About

Registered Number: 04731827
Date of Incorporation: 11/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Marbury House, 38 St. Owen, Street, Hereford, Herefordshire, HR1 2PR

 

Bbr Optometry Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Bbr Optometry Ltd. The companies directors are listed as Rumney, Linda Gay, Black, Nicholas John, Wadsworth, Catherine Suzanne, Bonner, Stephanie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Nicholas John 19 September 2005 - 1
WADSWORTH, Catherine Suzanne 19 April 2016 - 1
BONNER, Stephanie 19 September 2005 13 February 2007 1
Secretary Name Appointed Resigned Total Appointments
RUMNEY, Linda Gay 11 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 15 December 2016
AP01 - Appointment of director 26 April 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
RESOLUTIONS - N/A 20 April 2010
CC04 - Statement of companies objects 20 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 12 June 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
AA - Annual Accounts 05 November 2006
MEM/ARTS - N/A 25 May 2006
CERTNM - Change of name certificate 19 May 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 01 March 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
395 - Particulars of a mortgage or charge 14 May 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
NEWINC - New incorporation documents 11 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.