A G STOUT OPTOMETRIC SERVICES LIMITED
Status | ACTIVE |
Company No. | 05911276 |
Category | Private Limited Company |
Incorporated | 21 Aug 2006 |
Age | 17 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
A G STOUT OPTOMETRIC SERVICES LIMITED is an active private limited company with number 05911276. It was incorporated 17 years, 9 months, 17 days ago, on 21 August 2006. The company address is Unit 317 India Mill Business Centre, Darwen, BB3 1AE, Lancashire, England.
Company Fillings
Change account reference date company previous shortened
Date: 28 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2024-06-30
Documents
Accounts with accounts type total exemption full
Date: 19 May 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company previous shortened
Date: 14 May 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-08-31
New date: 2023-06-30
Documents
Termination director company with name termination date
Date: 13 May 2024
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Anthony Gervais Stout
Documents
Resolution
Date: 14 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 14 Aug 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 14 Aug 2023
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 07 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-03
Officer name: Mrs Sian Richards
Documents
Appoint person director company with name date
Date: 07 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-03
Officer name: Mr Charles Alexander Richards
Documents
Notification of a person with significant control
Date: 07 Aug 2023
Action Date: 03 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-08-03
Psc name: Richards Optometric Services Limited
Documents
Cessation of a person with significant control
Date: 07 Aug 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-31
Psc name: Richards Optometric Services Limited
Documents
Confirmation statement with updates
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ho2 Management Limited
Change date: 2023-07-31
Documents
Notification of a person with significant control
Date: 07 Aug 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-07-31
Psc name: Richards Optometric Services Limited
Documents
Confirmation statement with updates
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Address
Type: AD01
New address: Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE
Old address: 129 Woodfield Street Morriston Swansea West Glamorgan SA6 8AL
Change date: 2023-07-06
Documents
Appoint person director company with name date
Date: 06 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Imran Hakim
Appointment date: 2023-06-30
Documents
Cessation of a person with significant control
Date: 06 Jul 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Gervais Stout
Cessation date: 2023-06-30
Documents
Notification of a person with significant control
Date: 06 Jul 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-06-30
Psc name: Ho2 Management Limited
Documents
Mortgage satisfy charge full
Date: 11 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059112760001
Documents
Mortgage satisfy charge full
Date: 04 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059112760003
Documents
Mortgage satisfy charge full
Date: 04 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059112760002
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 22 Sep 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 17 Oct 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-09
Old address: Redwood Court Tawe Business Village Enterprise Park Swansea West Glamorgan SA7 9LA
New address: 129 Woodfield Street Morriston Swansea West Glamorgan SA6 8AL
Documents
Change person director company with change date
Date: 09 Feb 2018
Action Date: 04 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Gervais Stout
Change date: 2018-02-04
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Mortgage create with deed with charge number
Date: 12 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059112760003
Documents
Mortgage create with deed with charge number
Date: 10 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059112760002
Documents
Mortgage create with deed with charge number
Date: 09 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059112760001
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Termination secretary company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Ball
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Gervais Stout
Change date: 2010-08-20
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 28 May 2010
Action Date: 28 May 2010
Category: Address
Type: AD01
Change date: 2010-05-28
Old address: 52 Oakfields Marshfield Cardiff CF3 2EZ
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 21 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-21
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/07; full list of members
Documents
Some Companies
GROUND FLOOR UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG
Number: | 09858580 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2-3 CONDUIT STREET,,W1R 0AT
Number: | 01931129 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
14 MEADOWBROOK,NEWBURY,RG20 9AN
Number: | 11142019 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HAYMARKET,LEICESTER,LE1 3GD
Number: | 11562390 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TWIST WAY,SLOUGH,SL2 2AY
Number: | 11882851 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 PENWORTHAM ROAD,LONDON,SW16 6RH
Number: | 10183884 |
Status: | ACTIVE |
Category: | Private Limited Company |