About

Registered Number: 06230701
Date of Incorporation: 30/04/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Fairoak, Portsmouth Road, Esher, Surrey, KT10 9PJ

 

Having been setup in 2007, Haig-brown Optometry Ltd have registered office in Esher, it's status is listed as "Active". We do not know the number of employees at Haig-brown Optometry Ltd. Haig-brown, Nicola Mary Mary Mary, Toffrey, Matthew John are the current directors of Haig-brown Optometry Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIG-BROWN, Nicola Mary Mary Mary 12 November 2007 - 1
TOFFREY, Matthew John 12 November 2007 04 August 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 May 2020
PSC04 - N/A 15 May 2020
CS01 - N/A 06 May 2020
PSC04 - N/A 04 May 2020
CH01 - Change of particulars for director 04 May 2020
PSC04 - N/A 04 May 2020
CH03 - Change of particulars for secretary 04 May 2020
CH01 - Change of particulars for director 04 May 2020
CH01 - Change of particulars for director 04 May 2020
CH01 - Change of particulars for director 04 May 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 03 May 2019
PSC04 - N/A 03 May 2019
CH03 - Change of particulars for secretary 03 May 2019
CH01 - Change of particulars for director 03 May 2019
CH01 - Change of particulars for director 03 April 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 01 November 2016
SH03 - Return of purchase of own shares 07 September 2016
SH06 - Notice of cancellation of shares 23 August 2016
TM01 - Termination of appointment of director 20 July 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 01 May 2014
CH03 - Change of particulars for secretary 11 April 2014
CH01 - Change of particulars for director 11 April 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 14 February 2013
AD01 - Change of registered office address 25 January 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 23 April 2012
RESOLUTIONS - N/A 05 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 April 2012
SH08 - Notice of name or other designation of class of shares 05 April 2012
AD01 - Change of registered office address 01 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
AA - Annual Accounts 29 June 2010
CH01 - Change of particulars for director 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
CH01 - Change of particulars for director 07 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 12 August 2008
363a - Annual Return 07 May 2008
287 - Change in situation or address of Registered Office 18 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
225 - Change of Accounting Reference Date 30 November 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.