COPPER & OPTIC TERMINATIONS LIMITED
Overview
| Company Name | COPPER & OPTIC TERMINATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03378711 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COPPER & OPTIC TERMINATIONS LIMITED?
- Manufacture of other electronic and electric wires and cables (27320) / Manufacturing
Where is COPPER & OPTIC TERMINATIONS LIMITED located?
| Registered Office Address | Unit 1 Stone Road Business Park 55 Stone Road ST4 6SR Stoke-On-Trent Staffs United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COPPER & OPTIC TERMINATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LYTOL LIMITED | May 30, 1997 | May 30, 1997 |
What are the latest accounts for COPPER & OPTIC TERMINATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for COPPER & OPTIC TERMINATIONS LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for COPPER & OPTIC TERMINATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Feb 28, 2025 | 11 pages | AA | ||
Confirmation statement made on May 30, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Geoffrey Ian Hill as a director on Mar 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Philip John Latham as a director on Mar 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Carole Annette Latham as a director on Mar 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Carole Annette Latham as a secretary on Mar 18, 2025 | 1 pages | TM02 | ||
Notification of Astute Electronics Limited as a person with significant control on Mar 18, 2025 | 2 pages | PSC02 | ||
Cessation of Maremar Limited as a person with significant control on Mar 18, 2025 | 1 pages | PSC07 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Feb 29, 2024 | 11 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Carole Annette Latham on Feb 08, 2024 | 1 pages | CH03 | ||
Director's details changed for Mrs Carole Annette Latham on Feb 08, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Philip John Latham on Feb 08, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Carole Annette Latham on Feb 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Philip John Latham on Feb 14, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 10 pages | AA | ||
Previous accounting period extended from Jan 31, 2023 to Feb 28, 2023 | 1 pages | AA01 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 10 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 10 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 11 pages | AA | ||
Confirmation statement made on May 30, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of COPPER & OPTIC TERMINATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Geoffrey Ian | Director | Rutherford Close SG1 2EF Stevenage Astute House England | England | British | 10112690002 | |||||
| LATHAM, Carole Annette | Secretary | Stone House 55 Stone Road Business Park ST4 6SR Stoke-On-Trent C/O Dpc Staffordshire England | British | 53714510001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| LATHAM, Carole Annette | Director | Stone House 55 Stone Road Business Park ST4 6SR Stoke-On-Trent C/O Dpc Staffordshire England | United Kingdom | British | 53714510002 | |||||
| LATHAM, Philip John | Director | Stone House 55 Stone Road Business Park ST4 6SR Stoke-On-Trent C/O Dpc Staffordshire England | United Kingdom | British | 53714470002 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of COPPER & OPTIC TERMINATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Astute Electronics Limited | Mar 18, 2025 | Rutherford Close SG1 2EF Stevenage Astute House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Maremar Limited | Apr 06, 2016 | 55 Stone Road Business Park Stone Road ST4 6SR Stoke On Trent C/O Dpc Stone House Staffordshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0