About

Registered Number: 06345287
Date of Incorporation: 16/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 4 Broadway East North Orbital Road, Denham, Uxbridge, UB9 5HB,

 

Denham Optical Services Ltd was registered on 16 August 2007 with its registered office in Uxbridge, it's status at Companies House is "Active". The current directors of the organisation are Rana, Dipak, Kt Company Secretarial Services Limited. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANA, Dipak 16 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KT COMPANY SECRETARIAL SERVICES LIMITED 16 August 2007 03 April 2019 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AAMD - Amended Accounts 17 June 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 05 September 2019
CS01 - N/A 29 August 2019
TM02 - Termination of appointment of secretary 31 May 2019
AD01 - Change of registered office address 31 May 2019
AD01 - Change of registered office address 31 May 2019
AA - Annual Accounts 31 May 2019
MR01 - N/A 21 January 2019
MR01 - N/A 21 January 2019
MR04 - N/A 07 January 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 31 May 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 21 September 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 16 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
NEWINC - New incorporation documents 16 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2019 Outstanding

N/A

A registered charge 11 January 2019 Outstanding

N/A

Debenture 11 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.