Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTICAL SUPPLIERS ASSOCIATION LTD.
Company Information for

OPTICAL SUPPLIERS ASSOCIATION LTD.

FIRST FLOOR, ORION HOUSE, ORION WAY, KETTERING, NN15 6PE,
Company Registration Number
04506054
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Optical Suppliers Association Ltd.
OPTICAL SUPPLIERS ASSOCIATION LTD. was founded on 2002-08-07 and has its registered office in Kettering. The organisation's status is listed as "Active". Optical Suppliers Association Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPTICAL SUPPLIERS ASSOCIATION LTD.
 
Legal Registered Office
FIRST FLOOR, ORION HOUSE
ORION WAY
KETTERING
NN15 6PE
Other companies in W2
 
Previous Names
FEDERATION OF MANUFACTURING OPTICIANS04/02/2021
Filing Information
Company Number 04506054
Company ID Number 04506054
Date formed 2002-08-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 22:19:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTICAL SUPPLIERS ASSOCIATION LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OPTICAL SUPPLIERS ASSOCIATION LTD.
The following companies were found which have the same name as OPTICAL SUPPLIERS ASSOCIATION LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPTICAL SUPPLIERS ASSOCIATION, INC. 1800 S.W. 84TH. AVE. MIAMI FL 33155 Inactive Company formed on the 1978-08-28

Company Officers of OPTICAL SUPPLIERS ASSOCIATION LTD.

