About

Registered Number: 04742263
Date of Incorporation: 23/04/2003 (21 years ago)
Company Status: Active
Registered Address: C/O Fieldfisher Riverbank House, 2 Swan Lane, London, EC4R 3TT,

 

David Stanley Opticals Ltd was registered on 23 April 2003, it's status is listed as "Active". The current directors of the business are listed as Thushyanthan, Vivekananthan, Patel, Usama. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THUSHYANTHAN, Vivekananthan 01 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Usama 01 May 2003 01 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 27 March 2020
AD01 - Change of registered office address 24 December 2019
RESOLUTIONS - N/A 12 November 2019
AA - Annual Accounts 27 April 2019
CS01 - N/A 15 March 2019
CS01 - N/A 26 January 2019
SH06 - Notice of cancellation of shares 12 October 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 26 April 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 30 April 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 10 July 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 28 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
395 - Particulars of a mortgage or charge 24 June 2008
395 - Particulars of a mortgage or charge 21 June 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 28 June 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 30 March 2005
225 - Change of Accounting Reference Date 09 June 2004
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 27 September 2003
287 - Change in situation or address of Registered Office 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
287 - Change in situation or address of Registered Office 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture deed 16 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.