THE PRISON OPTICIANS COMPANY LTD.

The Prison Opticians C/O Liberty Glasses The Prison Opticians C/O Liberty Glasses, Falmer, BN1 9BU, Brighton, United Kingdom
StatusACTIVE
Company No.06828145
CategoryPrivate Limited Company
Incorporated24 Feb 2009
Age15 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE PRISON OPTICIANS COMPANY LTD. is an active private limited company with number 06828145. It was incorporated 15 years, 2 months, 25 days ago, on 24 February 2009. The company address is The Prison Opticians C/O Liberty Glasses The Prison Opticians C/O Liberty Glasses, Falmer, BN1 9BU, Brighton, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-21

Officer name: Irrum Magre

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-21

Officer name: Irrum Magre

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irrum Magre

Appointment date: 2023-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2023

Action Date: 02 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-02

New address: The Prison Opticians C/O Liberty Glasses Arch 2 Refeectory Road Falmer Brighton BN1 9BU

Old address: 35 35 Earl Street 2nd Floor County House Maidstone Kent ME14 1PF England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Memorandum articles

Date: 04 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Resolution

Date: 02 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 02 Jul 2019

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 02 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company

Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irrum Magre

Termination date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Irrum Magre

Cessation date: 2018-09-01

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Capital : 149 GBP

Date: 2018-08-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tanjit Dosanjh

Change date: 2018-08-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Irrum Magre

Change date: 2018-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-27

Old address: 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE England

New address: 35 35 Earl Street 2nd Floor County House Maidstone Kent ME14 1PF

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-05

Psc name: Mrs Irrum Magre

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tanjit Dosanjh

Change date: 2018-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Nov 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-08

Officer name: Mr Tanjit Singh Dosanjh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Change date: 2015-05-26

New address: 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE

Old address: Bryant House Bryant Road Strood Rochester Kent ME2 3EW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mrs Irrum Magre

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date

Date: 29 Feb 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2012

Action Date: 30 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tanjit Singh Dosanjh

Change date: 2012-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2012

Action Date: 06 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-06

Old address: Belmont Higham Road Wainscott Kent ME3 8BG England

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dosanjh optical services LIMITED\certificate issued on 02/02/12

Documents

View document PDF

Change of name notice

Date: 02 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 07 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tanjit Singh Dosanjh

Change date: 2010-03-07

Documents

View document PDF

Incorporation company

Date: 24 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER BURSK LIMITED

PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW

Number:08021691
Status:ACTIVE
Category:Private Limited Company

ASH INTERIORS & DRYLINING LTD

11 BUSBRIDGE ROAD,SNODLAND,ME6 5NS

Number:10101646
Status:ACTIVE
Category:Private Limited Company

EURO HOME & GIFT LTD

10 RAILWAY SAWMILLS BURBEARY ROAD,HUDDERSFIELD,HD1 3UN

Number:09088032
Status:ACTIVE
Category:Private Limited Company

IMPSON BUTCHERS LTD

KING STREET HOUSE,NORWICH,NR3 1RB

Number:09636619
Status:ACTIVE
Category:Private Limited Company

INSPIRED INTERIORS LONDON LIMITED

59 LEACROFT,STAINES-UPON-THAMES,TW18 4PB

Number:05139935
Status:ACTIVE
Category:Private Limited Company

TONY HERRON JOINERS LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC338738
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