About

Registered Number: 03730101
Date of Incorporation: 10/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 1/3 West Street, Alresford, Hampshire, SO24 9AG

 

Based in Hampshire, Matheson Optometrists Ltd was registered on 10 March 1999. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Matheson, Rebecca Soraya, Matheson, Andrew Charles, Matheson, Rebecca Soraya for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHESON, Andrew Charles 20 September 1999 - 1
MATHESON, Rebecca Soraya 30 August 2018 07 August 2020 1
Secretary Name Appointed Resigned Total Appointments
MATHESON, Rebecca Soraya 20 September 1999 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 August 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 06 September 2018
AP01 - Appointment of director 30 August 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 13 September 2017
RESOLUTIONS - N/A 05 May 2017
SH01 - Return of Allotment of shares 12 April 2017
CS01 - N/A 25 March 2017
AAMD - Amended Accounts 09 January 2017
AAMD - Amended Accounts 09 January 2017
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 27 September 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 18 March 2015
AAMD - Amended Accounts 06 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 19 March 2001
225 - Change of Accounting Reference Date 14 February 2001
CERTNM - Change of name certificate 22 December 2000
AA - Annual Accounts 18 October 2000
363s - Annual Return 20 June 2000
RESOLUTIONS - N/A 17 March 2000
CERTNM - Change of name certificate 13 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
287 - Change in situation or address of Registered Office 06 October 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.