About

Registered Number: 05745673
Date of Incorporation: 16/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Having been setup in 2006, Aston Labs Ltd are based in Fareham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This company has 5 directors listed as Specsavers Laboratories Limited, Specsavers Laboratories Limited, Murray, John, Stanton, David John, Trotter, Nevil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPECSAVERS LABORATORIES LIMITED 15 February 2011 - 1
MURRAY, John 01 June 2006 31 October 2008 1
STANTON, David John 21 October 2011 09 July 2018 1
TROTTER, Nevil 01 November 2008 31 July 2020 1
Secretary Name Appointed Resigned Total Appointments
SPECSAVERS LABORATORIES LIMITED 15 February 2011 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
CS01 - N/A 20 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 02 December 2019
RESOLUTIONS - N/A 02 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 October 2019
SH19 - Statement of capital 02 October 2019
CAP-SS - N/A 02 October 2019
TM01 - Termination of appointment of director 28 March 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 20 December 2018
PARENT_ACC - N/A 20 December 2018
PARENT_ACC - N/A 14 December 2018
AGREEMENT2 - N/A 26 October 2018
GUARANTEE2 - N/A 26 October 2018
TM01 - Termination of appointment of director 25 July 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 25 October 2017
PARENT_ACC - N/A 25 October 2017
GUARANTEE2 - N/A 25 October 2017
AGREEMENT2 - N/A 25 October 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 22 November 2016
PARENT_ACC - N/A 22 November 2016
GUARANTEE2 - N/A 06 October 2016
AGREEMENT2 - N/A 06 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 15 November 2015
CH01 - Change of particulars for director 27 October 2015
AR01 - Annual Return 25 March 2015
AP01 - Appointment of director 10 December 2014
AA - Annual Accounts 28 November 2014
MISC - Miscellaneous document 21 November 2014
AUD - Auditor's letter of resignation 21 November 2014
MISC - Miscellaneous document 19 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 05 December 2013
CH01 - Change of particulars for director 31 October 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 14 November 2011
AP01 - Appointment of director 26 October 2011
AP04 - Appointment of corporate secretary 26 October 2011
AP02 - Appointment of corporate director 26 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
TM01 - Termination of appointment of director 14 July 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 23 March 2010
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 17 October 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
AA - Annual Accounts 23 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 21 March 2007
AUD - Auditor's letter of resignation 19 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
RESOLUTIONS - N/A 25 May 2006
RESOLUTIONS - N/A 25 May 2006
MEM/ARTS - N/A 25 May 2006
225 - Change of Accounting Reference Date 12 May 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
NEWINC - New incorporation documents 16 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.