Cooke Optics Group Limited (number 09460256) is a private limited company legally formed on 2015-02-26 in England. The firm has its registered office at 1 Cooke Close, Thurmaston, Leicester LE4 8PT. Having undergone a change in 2015-09-18, the previous name this company utilized was Hamsard 3367 Limited. Cooke Optics Group Limited is operating under Standard Industrial Classification code: 26702 - "manufacture of photographic and cinematographic equipment".

Company details

Name Cooke Optics Group Limited
Number 09460256
Date of Incorporation: Thursday 26th February 2015
End of financial year: 30 June
Address: 1 Cooke Close, Thurmaston, Leicester, LE4 8PT
SIC code: 26702 - Manufacture of photographic and cinematographic equipment

Moving to the 2 directors that can be found in this enterprise, we can name: Simon C. (in the company from 30 October 2023), Richard P. (appointment date: 16 October 2020). The Companies House lists 5 persons of significant control, namely: Chaplin Bidco Limited can be reached at Buckingham Gate, SW1E 6NN London. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Growth Capital Partners Llp can be reached at Jermyn Street, SW1Y 6LS London. The corporate PSC has over 1/2 to 3/4 of shares ,. Lester Z. has over 3/4 of shares.

Directors

People with significant control

Chaplin Bidco Limited
12 July 2018
Address 30 Buckingham Gate, London, SW1E 6NN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11442932
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Growth Capital Partners Llp
6 April 2016 - 13 July 2018
Address 112 Jermyn Street, London, SW1Y 6LS, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales Companies Register
Registration number Oc340854
Nature of control: 50,01-75% shares
right to appoint and remove directors
Lester Z.
6 April 2016 - 13 July 2018
Nature of control: 75,01-100% shares
Guy G.
6 April 2016 - 13 July 2018
Nature of control: 75,01-100% shares
Growth Capital Partners Gp Limited
26 June 2017 - 13 July 2018
Address 50 Lothian Road, Edinburgh, EH3 9WJ, United Kingdom
Legal authority English Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number Sc377748
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
(CH01) On 2023-10-30 director's details were changed
filed on: 23rd, November 2023 | officers
Free Download (2 pages)

Companies nearby
Cooke Optics Holdings Limited [0.00 mile]
Netview Cctv Ltd [0.04 mile]
Colour Fashion Limited [0.07 mile]
Micron Engineering Limited [0.10 mile]
 
Cooke Optics Limited [0.00 mile]
Bjb Hire Centre Limited [0.06 mile]
B-spoke Systems Ltd [0.07 mile]
I Fix It Ltd [0.10 mile]