HOYA SURGICAL OPTICS GMBH
Status | ACTIVE |
Company No. | FC026632 |
Category | |
Incorporated | 01 Feb 2006 |
Age | 18 years, 2 months, 27 days |
Jurisdiction | United Kingdom |
SUMMARY
HOYA SURGICAL OPTICS GMBH is an active with number FC026632. It was incorporated 18 years, 2 months, 27 days ago, on 01 February 2006. The company address is 10 De-Saint-Exupéry-Strasse, Frankfurt Am Main 60549, Germany.
Company Fillings
Accounts with accounts type full
Date: 05 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director overseas company with name appointment date
Date: 13 Oct 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Porus Nariman Khambata
Appointment date: 2023-07-21
Documents
Termination person director overseas company with name termination date
Date: 13 Oct 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2023-07-21
Officer name: John Goltermann Lassen
Documents
Accounts with accounts type full
Date: 07 Jun 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director overseas company with name appointment date
Date: 25 May 2023
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Dr Franziska Saeima
Appointment date: 2022-07-14
Documents
Termination person director overseas company with name termination date
Date: 25 May 2023
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Mads Bjerre Andersen
Termination date: 2022-07-14
Documents
Accounts with accounts type full
Date: 22 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change company details overseas company
Date: 24 Feb 2021
Category: Other
Type: OSCH02
Change address: Change in Accounts Details Ec
Documents
Accounts with accounts type full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type full
Date: 06 Apr 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination person director overseas company with name termination date
Date: 19 Sep 2019
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2018-08-31
Officer name: Nobuhiko Shibata
Documents
Appoint person director overseas company with name appointment date
Date: 28 Aug 2019
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Nobuhiko Shibata
Appointment date: 2017-06-15
Documents
Accounts with accounts type full
Date: 14 Jun 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type full
Date: 23 Jul 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type full
Date: 23 Jul 2018
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change company details overseas company with change details
Date: 05 Apr 2018
Category: Other
Type: OSCH02
Change date: 2018-03-13
Change address: 8 De-Saint-Exupéry-Strasse, Frankfurt Am Main 60549, Germany
Documents
Termination person director overseas company with name termination date
Date: 05 Apr 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2018-02-19
Officer name: Tasuro Mori
Documents
Appoint person director overseas company with name appointment date
Date: 08 Mar 2017
Action Date: 18 Sep 2009
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2009-09-18
Officer name: Tasuro Mori
Documents
Termination person director overseas company with name termination date
Date: 08 Mar 2017
Action Date: 18 Sep 2009
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2009-09-18
Officer name: Hiroshi Hamada
Documents
Accounts with accounts type full
Date: 22 Feb 2017
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director overseas company with name appointment date
Date: 05 Dec 2016
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: John Goltermann Lassen
Appointment date: 2015-09-15
Documents
Annual return overseas company
Date: 24 Nov 2016
Category: Annual-return
Type: OSTN01
Documents
Annual return update with change details
Date: 24 Nov 2016
Category: Annual-return
Type: OSTN01-CHNG
Branch number: FC026632
Representative details: Change of Address Alan Beresford, 59 Peck Way, Rushden, Northamptonshire, NN10 6BD, Germany
Documents
Annual return update with change details
Date: 24 Nov 2016
Category: Annual-return
Type: OSTN01-CHNG
Representative details: Business Change Null
Branch number: BR013359
Documents
Annual return update with change details
Date: 24 Nov 2016
Category: Annual-return
Type: OSTN01-CHNG
Branch number: BR013359
Representative details: Address Change Alan Beresford, 59 Peck Way, Rushden, Northamptonshire, NN10 6BD, Germany
Documents
Annual return add person authorised to represent to uk establishment
Date: 24 Nov 2016
Category: Annual-return
Type: OSTN01-PAR
Branch number: BR013359
Representative details: Mads Bjerre Andersen Hoya Surgical Optics Gmbh De-Saint-Exupery-Strasse 8 Frankfurt 60549 Germany
Documents
Termination person director overseas company with name termination date
Date: 24 Nov 2016
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Alan Beresford
Termination date: 2010-02-01
Documents
Appoint person director overseas company with name appointment date
Date: 24 Nov 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2016-02-17
Officer name: Mads Bjerre Andersen
Documents
Miscellaneous
Date: 07 Nov 2013
Category: Miscellaneous
Type: MISC
Description: Admin closure-07/11/2013
Documents
Miscellaneous
Date: 06 Apr 2009
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate appointment director junichi kakugo
Documents
Miscellaneous
Date: 06 Apr 2009
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate appointment director izumi mogi / appointment director hiroshi hamada
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 692(2)
Description: Name changed hoya medical europe gmbh
Documents
Miscellaneous
Date: 20 Mar 2009
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Appointment director alan beresford/ terminate appointment director kenji ema
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Legacy
Date: 07 Mar 2006
Category: Address
Type: BUSADD
Description: Business address 59 peck way rushden northamptonshire NN10 6BD
Documents
Legacy
Date: 07 Mar 2006
Category: Incorporation
Type: 691
Description: Place of business registration
Documents
Some Companies
A-Z CONSULTANCY SERVICES LIMITED
29 WOODHALL ROAD,BRADFORD,BD3 7BT
Number: | 10973264 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE,PRESTON,PR3 1NS
Number: | 02261840 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10547038 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITY HOUSE,BASINGSTOKE,RG21 6YJ
Number: | 07837246 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE FAIRBRASS SELF DRIVE LTD
OLD MARKET,NORTHIAM,TN31 6QT
Number: | 01749470 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ASTON HOUSE,COLCHESTER,CO3 3EY
Number: | 10139454 |
Status: | ACTIVE |
Category: | Private Limited Company |