20 20 OPTICAL SERVICES LTD

2nd Floor Commerce House 2nd Floor Commerce House, Martock, TA12 6DH, England
StatusACTIVE
Company No.07975765
CategoryPrivate Limited Company
Incorporated05 Mar 2012
Age12 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

20 20 OPTICAL SERVICES LTD is an active private limited company with number 07975765. It was incorporated 12 years, 2 months, 11 days ago, on 05 March 2012. The company address is 2nd Floor Commerce House 2nd Floor Commerce House, Martock, TA12 6DH, England.



Company Fillings

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-16

Officer name: Mrs Francesca Truss

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesca Truss

Termination date: 2023-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-17

Officer name: Mr Mark Patrick Truss

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Francesca Truss

Change date: 2023-05-17

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 17 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-17

Psc name: Mr Mark Patrick Truss

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 17 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-17

Psc name: Mrs Francesca Truss

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

New address: 2nd Floor Commerce House North Street Martock TA12 6DH

Change date: 2022-07-04

Old address: Verulam House 1 Cropmead Crewkerne TA18 7HQ England

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2022

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Patrick Truss

Change date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2022

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Francesca Truss

Notification date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2021

Action Date: 05 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-05

Charge number: 079757650002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079757650001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-05-08

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2020

Action Date: 01 Feb 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-07

Charge number: 079757650001

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

Old address: 1 Cornhill Ilminster Somerset TA19 0AD England

Change date: 2020-05-29

New address: Verulam House 1 Cropmead Crewkerne TA18 7HQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Old address: 1,Cornhill Cornhill Ilminster TA19 0AD United Kingdom

New address: 1 Cornhill Ilminster Somerset TA19 0AD

Change date: 2018-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

Old address: Brimcroft Brimgrove Lane Shepton Beauchamp Ilminster TA19 0NE England

New address: 1,Cornhill Cornhill Ilminster TA19 0AD

Change date: 2018-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

New address: Brimcroft Brimgrove Lane Shepton Beauchamp Ilminster TA19 0NE

Old address: Trinity Cottage Littlefields Lane Shepton Beauchamp Ilminster Somerset TA19 0LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2016

Action Date: 15 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-15

Officer name: Mr Mark Patrick Truss

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2016

Action Date: 15 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-15

Officer name: Mrs Francesca Truss

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2016

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-15

Officer name: Mark Truss

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Old address: Dale House Clay Lane Beenham Reading RG7 5PD

Change date: 2014-11-06

New address: Trinity Cottage Littlefields Lane Shepton Beauchamp Ilminster Somerset TA19 0LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Incorporation company

Date: 05 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIO INVENTIONS LIMITED

269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY

Number:10077772
Status:ACTIVE
Category:Private Limited Company

DENNY CARPENTRY LTD.

18 THE BARTLET,FELIXSTONE,IP11 7SN

Number:04260104
Status:ACTIVE
Category:Private Limited Company

INSURE & GO INSURANCE SERVICES LIMITED

ONE VICTORIA STREET,BRISTOL,BS1 6AA

Number:04056769
Status:ACTIVE
Category:Private Limited Company

ON THE LADDER PROPERTY LTD

107 BAYNTON MEADOW,BRISTOL,BS16 7HL

Number:11677878
Status:ACTIVE
Category:Private Limited Company

S M BARNSLEY LTD

133 LADYFIELD ROAD,CHIPPENHAM,SN14 0AP

Number:11345438
Status:ACTIVE
Category:Private Limited Company

SONDAL LIMITED

82 HIGH STREET NORTH,DUNSTABLE,LU6 1LH

Number:10829067
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