MELINA JOY OPTICIANS LIMITED
Status | ACTIVE |
Company No. | 03913687 |
Category | Private Limited Company |
Incorporated | 26 Jan 2000 |
Age | 24 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MELINA JOY OPTICIANS LIMITED is an active private limited company with number 03913687. It was incorporated 24 years, 4 months, 8 days ago, on 26 January 2000. The company address is 59 High Street 59 High Street, East Sussex, TN21 8HU.
Company Fillings
Change person director company with change date
Date: 13 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-13
Officer name: Mr David Micheal Summers
Documents
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039136870001
Charge creation date: 2024-01-26
Documents
Resolution
Date: 24 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 24 Aug 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type unaudited abridged
Date: 10 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 02 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 06 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 15 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 14 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Appoint person director company with name date
Date: 24 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-23
Officer name: Mrs Catriona Helen Smith
Documents
Appoint person director company with name date
Date: 24 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-23
Officer name: Mrs Shirley Martin
Documents
Appoint person director company with name date
Date: 24 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-23
Officer name: Mr David Micheal Summers
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Capital allotment shares
Date: 28 May 2012
Action Date: 01 May 2012
Category: Capital
Type: SH01
Date: 2012-05-01
Capital : 220 GBP
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Change person director company with change date
Date: 01 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Mrs Melina Mary Joy Orys
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melina Mary Joy Orys
Change date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lionel pringle
Documents
Legacy
Date: 03 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 22/05/08\gbp si 94@1=94\gbp si [email protected]=3.33\gbp ic 62/159.33\
Documents
Accounts with accounts type total exemption small
Date: 27 May 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lionel pringle / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/07; full list of members
Documents
Legacy
Date: 30 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/06/06--------- £ si 10@1=10 £ ic 92/102
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 31 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/03; full list of members
Documents
Legacy
Date: 28 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 28/10/02 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 12 Sep 2002
Category: Capital
Type: 122
Description: S-div 23/02/02
Documents
Resolution
Date: 03 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 2002
Category: Capital
Type: 169
Description: £ ic 100/93 24/05/02 £ sr [email protected]=7
Documents
Resolution
Date: 04 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Apr 2002
Category: Capital
Type: 122
Description: S-div 23/02/02
Documents
Resolution
Date: 11 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/01; full list of members
Documents
Legacy
Date: 11 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 30/04/01
Documents
Legacy
Date: 08 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 17/07/00--------- £ si 94@5=470 £ si 1@1=1 £ ic 1/472
Documents
Legacy
Date: 10 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 4 COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 08052487 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 SCAR VIEW ROAD,KENDAL,LA9 7EU
Number: | 09975670 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROPOLITAN & CITY PROPERTIES (READING) LIMITED
3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB
Number: | 04188656 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SILICA CRESCENT,SCUNTHORPE,DN17 2XA
Number: | 11881461 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOFTWARE CONSULTING AND DEVELOPMENT LTD
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11103411 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004516 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |