General information

Name:

Polymer Optics Ltd

Office Address:

The Hall, Priory Hill Rugby Road Wolston CV8 3FZ Coventry

Number: 03593960

Incorporation date: 1998-07-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in Coventry registered with number: 03593960. The firm was registered in 1998. The office of this company is situated at The Hall, Priory Hill Rugby Road Wolston. The postal code is CV8 3FZ. The company's declared SIC number is 74100: specialised design activities. The firm's latest financial reports describe the period up to Friday 30th September 2022 and the latest annual confirmation statement was released on Friday 7th July 2023.

The trademark number of Polymer Optics is UK00003188161. It was proposed in September, 2016 and its registration was completed by trademark office in January, 2017. The enterprise has the right to use the trademark untill September, 2026.

For this specific firm, the full extent of director's responsibilities have so far been executed by Michael H. who was selected to lead the company on 1998-07-07. Since 2015 Tracy H., had performed assigned duties for the firm until the resignation in 2018. What is more a different director, specifically Valerie F. resigned 7 years ago. To help the directors in their tasks, this firm has been using the skills of Michael H. as a secretary for the last twenty six years.

Trade marks

Trademark UK00003188161
Trademark image:-
Status:Registered
Filing date:2016-09-28
Date of entry in register:2017-01-06
Renewal date:2026-09-28
Owner name:Polymer Optics Limited
Owner address:6 Kiln Ride, Finchampstead, WOKINGHAM, United Kingdom, RG40 3JL

Financial data based on annual reports

Company staff

Michael H.

Role: Secretary

Appointed: 07 July 1998

Latest update: 15 January 2024

Michael H.

Role: Director

Appointed: 07 July 1998

Latest update: 15 January 2024

People with significant control

Michael H. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights.

Michael H.
Notified on 12 July 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher F.
Notified on 12 July 2016
Ceased on 30 September 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 23rd, June 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
25
Company Age

Similar companies nearby

Closest companies