About

Registered Number: 04400123
Date of Incorporation: 21/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: John Hallett & Associates Unit 5 Old Dairy Farm Centre, Main Street, Northampton, Northamptonshire, NN7 4SH

 

Having been setup in 2002, Microscope Optical Services Ltd have registered office in Northamptonshire, it's status at Companies House is "Active". The company has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Jane Ann 21 March 2002 - 1
MAZUREK, Stephen 21 March 2002 30 April 2017 1
SCOTT, Norman 03 January 2006 20 December 2011 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 27 September 2019
PSC04 - N/A 18 February 2019
CS01 - N/A 18 February 2019
PSC07 - N/A 18 February 2019
RESOLUTIONS - N/A 05 February 2019
CH01 - Change of particulars for director 22 November 2018
CS01 - N/A 22 November 2018
PSC04 - N/A 22 November 2018
PSC04 - N/A 22 November 2018
CH03 - Change of particulars for secretary 22 November 2018
AD01 - Change of registered office address 08 November 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 21 September 2017
TM01 - Termination of appointment of director 17 May 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 March 2012
SH06 - Notice of cancellation of shares 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
SH03 - Return of purchase of own shares 23 January 2012
AA - Annual Accounts 07 September 2011
CH01 - Change of particulars for director 12 May 2011
AR01 - Annual Return 21 March 2011
RESOLUTIONS - N/A 17 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2011
AA - Annual Accounts 27 September 2010
CH03 - Change of particulars for secretary 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AR01 - Annual Return 13 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 29 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2007
AA - Annual Accounts 28 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
363a - Annual Return 29 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
RESOLUTIONS - N/A 04 December 2006
AA - Annual Accounts 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
RESOLUTIONS - N/A 26 June 2006
363a - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
225 - Change of Accounting Reference Date 06 December 2005
AA - Annual Accounts 17 October 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.