About

Registered Number: 05457796
Date of Incorporation: 20/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 75 Newnham Street, Ely, Cambridgeshire, CB7 4PQ

 

Established in 2005, Ely Optics Ltd has its registered office in Cambridgeshire, it's status is listed as "Active". There are 2 directors listed for this business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWELL, Linda 01 January 2015 25 May 2016 1
Secretary Name Appointed Resigned Total Appointments
BLACKWELL, Linda Jane 20 May 2005 25 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 17 August 2016
TM02 - Termination of appointment of secretary 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 27 February 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
225 - Change of Accounting Reference Date 20 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.