Twickenham
TW1 2LS
Secretary Name | Michael Pilling |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2005(6 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Accountant |
Correspondence Address | 2 St. Stephens Gardens Twickenham TW1 2LS |
Director Name | David Philip Gamble |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 48 Wolsey Road East Molesey Surrey KT8 9EN |
Secretary Name | Richard Ian Brook Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Chestnut Avenue Esher Surrey KT10 8JF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | opticinteriors.com |
---|---|
Email address | [email protected] |
Telephone | 020 82889294 |
Telephone region | London |
Registered Address | 8 Lammas Lane Esher KT10 8NY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Lindsey Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,509 |
Cash | £13,668 |
Current Liabilities | £8,709 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 5 days from now) |
8 April 2011 | Delivered on: 19 April 2011 Persons entitled: Ruth Mary Wanjiku Trinder & Alan Victor Bliss Classification: Rent deposit deed Secured details: £5,750.00 due or to become due from the company to the chargee. Particulars: Charges its interest in the account and the deposit as security for the performance of the obligations under the lease and this deed see image for full details. Outstanding |
---|
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
10 April 2023 | Registered office address changed from 2 st. Stephens Gardens Twickenham TW1 2LS to 8 Lammas Lane Esher KT10 8NY on 10 April 2023 (1 page) |
1 January 2023 | Micro company accounts made up to 31 August 2022 (9 pages) |
2 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
18 December 2021 | Micro company accounts made up to 31 August 2021 (9 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
12 December 2020 | Micro company accounts made up to 31 August 2020 (8 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
21 September 2019 | Micro company accounts made up to 31 August 2019 (6 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 August 2018 (7 pages) |
2 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 August 2017 (7 pages) |
22 September 2017 | Micro company accounts made up to 31 August 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
10 December 2016 | Micro company accounts made up to 31 August 2016 (4 pages) |
10 December 2016 | Micro company accounts made up to 31 August 2016 (4 pages) |
20 April 2016 | Secretary's details changed for Michael Pilling on 13 March 2016 (1 page) |
20 April 2016 | Director's details changed for Lindsey Miller on 13 March 2016 (2 pages) |
20 April 2016 | Secretary's details changed for Michael Pilling on 13 March 2016 (1 page) |
20 April 2016 | Director's details changed for Lindsey Miller on 13 March 2016 (2 pages) |
19 April 2016 | Director's details changed for Lindsey Miller on 13 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Lindsey Miller on 13 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Secretary's details changed for Michael Pilling on 13 March 2016 (1 page) |
19 April 2016 | Secretary's details changed for Michael Pilling on 13 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
28 March 2015 | Registered office address changed from 25 Alexandra Road East Twickenham Middlesex TW1 2HE to 2 St. Stephens Gardens Twickenham TW1 2LS on 28 March 2015 (1 page) |
28 March 2015 | Registered office address changed from 25 Alexandra Road East Twickenham Middlesex TW1 2HE to 2 St. Stephens Gardens Twickenham TW1 2LS on 28 March 2015 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
7 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
21 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
8 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 April 2010 | Director's details changed for Lindsey Miller on 19 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Lindsey Miller on 19 April 2010 (2 pages) |
25 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
26 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
26 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
23 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
23 January 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
23 January 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
21 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
20 March 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
20 March 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 30 chestnut avenue esher surrey KT10 8JF (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 30 chestnut avenue esher surrey KT10 8JF (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
4 August 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
4 August 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
6 June 2005 | Return made up to 19/04/05; full list of members
|
6 June 2005 | Return made up to 19/04/05; full list of members
|
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
15 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
15 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
20 October 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
20 October 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
4 July 2003 | Return made up to 19/04/03; full list of members
|
4 July 2003 | Return made up to 19/04/03; full list of members
|
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
17 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
25 July 2001 | Return made up to 19/04/01; full list of members (6 pages) |
25 July 2001 | Return made up to 19/04/01; full list of members (6 pages) |
14 February 2001 | Full accounts made up to 31 August 2000 (8 pages) |
14 February 2001 | Full accounts made up to 31 August 2000 (8 pages) |
25 May 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
25 May 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Return made up to 19/04/00; full list of members
|
17 May 2000 | Return made up to 19/04/00; full list of members
|
26 May 1999 | Registered office changed on 26/05/99 from: 122 lavender hill london SW11 5RB (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 122 lavender hill london SW11 5RB (1 page) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
19 April 1999 | Incorporation (16 pages) |
19 April 1999 | Incorporation (16 pages) |