About

Registered Number: 03378711
Date of Incorporation: 30/05/1997 (27 years ago)
Company Status: Active
Registered Address: Unit 1 Stone Road Business Park, 55 Stone Road, Stoke-On-Trent, Staffs, ST4 6SR,

 

Based in Stoke-On-Trent, Copper & Optic Terminations Ltd was founded on 30 May 1997. We don't know the number of employees at Copper & Optic Terminations Ltd. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 June 2020
PSC05 - N/A 09 June 2020
AA - Annual Accounts 18 September 2019
AD01 - Change of registered office address 24 June 2019
CS01 - N/A 23 June 2019
AA - Annual Accounts 28 October 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 09 June 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 24 May 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 18 June 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 28 May 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 12 June 2012
AA01 - Change of accounting reference date 15 February 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 22 May 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 04 July 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 18 July 2005
AA - Annual Accounts 18 July 2005
AA - Annual Accounts 01 December 2004
363a - Annual Return 15 June 2004
RESOLUTIONS - N/A 12 September 2003
363a - Annual Return 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2003
395 - Particulars of a mortgage or charge 14 April 2003
AA - Annual Accounts 27 February 2003
363a - Annual Return 04 July 2002
AA - Annual Accounts 02 April 2002
363a - Annual Return 12 July 2001
AA - Annual Accounts 02 July 2001
AA - Annual Accounts 05 September 2000
363a - Annual Return 05 June 2000
363a - Annual Return 20 July 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 29 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1998
225 - Change of Accounting Reference Date 01 June 1998
123 - Notice of increase in nominal capital 14 January 1998
RESOLUTIONS - N/A 05 November 1997
395 - Particulars of a mortgage or charge 08 September 1997
RESOLUTIONS - N/A 09 July 1997
RESOLUTIONS - N/A 09 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1997
123 - Notice of increase in nominal capital 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
287 - Change in situation or address of Registered Office 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
CERTNM - Change of name certificate 01 July 1997
NEWINC - New incorporation documents 30 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2003 Outstanding

N/A

Deed of charge 04 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.