POLYMER OPTICS LIMITED
Status | ACTIVE |
Company No. | 03593960 |
Category | Private Limited Company |
Incorporated | 07 Jul 1998 |
Age | 25 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
POLYMER OPTICS LIMITED is an active private limited company with number 03593960. It was incorporated 25 years, 10 months, 29 days ago, on 07 July 1998. The company address is The Hall, Priory Hill Rugby Road The Hall, Priory Hill Rugby Road, Coventry, CV8 3FZ, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Capital allotment shares
Date: 01 Dec 2020
Action Date: 28 Sep 2020
Category: Capital
Type: SH01
Capital : 800 GBP
Date: 2020-09-28
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 17 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracy Hanney
Termination date: 2018-12-01
Documents
Change to a person with significant control
Date: 21 Nov 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-20
Psc name: Mr Michael John Hanney
Documents
Change to a person with significant control
Date: 21 Nov 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-20
Psc name: Mr Michael John Hanney
Documents
Confirmation statement with updates
Date: 20 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Capital return purchase own shares
Date: 02 Jan 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 11 Dec 2017
Action Date: 30 Sep 2017
Category: Capital
Type: SH06
Capital : 650 GBP
Date: 2017-09-30
Documents
Cessation of a person with significant control
Date: 22 Nov 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher John Ferrari
Cessation date: 2017-09-30
Documents
Termination director company with name termination date
Date: 15 Nov 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Valerie Jean Ferrari
Documents
Termination director company with name termination date
Date: 15 Nov 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Christopher John Ferrari
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Address
Type: AD01
Old address: 6 Kiln Ride Wokingham Berkshire RG40 3JL
New address: The Hall, Priory Hill Rugby Road Wolston Coventry CV8 3FZ
Change date: 2017-10-06
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital allotment shares
Date: 15 Dec 2015
Action Date: 01 Oct 2015
Category: Capital
Type: SH01
Capital : 1,075 GBP
Date: 2015-10-01
Documents
Termination director company with name termination date
Date: 28 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvette Lorraine Hayward
Termination date: 2015-11-16
Documents
Appoint person director company with name date
Date: 28 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracy Hanney
Appointment date: 2015-11-16
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Change person director company with change date
Date: 26 Jul 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-10
Officer name: Yvette Lorraine Hayward
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Capital allotment shares
Date: 28 Oct 2014
Action Date: 01 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-01
Capital : 1,038 GBP
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 12 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035939600001
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: Christopher John Ferrari
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: Yvette Lorraine Hayward
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: Michael John Hanney
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Valerie Jean Ferrari
Change date: 2010-07-07
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / valeria ferrari / 18/08/2008
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 15 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 15/10/03 from: 5 holland gardens thorpe egham surrey TW20 8TA
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/03; full list of members
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 03 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 28 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 24/09/01--------- £ si 150@1=150 £ ic 850/1000
Documents
Legacy
Date: 28 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 24/09/01--------- £ si 550@1=550 £ ic 300/850
Documents
Resolution
Date: 25 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/00; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 17 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/99; full list of members; amend
Documents
Miscellaneous
Date: 17 Nov 1999
Category: Miscellaneous
Type: MISC
Description: Amending 88(2) ad 240998
Documents
Legacy
Date: 30 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/99; full list of members
Documents
Legacy
Date: 12 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 24/09/98--------- £ si 300@1=300 £ ic 2/302
Documents
Legacy
Date: 11 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/99 to 30/09/99
Documents
Legacy
Date: 13 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ABBEY CARE (KIRRIEMUIR) LIMITED
9 OGILVY'S CLOSE,KIRRIEMUIR,DD8 4EX
Number: | SC414106 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEX DOWELL ELECTRICAL SERVICES LTD
87 DOVECOT ROAD,TULLIBODY,FK10 2QU
Number: | SC614040 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BROADWALK,NORTH HARROW,HA2 6ED
Number: | 03438577 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSCROWN NORTH WEST LETTINGS LIMITED
SUITES 7 -10 PRUDENTIAL BUILDINGS,STOCKPORT,SK1 1DH
Number: | 10583537 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CRESCENT EAST,THORNTON CLEVELEYS,FY5 3LJ
Number: | 09155364 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE BRAMBLES,WELWYN,AL6 0PG
Number: | 11235734 |
Status: | ACTIVE |
Category: | Private Limited Company |