Current Directors
Officer Role Date Appointed
JAMES GARY CONWAY
Director 2015-07-14
AMANDA JOYCE DANSON
Director 2017-04-10
BARRY DIBBLE
Director 2003-05-20
ANDREW PAUL HEPWORTH
Director 2014-09-07
ANDREW SANDERS
Director 2017-04-10
KINGSLEY REX SLEEP
Director 2002-08-07
KRYSTEN JEANNE WILLIAMS
Director 2014-05-14
ANDREW FRANK YORKE
Director 2014-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
BRYONY PAWINSKA
Company Secretary 2016-01-04 2018-05-10
STUART BURN
Director 2013-02-13 2017-04-07
MARK PATRICK TRUSS
Director 2011-10-26 2017-01-25
JULIAN WILES
Director 2012-03-21 2016-05-25
THURAILINGAM PAVANAKUMAR
Company Secretary 2003-08-13 2016-01-04
JOHN CONWAY
Director 2007-02-07 2015-12-04
DAVID JOHN BAKER
Director 2013-07-10 2015-06-01
CAROLINE LOUISE HART
Director 2013-10-16 2014-05-14
PRESTON EVERARD
Director 2009-12-18 2013-10-16
GARY RICHARD GOULDEN
Director 2009-06-23 2013-06-04
ANDREW RUSSELL ACTMAN
Director 2002-08-07 2011-12-15
KEVIN ANDREW GUTSELL
Director 2006-03-16 2011-10-26
ROGER MITCHELL
Director 2003-12-12 2011-05-18
KEITH STEPHEN SHEERS
Director 2009-05-13 2011-05-18
CHRISTOPHER TYLER
Director 2007-05-16 2011-05-18
BERNARD HENRY BEECH
Director 2006-03-16 2009-05-13
STEFANIE MCGUINESS
Director 2006-06-15 2006-10-12
MALCOLM POLLEY
Director 2003-03-19 2006-03-01
CHRISTOPHER THOMAS BALL
Director 2002-08-07 2006-01-01
DAVID JOHN ROSE
Director 2003-03-12 2006-01-01
FRANK GOODWIN NORVILLE
Director 2002-08-07 2004-12-16
DAVID JOHN MOORE
Director 2002-08-07 2004-04-22
RICHARD DOUGLAS WILSHIN
Company Secretary 2002-08-07 2003-06-30
HOWARD ANDREW LIBRAE
Director 2002-08-07 2003-04-29
RUTH SHIRLEY COLE
Director 2002-08-07 2002-12-17
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2002-08-07 2002-11-28
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2002-08-07 2002-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GARY CONWAY CONTINENTAL EYEWEAR LIMITED Director 2017-06-14 CURRENT 1984-01-20 Active
JAMES GARY CONWAY JAI KUDO GROUP LIMITED Director 2016-06-10 CURRENT 2016-03-02 Active
AMANDA JOYCE DANSON BIRMINGHAM OPTICAL GROUP LIMITED Director 2016-02-03 CURRENT 1972-01-19 Active
AMANDA JOYCE DANSON SEEBECK 136 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
AMANDA JOYCE DANSON I-CARE CONSULTANCY LIMITED Director 2010-04-21 CURRENT 2010-04-08 Dissolved 2013-11-26
BARRY DIBBLE EUSEBIUS LIMITED Director 2015-11-25 CURRENT 2000-06-02 Liquidation
BARRY DIBBLE DIBBLE OPTICAL SUPPLIES LTD Director 2009-08-04 CURRENT 2009-08-04 Active
KINGSLEY REX SLEEP THE MEWS (PAPWORTH) MANAGEMENT COMPANY LIMITED Director 2011-09-16 CURRENT 2001-05-01 Active
KRYSTEN JEANNE WILLIAMS THE EYECARE TRUST Director 2016-06-20 CURRENT 2000-11-30 Active
KRYSTEN JEANNE WILLIAMS HEIDELBERG ENGINEERING LIMITED Director 2014-02-14 CURRENT 2011-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-08-16APPOINTMENT TERMINATED, DIRECTOR JAMES GARY CONWAY
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2021-12-22Director's details changed for Mr Roy James Barrow on 2021-12-22
2021-12-22Director's details changed for Mr Roy James Barrow on 2021-12-22
2021-12-22CH01Director's details changed for Mr Roy James Barrow on 2021-12-22
2021-12-17DIRECTOR APPOINTED MRS JAYNE VICTORIA FULLARD
2021-12-17AP01DIRECTOR APPOINTED MRS JAYNE VICTORIA FULLARD
2021-12-15APPOINTMENT TERMINATED, DIRECTOR ANDREW SANDERS
2021-12-15APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANK YORKE
2021-12-15DIRECTOR APPOINTED MS LAURA MARY HAVERLEY
2021-12-15DIRECTOR APPOINTED MR ROY JAMES BARROW
2021-12-15AP01DIRECTOR APPOINTED MS LAURA MARY HAVERLEY
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SANDERS
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-07-28MEM/ARTSARTICLES OF ASSOCIATION
2021-07-28RES01ADOPT ARTICLES 28/07/21
2021-02-04RES15CHANGE OF COMPANY NAME 04/02/21
2021-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/21 FROM 199 Gloucester Terrace London W2 6LD
2020-12-19AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-08AP01DIRECTOR APPOINTED MR JULIAN WILES
2020-09-14AA01Current accounting period shortened from 28/02/21 TO 31/12/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2019-11-12AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KRYSTEN JEANNE WILLIAMS
2019-08-11AP01DIRECTOR APPOINTED MR ROY STONER
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DIBBLE
2018-11-27AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12AP01DIRECTOR APPOINTED MR STUART BURN
2018-11-11TM01APPOINTMENT TERMINATED, DIRECTOR KINGSLEY REX SLEEP
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-05-10TM02Termination of appointment of Bryony Pawinska on 2018-05-10
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-08-15AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19AP01DIRECTOR APPOINTED MS AMANDA JOYCE DANSON
2017-04-19AP01DIRECTOR APPOINTED MR ANDREW SANDERS
