About

Registered Number: 01972965
Date of Incorporation: 19/12/1985 (38 years and 6 months ago)
Company Status: Active
Registered Address: 7-8 Willowbrook Units, Llandogo Road, St Mellons, CF3 0EF

 

Atlantic Optical (U.K.) Ltd was setup in 1985. Currently we aren't aware of the number of employees at the this company. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMERALD, Pamela Jayne 28 February 1994 - 1
CHALMERS, Ian Michael N/A 28 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 29 September 2014
AA01 - Change of accounting reference date 05 June 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 05 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 01 December 2010
MG01 - Particulars of a mortgage or charge 09 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 14 January 2009
395 - Particulars of a mortgage or charge 29 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 16 December 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 08 January 2004
395 - Particulars of a mortgage or charge 23 December 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 17 April 2002
287 - Change in situation or address of Registered Office 05 April 2002
287 - Change in situation or address of Registered Office 20 November 2001
395 - Particulars of a mortgage or charge 20 October 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 03 February 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 06 January 1997
AAMD - Amended Accounts 30 April 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 01 December 1995
AA - Annual Accounts 02 May 1995
287 - Change in situation or address of Registered Office 14 March 1995
363s - Annual Return 16 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 May 1994
288 - N/A 04 May 1994
AA - Annual Accounts 04 May 1994
AA - Annual Accounts 08 February 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 29 July 1992
287 - Change in situation or address of Registered Office 09 April 1992
363b - Annual Return 09 April 1992
288 - N/A 04 July 1991
288 - N/A 04 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1991
363a - Annual Return 11 May 1991
AA - Annual Accounts 26 April 1991
CERTNM - Change of name certificate 03 January 1991
CERTNM - Change of name certificate 03 October 1990
AA - Annual Accounts 05 January 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 09 December 1987
363 - Annual Return 03 December 1987
CERTNM - Change of name certificate 02 April 1986
NEWINC - New incorporation documents 19 December 1985
NEWINC - New incorporation documents 19 December 1985
MISC - Miscellaneous document 19 December 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2010 Fully Satisfied

N/A

A chattels mortgage 13 October 2008 Fully Satisfied

N/A

All assets debenture 17 December 2003 Fully Satisfied

N/A

Debenture 08 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.