Fernandes Optometrists (Nailsea) Ltd was setup in 2007, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed as Fernandes, Gerrard Mark Joseph, Fernandes, Lynne Elizabeth for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERNANDES, Gerrard Mark Joseph | 09 January 2007 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Gerard Mark Joseph Fernandes/
1969-08 |
Individual person with significant control |
British/
England |
|
Mrs Lynne Elizabeth Fernandes/
1971-04 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 August 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 14 August 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 27 January 2016 | |
RESOLUTIONS - N/A | 11 August 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 August 2015 | |
SH08 - Notice of name or other designation of class of shares | 11 August 2015 | |
CC04 - Statement of companies objects | 11 August 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 22 October 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 23 October 2013 | |
AR01 - Annual Return | 17 January 2013 | |
SH01 - Return of Allotment of shares | 09 November 2012 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 29 October 2010 | |
RESOLUTIONS - N/A | 18 May 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 23 October 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 12 March 2007 | |
395 - Particulars of a mortgage or charge | 01 February 2007 | |
288b - Notice of resignation of directors or secretaries | 25 January 2007 | |
288a - Notice of appointment of directors or secretaries | 25 January 2007 | |
288b - Notice of resignation of directors or secretaries | 25 January 2007 | |
288a - Notice of appointment of directors or secretaries | 25 January 2007 | |
NEWINC - New incorporation documents | 09 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 February 2007 | Outstanding |
N/A |
Debenture | 30 January 2007 | Outstanding |
N/A |