About

Registered Number: 05520913
Date of Incorporation: 28/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 52 Cotham Hill, Bristol, BS6 6JX

 

Amar Shah Optometrist Ltd was established in 2005. Shah, Amar, Shah, Jennifer Lynnette, Shah, Jennifer Lynnette are listed as the directors of this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Amar 28 July 2005 - 1
SHAH, Jennifer Lynnette 01 March 2010 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Jennifer Lynnette 28 July 2005 30 December 2011 1

Filing History

Document Type Date
CS01 - N/A 08 August 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 31 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 02 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 24 September 2014
CH01 - Change of particulars for director 30 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 06 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2012
AR01 - Annual Return 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AA - Annual Accounts 21 May 2012
TM01 - Termination of appointment of director 13 January 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 17 May 2010
AP01 - Appointment of director 20 March 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 10 April 2007
225 - Change of Accounting Reference Date 04 September 2006
363a - Annual Return 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
287 - Change in situation or address of Registered Office 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
395 - Particulars of a mortgage or charge 27 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
395 - Particulars of a mortgage or charge 12 August 2005
NEWINC - New incorporation documents 28 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 August 2005 Outstanding

N/A

Rent deposit deed 01 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.