About

Registered Number: 03464790
Date of Incorporation: 12/11/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: VEALE WASBROUGH VIZARDS, Narrow Quay House, Narrow Quay, Bristol, BS1 4QA,

 

Founded in 1997, Getlenses Uk Ltd has its registered office in Bristol, it has a status of "Active". Nuesser, Bernhard, Lawson, Adam Alexander are the current directors of the organisation. 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
NUESSER, Bernhard 01 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
LAWSON, Adam Alexander 12 November 1997 04 November 1998 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 16 September 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 01 August 2018
AUD - Auditor's letter of resignation 05 March 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 14 August 2017
AUD - Auditor's letter of resignation 16 February 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 06 June 2016
AP01 - Appointment of director 07 March 2016
AP01 - Appointment of director 07 March 2016
AP03 - Appointment of secretary 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AD01 - Change of registered office address 07 March 2016
AA01 - Change of accounting reference date 07 March 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 03 August 2015
AA01 - Change of accounting reference date 22 May 2015
CH04 - Change of particulars for corporate secretary 02 April 2015
CH04 - Change of particulars for corporate secretary 31 March 2015
CERTNM - Change of name certificate 06 January 2015
AD01 - Change of registered office address 06 January 2015
CONNOT - N/A 06 January 2015
AR01 - Annual Return 25 November 2014
CH01 - Change of particulars for director 24 November 2014
CH01 - Change of particulars for director 24 November 2014
CH01 - Change of particulars for director 20 March 2014
AP04 - Appointment of corporate secretary 14 March 2014
AP01 - Appointment of director 25 February 2014
RESOLUTIONS - N/A 20 February 2014
AP01 - Appointment of director 18 February 2014
AD01 - Change of registered office address 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
MR01 - N/A 07 February 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 15 November 2013
MR04 - N/A 05 November 2013
MR04 - N/A 31 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 09 September 2011
CH01 - Change of particulars for director 16 February 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 30 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
MG01 - Particulars of a mortgage or charge 06 March 2010
AA - Annual Accounts 17 November 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH04 - Change of particulars for corporate secretary 13 November 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 13 November 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
363a - Annual Return 25 January 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
AA - Annual Accounts 06 September 2004
AA - Annual Accounts 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
363a - Annual Return 19 November 2003
225 - Change of Accounting Reference Date 29 August 2003
363s - Annual Return 18 April 2003
363s - Annual Return 18 April 2003
288c - Notice of change of directors or secretaries or in their particulars 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
AA - Annual Accounts 20 September 2002
225 - Change of Accounting Reference Date 19 July 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 08 November 2001
287 - Change in situation or address of Registered Office 05 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2001
AA - Annual Accounts 20 July 2001
AA - Annual Accounts 20 July 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
363s - Annual Return 27 April 2001
363s - Annual Return 14 December 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
363s - Annual Return 05 January 1999
287 - Change in situation or address of Registered Office 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
NEWINC - New incorporation documents 12 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2014 Outstanding

N/A

Debenture 23 March 2010 Fully Satisfied

N/A

Deposit agreement 01 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.