About

Registered Number: 02893693
Date of Incorporation: 01/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Jade House,, 67 Park Royal Road, London, NW10 7JJ,

 

Euro-optics Uk Ltd was established in 1994, it's status at Companies House is "Active". This company is registered for VAT. This business has 9 directors listed as Vogels E/v Van De Ven, Johanna Maria Gertruda, Dobber, Ingrid, Bashir, Aqeel, Casella, Angelo, Verhagen, Adri, Verleg, Onno, Dubbelboer, Eilert, Dubbelboer-van Hout, Yvonne Petronela, Van Stiphout, Robert Antoon Johanna. This business employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBBER, Ingrid 04 June 2019 - 1
DUBBELBOER, Eilert 01 March 1994 20 August 2001 1
DUBBELBOER-VAN HOUT, Yvonne Petronela 20 August 2001 26 March 2012 1
VAN STIPHOUT, Robert Antoon Johanna 06 February 2012 04 June 2019 1
Secretary Name Appointed Resigned Total Appointments
VOGELS E/V VAN DE VEN, Johanna Maria Gertruda 30 May 2018 - 1
BASHIR, Aqeel 02 August 2007 11 July 2013 1
CASELLA, Angelo 23 January 2013 08 April 2019 1
VERHAGEN, Adri 01 March 1994 24 March 1998 1
VERLEG, Onno 24 March 1998 02 August 2007 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AD01 - Change of registered office address 30 September 2019
TM01 - Termination of appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
PSC07 - N/A 04 June 2019
PSC01 - N/A 04 June 2019
TM02 - Termination of appointment of secretary 09 April 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 08 January 2019
AP03 - Appointment of secretary 30 May 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 27 October 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 07 January 2014
TM02 - Termination of appointment of secretary 11 July 2013
AA - Annual Accounts 20 May 2013
AP03 - Appointment of secretary 24 January 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 31 May 2012
TM01 - Termination of appointment of director 16 April 2012
AP01 - Appointment of director 14 February 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 15 February 2010
AD01 - Change of registered office address 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 28 February 2008
288a - Notice of appointment of directors or secretaries 22 September 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 26 February 2007
287 - Change in situation or address of Registered Office 24 January 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 16 December 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 13 April 2003
RESOLUTIONS - N/A 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
123 - Notice of increase in nominal capital 25 April 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 11 March 2002
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 25 February 2000
287 - Change in situation or address of Registered Office 25 February 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 10 August 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 11 June 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 09 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1995
363s - Annual Return 29 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1994
CERTNM - Change of name certificate 15 March 1994
287 - Change in situation or address of Registered Office 14 March 1994
288 - N/A 13 March 1994
288 - N/A 13 March 1994
NEWINC - New incorporation documents 01 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.