013
Auditor's letter of resignation 1961...
Registry
Mar 13, 2013
Section 175 comp act 06 08
Registry
Feb 26, 2013
Appointment of a man as Secretary
Registry
Feb 26, 2013
Resignation of one Secretary
Registry
Feb 20, 2013
Appointment of a man as Secretary
Registry
Feb 20, 2013
Resignation of one Secretary (a man)
Financials
Oct 4, 2012
Annual accounts
Registry
Aug 24, 2012
Annual return
Financials
Jan 5, 2012
Annual accounts
Registry
Sep 2, 2011
Annual return
Registry
Mar 17, 2011
Change of accounting reference date
Registry
Nov 15, 2010
Appointment of a man as Secretary
Registry
Nov 15, 2010
Appointment of a man as Secretary 1961...
Registry
Oct 19, 2010
Resignation of one Director
Registry
Oct 19, 2010
Resignation of one Secretary
Registry
Sep 14, 2010
Resignation of one Company Secretray and one Director (a man)
Registry
Aug 23, 2010
Annual return
Registry
Aug 23, 2010
Change of particulars for director
Financials
Jul 22, 2010
Annual accounts
Registry
Sep 9, 2009
Annual return
Financials
Aug 4, 2009
Annual accounts
Registry
Sep 11, 2008
Annual return
Financials
Aug 21, 2008
Annual accounts
Registry
Sep 17, 2007
Annual return
Financials
Jul 27, 2007
Annual accounts
Registry
Sep 15, 2006
Certificate of registration of order of court and minute on reduction of share capital
Registry
Sep 15, 2006
Order of court
Registry
Sep 12, 2006
Annual return
Registry
Sep 6, 2006
Reduce issued capital 09
Financials
Aug 25, 2006
Annual accounts
Registry
Aug 18, 2006
Reduce issued capital 09
Registry
Aug 15, 2006
Appointment of a director
Registry
Aug 1, 2006
Appointment of a man as Director and Company Secretray
Registry
Oct 26, 2005
Annual return
Registry
Sep 6, 2005
Annual return 1961...
Financials
Sep 5, 2005
Annual accounts
Registry
Sep 10, 2004
Annual return
Financials
Aug 27, 2004
Annual accounts
Registry
Jul 20, 2004
Alteration to memorandum and articles
Registry
Sep 6, 2003
Annual return
Financials
Jul 21, 2003
Annual accounts
Registry
Sep 13, 2002
Annual return
Financials
Aug 4, 2002
Annual accounts
Registry
Sep 11, 2001
Annual return
Financials
Aug 30, 2001
Annual accounts
Registry
Apr 18, 2001
Particulars of a mortgage or charge
Registry
Mar 7, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 7, 2001
Declaration of satisfaction in full or in part of a mortgage or charge 1961...
Registry
Mar 7, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 13, 2001
Auditor's letter of resignation
Financials
Oct 11, 2000
Annual accounts
Registry
Sep 11, 2000
Annual return
Registry
Nov 25, 1999
Resignation of a director
Registry
Nov 21, 1999
Resignation of a director 1961...
Registry
Nov 17, 1999
Director powers
Registry
Nov 15, 1999
Particulars of a mortgage or charge
Registry
Nov 10, 1999
Appointment of a secretary
Registry
Nov 5, 1999
Resignation of 2 people: one Chartered Accountant, one Logistics and one Director (a man)
Registry
Nov 3, 1999
Appointment of a man as Secretary
Registry
Sep 27, 1999
Annual return
Financials
Aug 18, 1999
Annual accounts
Registry
Dec 29, 1998
Declaration in relation to assistance for the acquisition of shares
Registry
Dec 29, 1998
Adopt mem and arts
Registry
Dec 23, 1998
Particulars of a mortgage or charge
Financials
Aug 26, 1998
Annual accounts
Registry
Aug 25, 1998
Annual return
Registry
Jul 22, 1998
Notice of change of directors or secretaries or in their particulars
Registry
Nov 24, 1997
Resignation of a director
Registry
Oct 31, 1997
Resignation of a woman
Registry
Sep 4, 1997
Annual return
Financials
Aug 20, 1997
Annual accounts
Registry
Aug 15, 1997
Notice of change of directors or secretaries or in their particulars
Registry
Apr 21, 1997
Resignation of a director
Registry
Feb 28, 1997
Resignation of one Managing Director and one Director (a man)
Registry
Sep 23, 1996
Director resigned, new director appointed
Registry
Sep 16, 1996
Appointment of a man as Director and Logistics
Registry
Sep 11, 1996
Annual return
Financials
Aug 30, 1996
Annual accounts
Registry
Aug 1, 1996
Director resigned, new director appointed
Registry
Aug 1, 1996
Director resigned, new director appointed 1961...
Registry
Apr 12, 1996
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 27, 1995
Director resigned, new director appointed
Registry
Nov 27, 1995
Director resigned, new director appointed 1961...
Registry
Sep 28, 1995
Annual return
Registry
Aug 15, 1995
Particulars of a mortgage or charge
Registry
Aug 12, 1995
Particulars of a mortgage or charge 1961...
Registry
Aug 9, 1995
Alter mem and arts
Registry
Aug 9, 1995
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry
Aug 9, 1995
Declaration in relation to assistance for the acquisition of shares
Companies with similar name
Pennine Optical Limited
Pennine Group Limited
Pennine Group Ltd
Optical Group Ltd
Optical Group, SA
Lakeland Pennine Group Limited
Pennine Energy Group Ltd
Pennine Auto Group Limited
West Pennine Group Ltd
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy