About

Registered Number: 03406287
Date of Incorporation: 21/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 31 Caxton House, Northampton Science Park, Kings Park Road Northampton, Northamptonshire, NN3 6LG

 

Having been setup in 1997, Armstrong Optical Ltd have registered office in Kings Park Road Northampton, it's status is listed as "Active". The current directors of this business are listed as Routledge, Angela, Routledge, Muriel, Johnstone, Ian, Roach, Robert, Dr at Companies House. This organisation currently employs 1-10 staff. The organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUTLEDGE, Angela 01 August 2013 - 1
JOHNSTONE, Ian 01 July 2000 02 March 2016 1
ROACH, Robert, Dr 23 April 2008 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
ROUTLEDGE, Muriel 21 July 1997 31 July 2013 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 20 May 2016
TM01 - Termination of appointment of director 10 March 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 19 August 2013
TM02 - Termination of appointment of secretary 19 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 15 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 11 July 2007
287 - Change in situation or address of Registered Office 18 February 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 21 July 2005
RESOLUTIONS - N/A 08 July 2005
RESOLUTIONS - N/A 08 July 2005
RESOLUTIONS - N/A 08 July 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 24 June 2002
287 - Change in situation or address of Registered Office 06 February 2002
363s - Annual Return 29 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 19 August 1998
225 - Change of Accounting Reference Date 10 May 1998
288b - Notice of resignation of directors or secretaries 24 July 1997
NEWINC - New incorporation documents 21 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.