Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GERBER COBURN OPTICAL (U.K.)
Company Information for

GERBER COBURN OPTICAL (U.K.)

UNIT 7 MERCURY WAY, TRAFFORD PARK, MANCHESTER, M41 7LY,
Company Registration Number
02276834
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Gerber Coburn Optical (u.k.)
GERBER COBURN OPTICAL (U.K.) was founded on 1988-07-13 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Gerber Coburn Optical (u.k.) is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GERBER COBURN OPTICAL (U.K.)
 
Legal Registered Office
UNIT 7 MERCURY WAY
TRAFFORD PARK
MANCHESTER
M41 7LY
Other companies in M41
 
Filing Information
Company Number 02276834
Company ID Number 02276834
Date formed 1988-07-13
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2011
Account next due 
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-02-07 10:43:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GERBER COBURN OPTICAL (U.K.)
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 GERBER COBURN OPTICAL (U.K.)
The following companies were found which have the same name as GERBER COBURN OPTICAL (U.K.). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GERBER COBURN OPTICAL OF CANADA, LTD. 6475 BOULEVARD DES GRANDES PRAIRIES SUITE 35 ST-LEONARD Quebec H1R 1A5 Inactive - Discontinued Company formed on the 1992-02-28
GERBER COBURN OPTICAL INC Delaware Unknown
GERBER COBURN OPTICAL, INC. 400 CORNERSTONE DR #240 WILLISTON VT 05495 Withdrawn Company formed on the 1999-04-27
GERBER COBURN OPTICAL INC Georgia Unknown
GERBER COBURN OPTICAL INC California Unknown
GERBER COBURN OPTICAL INCORPORATED Michigan UNKNOWN
GERBER COBURN OPTICAL INCORPORATED New Jersey Unknown
Gerber Coburn Optical Inc Maryland Unknown
GERBER COBURN OPTICAL INC Georgia Unknown
GERBER COBURN OPTICAL INC Tennessee Unknown
GERBER COBURN OPTICAL INC South Dakota Unknown
GERBER COBURN OPTICAL INC District of Columbia Unknown
GERBER COBURN OPTICAL INC Louisiana Unknown
GERBER COBURN OPTICAL INC Mississippi Unknown
GERBER COBURN OPTICAL INC Idaho Unknown
GERBER COBURN OPTICAL INC West Virginia Unknown
GERBER COBURN OPTICAL INC Arkansas Unknown

Company Officers of GERBER COBURN OPTICAL (U.K.)

Current Directors
Officer Role Date Appointed
JAMES CONDON MARTIN
Company Secretary 2014-08-18
JAMES CONDON MARTIN
Director 2014-08-18
THEODOR HERMANN OSTENDORF
Director 2011-12-02
KAREN LYN WATSON
Director 2014-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LYON
Company Secretary 2011-12-02 2014-08-18
IAN FRANK HENDY
Company Secretary 1992-12-13 2011-12-02
IAN FRANK HENDY
Director 1992-12-13 2011-12-02
JOHN SAWYER
Director 1992-12-13 2006-01-20
SHAWN MICHAEL HARRINGTON
Director 1998-12-18 2004-09-30
SCOTT BETTIGOK
Director 1998-09-01 1999-05-31
JOHN BLOCHA
Director 1992-12-13 1999-05-31
ROBERT PASCO
Director 1992-12-13 1998-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CONDON MARTIN GERBER SCIENTIFIC UK LTD Director 2014-08-18 CURRENT 2000-09-25 Active
JAMES CONDON MARTIN GERBER TECHNOLOGY LIMITED Director 2014-08-18 CURRENT 1970-04-06 Active
JAMES CONDON MARTIN ULTRAMARK ADHESIVE PRODUCTS LIMITED Director 2014-01-24 CURRENT 1982-10-06 Active - Proposal to Strike off
THEODOR HERMANN OSTENDORF ULTRAMARK ADHESIVE PRODUCTS LIMITED Director 2011-10-31 CURRENT 1982-10-06 Active - Proposal to Strike off
THEODOR HERMANN OSTENDORF GERBER TECHNOLOGY LIMITED Director 2011-08-31 CURRENT 1970-04-06 Active
THEODOR HERMANN OSTENDORF GERBER SCIENTIFIC UK LTD Director 2011-08-17 CURRENT 2000-09-25 Active
KAREN LYN WATSON GERBER SCIENTIFIC UK LTD Director 2014-08-18 CURRENT 2000-09-25 Active
KAREN LYN WATSON GERBER TECHNOLOGY LIMITED Director 2014-08-18 CURRENT 1970-04-06 Active
KAREN LYN WATSON ULTRAMARK ADHESIVE PRODUCTS LIMITED Director 2014-08-18 CURRENT 1982-10-06 Active - Proposal to Strike off

