About

Registered Number: 00788778
Date of Incorporation: 22/01/1964 (60 years and 4 months ago)
Company Status: Active
Registered Address: Delta Park Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL

 

Established in 1964, Contact Lenses (Manufacturing) Ltd are based in Fareham in Hampshire, it has a status of "Active". We don't currently know the number of employees at this organisation. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENFOLD, Negel Anton 06 August 2014 06 October 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 06 August 2019
PSC05 - N/A 01 August 2019
RP04CS01 - N/A 25 July 2019
AA - Annual Accounts 08 July 2019
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 08 August 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 13 July 2018
AA - Annual Accounts 10 July 2018
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 24 July 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 06 February 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 19 July 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 07 September 2015
AR01 - Annual Return 26 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 August 2015
AA - Annual Accounts 29 July 2015
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AR01 - Annual Return 09 September 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
AP01 - Appointment of director 21 August 2014
AP01 - Appointment of director 21 August 2014
AD01 - Change of registered office address 21 August 2014
TM02 - Termination of appointment of secretary 19 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 27 August 2013
RP04 - N/A 01 August 2013
AA - Annual Accounts 31 May 2013
CH01 - Change of particulars for director 15 October 2012
AD01 - Change of registered office address 02 October 2012
AD01 - Change of registered office address 02 October 2012
AR01 - Annual Return 18 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2012
AA - Annual Accounts 24 July 2012
AP01 - Appointment of director 19 April 2012
RESOLUTIONS - N/A 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 11 August 2008
353 - Register of members 11 August 2008
287 - Change in situation or address of Registered Office 19 June 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 25 August 2006
363a - Annual Return 17 August 2005
353 - Register of members 17 August 2005
AA - Annual Accounts 23 July 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 16 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 September 2004
287 - Change in situation or address of Registered Office 16 December 2003
363s - Annual Return 01 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2003
AA - Annual Accounts 04 April 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 15 August 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 09 August 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 10 August 1994
AA - Annual Accounts 19 February 1994
RESOLUTIONS - N/A 01 December 1993
AA - Annual Accounts 01 December 1993
363s - Annual Return 24 August 1993
RESOLUTIONS - N/A 21 April 1993
AUD - Auditor's letter of resignation 12 February 1993
AA - Annual Accounts 01 February 1993
363b - Annual Return 11 November 1992
287 - Change in situation or address of Registered Office 21 July 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
288 - N/A 17 June 1992
288 - N/A 03 March 1992
AA - Annual Accounts 07 October 1991
363b - Annual Return 14 August 1991
363a - Annual Return 28 May 1991
AA - Annual Accounts 24 September 1990
287 - Change in situation or address of Registered Office 31 August 1990
363 - Annual Return 21 November 1989
288 - N/A 15 November 1989
363 - Annual Return 07 November 1989
AA - Annual Accounts 03 August 1989
AA - Annual Accounts 02 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 July 1988
RESOLUTIONS - N/A 22 June 1988
MEM/ARTS - N/A 22 June 1988
395 - Particulars of a mortgage or charge 17 June 1988
395 - Particulars of a mortgage or charge 17 June 1988
363 - Annual Return 14 June 1988
288 - N/A 28 March 1988
AA - Annual Accounts 10 March 1988
287 - Change in situation or address of Registered Office 08 December 1987
AA - Annual Accounts 16 September 1987
363 - Annual Return 26 March 1987
287 - Change in situation or address of Registered Office 12 June 1986
MISC - Miscellaneous document 22 January 1964

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 15 June 1988 Fully Satisfied

N/A

Guarantee & debenture 15 June 1988 Fully Satisfied

N/A

Further guarantee & debenture 19 October 1983 Fully Satisfied

N/A

Legal charge 30 April 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.