About

Registered Number: 02657483
Date of Incorporation: 25/10/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: 3 Acorn Business Centre, Northarbour Road Cosham, Portsmouth, PO6 3TH

 

Having been setup in 1991, 20/20 Vision (Super Optical) Ltd has its registered office in Portsmouth, it's status is listed as "Active". The current directors of this company are listed as Clifton, Christopher Roger, Greening, Roger Arthur, Gregory, Karen in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFTON, Christopher Roger 25 October 1991 05 December 1991 1
GREENING, Roger Arthur 25 October 1991 18 November 1993 1
GREGORY, Karen 15 November 1993 01 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 25 October 2019
CH01 - Change of particulars for director 25 October 2019
AA01 - Change of accounting reference date 29 July 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 30 October 2018
AA01 - Change of accounting reference date 30 July 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 26 October 2017
PSC01 - N/A 04 October 2017
PSC02 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
AA01 - Change of accounting reference date 30 July 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 19 November 2014
CH01 - Change of particulars for director 19 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
TM01 - Termination of appointment of director 18 November 2013
RESOLUTIONS - N/A 14 November 2013
RESOLUTIONS - N/A 14 November 2013
SH08 - Notice of name or other designation of class of shares 14 November 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AD01 - Change of registered office address 10 November 2010
AA - Annual Accounts 29 July 2010
CH01 - Change of particulars for director 12 July 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 08 January 2009
353 - Register of members 08 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 2009
287 - Change in situation or address of Registered Office 22 December 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 16 May 2007
395 - Particulars of a mortgage or charge 24 January 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 23 February 2005
363a - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
AA - Annual Accounts 22 January 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
123 - Notice of increase in nominal capital 02 December 2003
363a - Annual Return 29 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288c - Notice of change of directors or secretaries or in their particulars 10 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
287 - Change in situation or address of Registered Office 21 September 2003
AA - Annual Accounts 23 April 2003
363a - Annual Return 30 October 2002
AA - Annual Accounts 13 June 2002
363a - Annual Return 01 November 2001
AA - Annual Accounts 24 August 2001
363a - Annual Return 31 October 2000
AA - Annual Accounts 11 August 2000
363a - Annual Return 29 October 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 01 September 1998
363a - Annual Return 07 November 1997
AA - Annual Accounts 07 August 1997
RESOLUTIONS - N/A 24 February 1997
RESOLUTIONS - N/A 24 February 1997
RESOLUTIONS - N/A 24 February 1997
353 - Register of members 23 December 1996
363a - Annual Return 09 December 1996
AA - Annual Accounts 18 March 1996
363x - Annual Return 08 November 1995
288 - N/A 23 April 1995
AA - Annual Accounts 29 March 1995
363x - Annual Return 11 November 1994
288 - N/A 11 November 1994
288 - N/A 11 November 1994
AA - Annual Accounts 05 April 1994
288 - N/A 12 January 1994
288 - N/A 23 December 1993
363s - Annual Return 17 December 1993
AA - Annual Accounts 03 December 1993
363s - Annual Return 24 January 1993
288 - N/A 10 January 1993
CERTNM - Change of name certificate 01 December 1992
288 - N/A 30 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1992
NEWINC - New incorporation documents 25 October 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.