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
2020-01-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-20DS01Application to strike the company off the register
2019-11-22TM02Termination of appointment of James Condon Martin on 2019-06-28
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CONDON MARTIN
2019-11-22AP03Appointment of Alison Palmer Gaston as company secretary on 2019-06-28
2019-11-22AP01DIRECTOR APPOINTED ALISON PALMER GASTON
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 400000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 400000
2015-12-09AR0106/12/15 ANNUAL RETURN FULL LIST
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 400000
2015-01-02AR0106/12/14 ANNUAL RETURN FULL LIST
2014-10-03CH03SECRETARY'S DETAILS CHNAGED FOR JAMES CONDOM MARTIN on 2014-08-18
2014-10-02AP01DIRECTOR APPOINTED KAREN LYN WATSON
2014-10-02AP03Appointment of James Condom Martin as company secretary on 2014-08-18
2014-10-02AP01DIRECTOR APPOINTED JAMES CONDON MARTIN
2014-10-01TM02Termination of appointment of Michael Lyon on 2014-08-18
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 400000
2014-01-03AR0106/12/13 ANNUAL RETURN FULL LIST
2013-01-04AR0106/12/12 ANNUAL RETURN FULL LIST
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/12 FROM 1600 Park Avenue, Aztec West Almondsbury Bristol Avon BS32 4UA
2012-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2012-01-03AR0106/12/11 ANNUAL RETURN FULL LIST
2011-12-05AP01DIRECTOR APPOINTED MR THEODOR HERMANN OSTENDORF
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENDY
2011-12-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN HENDY
2011-12-02AP03Appointment of Michael Lyon as company secretary
2011-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-12-15AR0106/12/10 FULL LIST
2010-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-02-01AR0106/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANK HENDY / 27/01/2010
2009-01-28363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2007-12-10363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-02-21363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-02-15288bDIRECTOR RESIGNED
2006-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-12-14363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-02-28AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-22363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-12-01288bDIRECTOR RESIGNED
2004-04-21CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2004-04-2149(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2004-04-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-04-2149(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2004-04-2149(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2004-04-14AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-06363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-15AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-17363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-07-25AUDAUDITOR'S RESIGNATION
2001-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-17363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-10-10AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-12-18363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-12-24363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-10-26287REGISTERED OFFICE CHANGED ON 26/10/99 FROM: RENNIE GATE MITCHELL CLOSE WEST PORTWAY ANDOVER, HANTS SP10 3TJ
1999-05-11288aNEW DIRECTOR APPOINTED
1999-01-06363sRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1999-01-06288aNEW DIRECTOR APPOINTED
1999-01-06363(288)DIRECTOR RESIGNED
1999-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-28225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99
1998-07-15CERTNMCOMPANY NAME CHANGED COBURN OPTICAL INDUSTRIES (U.K.) LIMITED CERTIFICATE ISSUED ON 16/07/98
1997-12-19363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-04-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-27363sRETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1996-09-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-12363sRETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS
1995-09-28AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-19363sRETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS
1994-10-20AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to GERBER COBURN OPTICAL (U.K.) 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 GERBER COBURN OPTICAL (U.K.)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GERBER COBURN OPTICAL (U.K.) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GERBER COBURN OPTICAL (U.K.)

Intangible Assets
Patents
We have not found any records of GERBER COBURN OPTICAL (U.K.) registering or being granted any patents
Domain Names
We do not have the domain name information for GERBER COBURN OPTICAL (U.K.)
Trademarks
We have not found any records of GERBER COBURN OPTICAL (U.K.) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GERBER COBURN OPTICAL (U.K.). 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 (86900 - Other human health activities) as GERBER COBURN OPTICAL (U.K.) are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where GERBER COBURN OPTICAL (U.K.) 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 GERBER COBURN OPTICAL (U.K.) 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 GERBER COBURN OPTICAL (U.K.) 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.