A G STOUT OPTOMETRIC SERVICES LIMITED

Unit 317 India Mill Business Centre, Darwen, BB3 1AE, Lancashire, England
StatusACTIVE
Company No.05911276
CategoryPrivate Limited Company
Incorporated21 Aug 2006
Age17 years, 9 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 14 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 11 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059112760001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059112760003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059112760002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 12 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059112760003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059112760002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059112760001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Ball

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/07; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJG TECHNOLOGY LIMITED

GROUND FLOOR UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG

Number:09858580
Status:LIQUIDATION
Category:Private Limited Company

BOOKMAST LIMITED

2-3 CONDUIT STREET,,W1R 0AT

Number:01931129
Status:LIQUIDATION
Category:Private Limited Company

CLIPTECH CONSULTING LTD

14 MEADOWBROOK,NEWBURY,RG20 9AN

Number:11142019
Status:ACTIVE
Category:Private Limited Company

CRANBROOK (1932) LIMITED

8 HAYMARKET,LEICESTER,LE1 3GD

Number:11562390
Status:ACTIVE
Category:Private Limited Company

HAMPTON BRICKS LTD

5 TWIST WAY,SLOUGH,SL2 2AY

Number:11882851
Status:ACTIVE
Category:Private Limited Company

MB POST PRODUCTION LIMITED

83 PENWORTHAM ROAD,LONDON,SW16 6RH

Number:10183884
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source