About

Registered Number: 03240036
Date of Incorporation: 20/08/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Dalston Cross Specsavers Ltd was registered on 20 August 1996, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are listed as Halai, Rupesh Khimji, Patel, Rali, Lumb, Hilton Charles, O Toole, Michael John, Ronaghan, Declan Peter Redmond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALAI, Rupesh Khimji 10 July 2001 - 1
PATEL, Rali 30 April 2019 - 1
LUMB, Hilton Charles 10 July 2001 30 November 2006 1
O TOOLE, Michael John 07 July 1997 10 July 2001 1
RONAGHAN, Declan Peter Redmond 07 July 1997 10 July 2001 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
PSC07 - N/A 14 September 2020
AGREEMENT2 - N/A 04 March 2020
GUARANTEE2 - N/A 04 March 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 26 July 2019
PARENT_ACC - N/A 26 July 2019
CH01 - Change of particulars for director 04 June 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
GUARANTEE2 - N/A 27 March 2019
AGREEMENT2 - N/A 27 March 2019
AA - Annual Accounts 24 September 2018
PARENT_ACC - N/A 24 September 2018
CS01 - N/A 10 September 2018
AGREEMENT2 - N/A 08 August 2018
GUARANTEE2 - N/A 08 August 2018
AA - Annual Accounts 05 February 2018
AA01 - Change of accounting reference date 18 January 2018
PSC02 - N/A 18 January 2018
PSC07 - N/A 18 January 2018
PSC07 - N/A 18 January 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 26 August 2015
MISC - Miscellaneous document 09 July 2015
MISC - Miscellaneous document 18 March 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 25 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 09 December 2010
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 19 January 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 25 August 2005
AUD - Auditor's letter of resignation 13 June 2005
AA - Annual Accounts 26 January 2005
363a - Annual Return 26 August 2004
287 - Change in situation or address of Registered Office 11 May 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 05 September 2003
288c - Notice of change of directors or secretaries or in their particulars 08 April 2003
AA - Annual Accounts 21 January 2003
363a - Annual Return 03 September 2002
288c - Notice of change of directors or secretaries or in their particulars 05 August 2002
288c - Notice of change of directors or secretaries or in their particulars 01 March 2002
AA - Annual Accounts 23 January 2002
288c - Notice of change of directors or secretaries or in their particulars 30 October 2001
363a - Annual Return 10 September 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288c - Notice of change of directors or secretaries or in their particulars 27 April 2001
AA - Annual Accounts 30 January 2001
363a - Annual Return 12 October 2000
AA - Annual Accounts 04 February 2000
288c - Notice of change of directors or secretaries or in their particulars 08 December 1999
288c - Notice of change of directors or secretaries or in their particulars 19 November 1999
363a - Annual Return 06 September 1999
AA - Annual Accounts 03 February 1999
363a - Annual Return 27 August 1998
288c - Notice of change of directors or secretaries or in their particulars 15 June 1998
AA - Annual Accounts 02 February 1998
363a - Annual Return 02 September 1997
225 - Change of Accounting Reference Date 21 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
287 - Change in situation or address of Registered Office 06 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1997
287 - Change in situation or address of Registered Office 23 July 1997
CERTNM - Change of name certificate 05 December 1996
RESOLUTIONS - N/A 11 September 1996
RESOLUTIONS - N/A 11 September 1996
RESOLUTIONS - N/A 11 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
287 - Change in situation or address of Registered Office 02 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
NEWINC - New incorporation documents 20 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.