About

Registered Number: 03297302
Date of Incorporation: 30/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Bdo Llp Regent House, Clinton Avenue, Nottingham, NG5 1AZ,

 

Hawley Optical Ltd was setup in 1996, it's status is listed as "Active". Hawley Optical Ltd has 4 directors listed as D G Secretaries Limited, Bradbury, Katherine Jane, Brewer, David Simon, Morley, Linsey Jane in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY, Katherine Jane 30 December 1996 06 January 1997 1
BREWER, David Simon 26 March 2001 20 March 2003 1
MORLEY, Linsey Jane 24 November 2004 01 December 2005 1
Secretary Name Appointed Resigned Total Appointments
D G SECRETARIES LIMITED 25 September 2009 05 December 2019 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AD01 - Change of registered office address 28 January 2020
AA - Annual Accounts 13 December 2019
TM02 - Termination of appointment of secretary 05 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 13 December 2017
AD01 - Change of registered office address 14 March 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 22 December 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 05 January 2015
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 02 January 2014
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 02 January 2013
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 21 December 2011
AP01 - Appointment of director 11 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 17 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 04 January 2010
CH04 - Change of particulars for corporate secretary 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AP04 - Appointment of corporate secretary 10 November 2009
TM02 - Termination of appointment of secretary 10 November 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 05 January 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 30 July 2005
363s - Annual Return 01 February 2005
287 - Change in situation or address of Registered Office 17 January 2005
AA - Annual Accounts 12 January 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
225 - Change of Accounting Reference Date 06 October 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 03 December 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
363s - Annual Return 24 March 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 04 December 2001
395 - Particulars of a mortgage or charge 21 July 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2001
363s - Annual Return 18 January 2001
395 - Particulars of a mortgage or charge 19 October 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 18 February 2000
288c - Notice of change of directors or secretaries or in their particulars 09 December 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 16 July 1998
RESOLUTIONS - N/A 24 June 1998
RESOLUTIONS - N/A 24 June 1998
RESOLUTIONS - N/A 24 June 1998
225 - Change of Accounting Reference Date 06 February 1998
363s - Annual Return 01 February 1998
395 - Particulars of a mortgage or charge 01 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
NEWINC - New incorporation documents 30 December 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 July 2005 Outstanding

N/A

Charge over a building agreement between yorkshire forward (yorkshire and humber regional development agency) and the company 17 July 2001 Outstanding

N/A

Mortgage debenture 16 October 2000 Outstanding

N/A

Debenture 29 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.