About

Registered Number: 05654119
Date of Incorporation: 14/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 3 Limber Road, Lufton Trading Estate, Yeovil, Somerset, BA22 8RR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 December 2010 Outstanding

N/A

Debenture 16 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.