About

Registered Number: 05424671
Date of Incorporation: 14/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 15 Church Street, Oswestry, Shropshire, SY11 2SU

 

Established in 2005, Opti-eye Ltd has its registered office in Shropshire, it has a status of "Active". We don't know the number of employees at this organisation. Morris, Richard Stafford, Wilson, Malcolm John Campbell, Thomas, Aled John Lloyd, Cole, Barbara, Jackson, Kirsty Gail, Rooke, Lucy Angharad, Taylor, Vanessa are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Richard Stafford 29 June 2017 - 1
WILSON, Malcolm John Campbell 21 September 2020 - 1
COLE, Barbara 25 April 2005 31 March 2016 1
JACKSON, Kirsty Gail 25 April 2005 31 March 2016 1
ROOKE, Lucy Angharad 13 March 2017 29 June 2017 1
TAYLOR, Vanessa 13 March 2017 20 March 2017 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Aled John Lloyd 25 April 2005 28 June 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 19 October 2017
AP01 - Appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM02 - Termination of appointment of secretary 28 June 2017
CS01 - N/A 20 April 2017
TM01 - Termination of appointment of director 20 March 2017
AP01 - Appointment of director 15 March 2017
AP01 - Appointment of director 15 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 23 May 2016
TM01 - Termination of appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
NEWINC - New incorporation documents 14 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.