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART BURN
2017-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK TRUSS
2016-11-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WILES
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-05-31AUDAUDITOR'S RESIGNATION
2016-05-31AUDAUDITOR'S RESIGNATION
2016-04-05AP03Appointment of Mrs Bryony Pawinska as company secretary on 2016-01-04
2016-03-31TM02Termination of appointment of Thurailingam Pavanakumar on 2016-01-04
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONWAY
2016-01-13AP01DIRECTOR APPOINTED MR JAMES CONWAY
2015-11-28AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-22AR0107/08/15 ANNUAL RETURN FULL LIST
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BAKER
2015-02-23MEM/ARTSARTICLES OF ASSOCIATION
2015-01-28MEM/ARTSARTICLES OF ASSOCIATION
2015-01-12RES01ADOPT ARTICLES 05/12/2014
2015-01-12CC04Statement of company's objects
2014-12-12AP01DIRECTOR APPOINTED ANDREW PAUL HEPWORTH
2014-11-28AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RON WRIGHT
2014-09-17AP01DIRECTOR APPOINTED ANDREW FRANK YORKE
2014-08-12AR0107/08/14 NO MEMBER LIST
2014-07-01AP01DIRECTOR APPOINTED MRS. KRYSTEN JEANNE WILLIAMS
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HART
2013-11-25AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-15AP01DIRECTOR APPOINTED CAROLINE LOUISE HART
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PRESTON EVERARD
2013-08-12AR0107/08/13 NO MEMBER LIST
2013-07-16AP01DIRECTOR APPOINTED DAVID JOHN BAKER
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY GOULDEN
2013-03-01AP01DIRECTOR APPOINTED MR STUART BURN
2012-11-23AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW YORKE
2012-08-16AR0107/08/12 NO MEMBER LIST
2012-04-23AP01DIRECTOR APPOINTED RONALD WILLIAM WRIGHT
2012-04-16AP01DIRECTOR APPOINTED JULIAN WILES
2011-12-28AP01DIRECTOR APPOINTED MARK PATRICK TRUSS
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ACTMAN
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GUTSELL
2011-11-02AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MITCHELL
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SHEERS
2011-09-21AR0107/08/11 NO MEMBER LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STEPHEN SHEERS / 01/09/2011
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYLER
2010-11-22AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-10-06AP01DIRECTOR APPOINTED PRESTON EVERARD
2010-09-08AR0107/08/10 NO MEMBER LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW YORKE / 07/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STPEHEN SHEEDS / 07/08/2010
2009-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-08-12363aANNUAL RETURN MADE UP TO 07/08/09
2009-07-16288aDIRECTOR APPOINTED GARY RICHARD GOULDEN
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR BERNARD BEECH
2009-05-21288aDIRECTOR APPOINTED KEITH STPEHEN SHEEDS
2008-10-07363aANNUAL RETURN MADE UP TO 07/08/08
2008-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2007-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-08-13363sANNUAL RETURN MADE UP TO 07/08/07
2007-07-20288aNEW DIRECTOR APPOINTED
2007-05-29288bDIRECTOR RESIGNED
2007-04-03288aNEW DIRECTOR APPOINTED
2006-11-16288bDIRECTOR RESIGNED
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-08-21363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-21363sANNUAL RETURN MADE UP TO 07/08/06
2006-07-12288aNEW DIRECTOR APPOINTED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2005-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-09-01363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-01363sANNUAL RETURN MADE UP TO 07/08/05
2005-08-15288bDIRECTOR RESIGNED
2005-02-24288bDIRECTOR RESIGNED
2005-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-04363sANNUAL RETURN MADE UP TO 07/08/04
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-05-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to OPTICAL SUPPLIERS ASSOCIATION LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPTICAL SUPPLIERS ASSOCIATION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPTICAL SUPPLIERS ASSOCIATION LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Intangible Assets
Patents
We have not found any records of OPTICAL SUPPLIERS ASSOCIATION LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for OPTICAL SUPPLIERS ASSOCIATION LTD.
Trademarks
We have not found any records of OPTICAL SUPPLIERS ASSOCIATION LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTICAL SUPPLIERS ASSOCIATION LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as OPTICAL SUPPLIERS ASSOCIATION LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where OPTICAL SUPPLIERS ASSOCIATION LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTICAL SUPPLIERS ASSOCIATION LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPTICAL SUPPLIERS ASSOCIATION LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.