About

Registered Number: 06781082
Date of Incorporation: 30/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY,

 

Founded in 2008, Alex George Ophthalmics Ltd has its registered office in Essex. We don't know the number of employees at Alex George Ophthalmics Ltd. The current directors of this business are listed as Crowe, Andrew, Andrew Crowe Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROWE, Andrew 01 July 2012 01 July 2012 1
ANDREW CROWE LTD 01 July 2012 01 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 02 January 2020
AA01 - Change of accounting reference date 27 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 12 December 2017
TM02 - Termination of appointment of secretary 06 December 2017
PSC04 - N/A 07 August 2017
CH01 - Change of particulars for director 07 August 2017
AD01 - Change of registered office address 07 August 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 31 December 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 26 January 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 13 February 2013
SH08 - Notice of name or other designation of class of shares 19 September 2012
AA - Annual Accounts 08 August 2012
TM02 - Termination of appointment of secretary 08 August 2012
AP04 - Appointment of corporate secretary 02 July 2012
AP03 - Appointment of secretary 01 July 2012
AD01 - Change of registered office address 01 July 2012
TM02 - Termination of appointment of secretary 11 April 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 27 December 2011
SH01 - Return of Allotment of shares 05 May 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH04 - Change of particulars for corporate secretary 22 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2009
225 - Change of Accounting Reference Date 27 March 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
NEWINC - New incorporation documents 30 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.