About

Registered Number: SC364318
Date of Incorporation: 20/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 2 Melville Street, Falkirk, FK1 1HZ

 

Founded in 2009, Mj Optical Ltd has its registered office in Falkirk. We do not know the number of employees at the company. Bates, Paul Symon, Wilson, Claire Margaret Elizabeth, Bates, Donald, Bates, Marilyn, Bates, Paul Symon are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Paul Symon 12 February 2020 - 1
WILSON, Claire Margaret Elizabeth 12 February 2020 - 1
BATES, Donald 27 September 2017 12 February 2020 1
BATES, Marilyn 20 August 2009 27 September 2017 1
BATES, Paul Symon 18 May 2011 27 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AA01 - Change of accounting reference date 26 August 2020
AA01 - Change of accounting reference date 27 May 2020
CS01 - N/A 26 February 2020
TM01 - Termination of appointment of director 24 February 2020
AP01 - Appointment of director 24 February 2020
AP01 - Appointment of director 24 February 2020
AA - Annual Accounts 13 August 2019
AA01 - Change of accounting reference date 13 August 2019
AA01 - Change of accounting reference date 20 May 2019
CS01 - N/A 20 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 30 May 2018
TM01 - Termination of appointment of director 10 October 2017
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 20 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 09 October 2012
DISS40 - Notice of striking-off action discontinued 01 September 2012
AA - Annual Accounts 31 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 August 2012
SH01 - Return of Allotment of shares 11 October 2011
AR01 - Annual Return 27 August 2011
AP01 - Appointment of director 27 May 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 29 October 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
NEWINC - New incorporation documents 20 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.