About

Registered Number: 03755966
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Active
Registered Address: 19-21 Swan Street, West Malling, Kent, ME19 6JU

 

Based in Kent, Knight Optical (UK) Ltd was founded on 21 April 1999, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the company are Overton, Anna Elizabeth, Overton, Anna Elizabeth, Coomber, Stephen Douglas. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVERTON, Anna Elizabeth 01 August 2010 - 1
COOMBER, Stephen Douglas 01 January 2012 22 April 2013 1
Secretary Name Appointed Resigned Total Appointments
OVERTON, Anna Elizabeth 21 April 1999 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
PSC04 - N/A 11 May 2020
PSC04 - N/A 11 May 2020
CH01 - Change of particulars for director 11 May 2020
CH01 - Change of particulars for director 11 May 2020
PSC04 - N/A 08 April 2020
PSC04 - N/A 08 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 July 2019
AA01 - Change of accounting reference date 09 January 2019
PSC04 - N/A 20 July 2018
PSC04 - N/A 20 July 2018
CS01 - N/A 20 July 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 04 April 2016
CH01 - Change of particulars for director 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH03 - Change of particulars for secretary 29 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 01 May 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 27 March 2013
AP01 - Appointment of director 13 August 2012
AR01 - Annual Return 28 May 2012
AP01 - Appointment of director 28 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 28 June 2011
AD01 - Change of registered office address 26 May 2011
AA - Annual Accounts 03 February 2011
MG01 - Particulars of a mortgage or charge 27 October 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 04 January 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 28 April 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 17 December 2003
288c - Notice of change of directors or secretaries or in their particulars 05 September 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 20 May 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 17 June 2002
287 - Change in situation or address of Registered Office 17 June 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 29 June 2000
395 - Particulars of a mortgage or charge 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1999
225 - Change of Accounting Reference Date 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
287 - Change in situation or address of Registered Office 10 May 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 October 2010 Outstanding

N/A

Mortgage debenture 21 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.