About

Registered Number: 01699699
Date of Incorporation: 15/02/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: 70 Graeme Road, Enfield, Middlesex, EN1 3UT

 

The Ophthalmological Products Trade & Industry Conference was registered on 15 February 1983 and has its registered office in Middlesex, it's status in the Companies House registry is set to "Active". Haverley, Laura Mary, Fitrzyk, Nicholas George, Haverley, Laura Mary, Lewis Williams, Philip Hew, Price, Timothy David, Snelson, Ian Martin, Trevor, Graham Kenneth, Ellis, Anne, Baker, Andrew Frances, Bench, Michael John, Bentley, Ronald John, Bourne, Steven Nigel, Dawson, Jonathan Matthew, Ellis, Anne, Ellison, Anthony William John, Gordon, Simon Doig, Griffiths, Lyn, Lees, Jeffrey, Makepeace, Ian David, Smith, Peter John, Thompson, Richard Lee, West, Brian, Wright, Norman Desmond are the current directors of The Ophthalmological Products Trade & Industry Conference. We don't currently know the number of employees at The Ophthalmological Products Trade & Industry Conference.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITRZYK, Nicholas George 25 May 1995 - 1
HAVERLEY, Laura Mary 22 May 2013 - 1
LEWIS WILLIAMS, Philip Hew 22 May 2018 - 1
PRICE, Timothy David 22 May 2018 - 1
SNELSON, Ian Martin 22 May 2018 - 1
TREVOR, Graham Kenneth 25 May 2016 - 1
BAKER, Andrew Frances 21 May 2003 24 September 2015 1
BENCH, Michael John N/A 22 May 2018 1
BENTLEY, Ronald John N/A 23 May 2007 1
BOURNE, Steven Nigel 24 May 2000 23 May 2006 1
DAWSON, Jonathan Matthew 25 May 2016 22 May 2018 1
ELLIS, Anne 23 May 2007 22 December 2019 1
ELLISON, Anthony William John 08 May 1997 25 May 2016 1
GORDON, Simon Doig N/A 08 May 1992 1
GRIFFITHS, Lyn 23 May 2006 22 May 2013 1
LEES, Jeffrey N/A 24 May 2000 1
MAKEPEACE, Ian David 21 April 1994 16 May 2012 1
SMITH, Peter John N/A 30 June 1999 1
THOMPSON, Richard Lee 16 May 2012 22 May 2018 1
WEST, Brian N/A 21 May 2003 1
WRIGHT, Norman Desmond N/A 17 July 1993 1
Secretary Name Appointed Resigned Total Appointments
HAVERLEY, Laura Mary 06 July 2020 - 1
ELLIS, Anne 20 May 2015 22 December 2019 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AP03 - Appointment of secretary 16 July 2020
AA - Annual Accounts 06 July 2020
TM01 - Termination of appointment of director 06 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 28 May 2019
CH01 - Change of particulars for director 08 November 2018
CS01 - N/A 24 September 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 30 September 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 04 May 2016
TM01 - Termination of appointment of director 19 October 2015
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AA - Annual Accounts 29 June 2015
AP03 - Appointment of secretary 22 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 01 October 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 22 June 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 03 October 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 22 September 2011
AR01 - Annual Return 08 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 11 September 2010
CH01 - Change of particulars for director 11 September 2010
CH01 - Change of particulars for director 11 September 2010
CH01 - Change of particulars for director 11 September 2010
CH01 - Change of particulars for director 11 September 2010
CH01 - Change of particulars for director 11 September 2010
CH01 - Change of particulars for director 11 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 30 October 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 25 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 23 October 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 12 September 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 09 September 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
AA - Annual Accounts 29 April 1999
RESOLUTIONS - N/A 14 January 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 11 September 1995
288 - N/A 08 August 1995
RESOLUTIONS - N/A 05 July 1995
AA - Annual Accounts 30 April 1995
363s - Annual Return 12 September 1994
288 - N/A 23 August 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 22 September 1993
288 - N/A 22 September 1993
AA - Annual Accounts 06 April 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 27 May 1992
287 - Change in situation or address of Registered Office 24 March 1992
288 - N/A 28 November 1991
363b - Annual Return 22 November 1991
AA - Annual Accounts 26 June 1991
AA - Annual Accounts 03 June 1991
AA - Annual Accounts 03 June 1991
AA - Annual Accounts 03 June 1991
AA - Annual Accounts 03 June 1991
AA - Annual Accounts 03 June 1991
AA - Annual Accounts 03 June 1991
AA - Annual Accounts 14 December 1990
363 - Annual Return 23 October 1990
287 - Change in situation or address of Registered Office 19 October 1990
288 - N/A 19 October 1990
288 - N/A 02 October 1990
288 - N/A 31 May 1990
288 - N/A 26 January 1990
288 - N/A 26 January 1990
288 - N/A 26 January 1990
288 - N/A 26 January 1990
DISS40 - Notice of striking-off action discontinued 06 December 1989
288 - N/A 06 December 1989
363 - Annual Return 06 December 1989
AC05 - N/A 29 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.