About

Registered Number: 05511221
Date of Incorporation: 18/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 49 Grosvenor Road, Aston, Birmingham, B6 7LZ

 

Founded in 2005, Clear Vision Eyewear Ltd have registered office in Birmingham, it has a status of "Active". Mahmood, Abid, Mahmood, Tariq, Bi, Shamreen, Mahood, Abid are listed as the directors of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHMOOD, Tariq 01 June 2007 - 1
BI, Shamreen 18 November 2005 01 June 2007 1
MAHOOD, Abid 18 July 2005 18 November 2005 1
Secretary Name Appointed Resigned Total Appointments
MAHMOOD, Abid 18 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 21 February 2012
AD01 - Change of registered office address 14 February 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 04 October 2010
AD01 - Change of registered office address 04 October 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 03 September 2008
AAMD - Amended Accounts 08 February 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
287 - Change in situation or address of Registered Office 25 July 2007
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
287 - Change in situation or address of Registered Office 25 May 2006
123 - Notice of increase in nominal capital 05 January 2006
RESOLUTIONS - N/A 14 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
287 - Change in situation or address of Registered Office 25 July 2005
NEWINC - New incorporation documents 18 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.