About

Registered Number: 01377891
Date of Incorporation: 10/07/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: Suit 2 Ground Floor West Benyon House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ,

 

Having been setup in 1978, Menrad Optics Ltd have registered office in Newbury, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Pandya, Pari, Mueller-menrad, Eberhard, Mueller-menrad, Hermann, Wilkinson, Andrew, Beal, Christopher John, Daniels, Susan Maria, Beal, Christopher John, Mueller-menrad, Bernhard, Wohl, Heinz at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUELLER-MENRAD, Eberhard 01 July 2008 - 1
MUELLER-MENRAD, Hermann 31 December 2000 - 1
WILKINSON, Andrew 11 October 2017 - 1
BEAL, Christopher John 23 April 2012 29 September 2017 1
MUELLER-MENRAD, Bernhard N/A 31 December 2000 1
WOHL, Heinz N/A 27 March 1997 1
Secretary Name Appointed Resigned Total Appointments
PANDYA, Pari 14 May 2018 - 1
BEAL, Christopher John 26 June 2012 28 August 2012 1
DANIELS, Susan Maria 28 August 2012 14 May 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 August 2020
AD01 - Change of registered office address 04 August 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 19 June 2018
TM02 - Termination of appointment of secretary 14 May 2018
AP03 - Appointment of secretary 14 May 2018
AP01 - Appointment of director 17 October 2017
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 29 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 26 September 2012
TM02 - Termination of appointment of secretary 28 August 2012
AP03 - Appointment of secretary 28 August 2012
CH03 - Change of particulars for secretary 22 August 2012
TM01 - Termination of appointment of director 29 June 2012
AP03 - Appointment of secretary 26 June 2012
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 21 May 2012
TM02 - Termination of appointment of secretary 21 May 2012
CH01 - Change of particulars for director 24 April 2012
AP01 - Appointment of director 24 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH03 - Change of particulars for secretary 13 June 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 17 June 2009
RESOLUTIONS - N/A 16 December 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 December 2008
MISC - Miscellaneous document 16 December 2008
CAP-SS - N/A 16 December 2008
AA - Annual Accounts 27 October 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 13 June 2006
353 - Register of members 13 June 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 18 June 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 18 June 2001
287 - Change in situation or address of Registered Office 17 January 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
AA - Annual Accounts 20 October 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 02 July 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 11 August 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 04 August 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 02 June 1993
363s - Annual Return 19 June 1992
AA - Annual Accounts 10 June 1992
AA - Annual Accounts 15 July 1991
363a - Annual Return 17 June 1991
287 - Change in situation or address of Registered Office 10 May 1991
363 - Annual Return 14 August 1990
AA - Annual Accounts 02 August 1990
288 - N/A 08 November 1989
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
288 - N/A 09 February 1989
AA - Annual Accounts 20 January 1989
363 - Annual Return 20 January 1989
288 - N/A 07 October 1988
288 - N/A 07 October 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 04 February 1988
288 - N/A 21 December 1987
288 - N/A 14 September 1987
363 - Annual Return 15 October 1986
AA - Annual Accounts 06 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.