About

Registered Number: 03552350
Date of Incorporation: 24/04/1998 (26 years ago)
Company Status: Active
Registered Address: Amin Patel & Shah Accountants, 334-336 Goswell Road, London, EC1V 7RP

 

Established in 1998, G.K. Opticals Ltd has its registered office in London. The current directors of this business are listed as Akdemir, Hanim, Pankhania, Ishan Suraj, Patel, Mukesh Ambalal, Visavadia, Hitesh Gordhan, Pankhania, Nirmala at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKDEMIR, Hanim 29 January 2020 - 1
PANKHANIA, Nirmala 24 April 1998 29 January 2020 1
Secretary Name Appointed Resigned Total Appointments
PANKHANIA, Ishan Suraj 18 April 2007 29 January 2020 1
PATEL, Mukesh Ambalal 31 March 1999 18 June 2001 1
VISAVADIA, Hitesh Gordhan 24 April 1998 31 March 1999 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 13 March 2020
AA - Annual Accounts 13 March 2020
PSC01 - N/A 27 February 2020
AA01 - Change of accounting reference date 27 February 2020
AA01 - Change of accounting reference date 31 January 2020
TM02 - Termination of appointment of secretary 29 January 2020
PSC07 - N/A 29 January 2020
AP01 - Appointment of director 29 January 2020
TM01 - Termination of appointment of director 29 January 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 18 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
287 - Change in situation or address of Registered Office 14 July 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 02 June 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
AA - Annual Accounts 17 January 2006
395 - Particulars of a mortgage or charge 28 May 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 03 March 2004
287 - Change in situation or address of Registered Office 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 16 November 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 28 March 2001
AA - Annual Accounts 22 June 2000
363s - Annual Return 05 June 2000
363s - Annual Return 22 July 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 21 June 1998
287 - Change in situation or address of Registered Office 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
NEWINC - New incorporation documents 24 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.