About

Registered Number: 03354134
Date of Incorporation: 17/04/1997 (27 years ago)
Company Status: Active
Registered Address: 14b Town Square, Syston, Leicester, Leicestershire, LE7 1GZ

 

Having been setup in 1997, Optics 2000 Ltd are based in Leicester in Leicestershire, it's status in the Companies House registry is set to "Active". The current directors of Optics 2000 Ltd are listed as Lad, Rameshchandra, Patel, Dharmendra. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAD, Rameshchandra 17 April 1997 - 1
PATEL, Dharmendra 01 November 2015 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 13 June 2019
CS01 - N/A 17 May 2019
CH01 - Change of particulars for director 02 May 2019
CH01 - Change of particulars for director 02 May 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 29 July 2016
CH01 - Change of particulars for director 11 July 2016
RP04 - N/A 20 June 2016
AR01 - Annual Return 07 June 2016
AP01 - Appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
AA01 - Change of accounting reference date 20 April 2016
SH01 - Return of Allotment of shares 10 March 2016
AA - Annual Accounts 14 January 2016
RESOLUTIONS - N/A 23 December 2015
SH01 - Return of Allotment of shares 23 December 2015
CC04 - Statement of companies objects 23 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 18 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 05 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 25 May 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 22 April 1999
AA - Annual Accounts 17 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1998
363s - Annual Return 21 May 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.