Based in Yeovil, Somerset, A V Optics Ltd was established in 2005, it's status at Companies House is "Active". The business has 3 directors listed as Lee, Andrew Alexander Richnor, Voizey, Andrew Robert, Voizey, Caroline Sarah in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, Andrew Alexander Richnor | 23 December 2008 | - | 1 |
VOIZEY, Andrew Robert | 14 December 2005 | - | 1 |
VOIZEY, Caroline Sarah | 06 October 2006 | 13 May 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 06 January 2020 | |
AA01 - Change of accounting reference date | 14 June 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 22 December 2017 | |
CH01 - Change of particulars for director | 22 December 2017 | |
CH01 - Change of particulars for director | 22 December 2017 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
TM02 - Termination of appointment of secretary | 17 May 2011 | |
TM01 - Termination of appointment of director | 17 May 2011 | |
AD01 - Change of registered office address | 19 April 2011 | |
AR01 - Annual Return | 27 January 2011 | |
MG01 - Particulars of a mortgage or charge | 06 December 2010 | |
MG01 - Particulars of a mortgage or charge | 03 December 2010 | |
MG01 - Particulars of a mortgage or charge | 18 November 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AP01 - Appointment of director | 11 March 2010 | |
SH01 - Return of Allotment of shares | 06 October 2009 | |
RESOLUTIONS - N/A | 28 September 2009 | |
AA - Annual Accounts | 27 September 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 23 October 2008 | |
287 - Change in situation or address of Registered Office | 19 September 2008 | |
363a - Annual Return | 10 January 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
NEWINC - New incorporation documents | 14 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 01 December 2010 | Outstanding |
N/A |
Debenture | 16 November 2010 | Outstanding |
N/A |