About

Registered Number: 03825445
Date of Incorporation: 13/08/1999 (24 years and 8 months ago)
Company Status: Liquidation
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Founded in 1999, O'sullivan Opticians Ltd have registered office in Cardiff. The companies director is listed as O'sullivan, Deborah Louise in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'SULLIVAN, Deborah Louise 13 August 1999 - 1

Filing History

Document Type Date
LIQ10 - N/A 23 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2019
AD01 - Change of registered office address 04 September 2018
RESOLUTIONS - N/A 31 August 2018
LIQ01 - N/A 31 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 31 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 29 August 2017
PSC04 - N/A 29 August 2017
PSC04 - N/A 29 August 2017
MR04 - N/A 24 July 2017
MR04 - N/A 17 July 2017
MR04 - N/A 20 April 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 01 September 2016
AD01 - Change of registered office address 15 August 2016
CH03 - Change of particulars for secretary 12 August 2016
AA - Annual Accounts 24 February 2016
MR01 - N/A 12 September 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 15 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 28 August 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 26 May 2005
287 - Change in situation or address of Registered Office 24 September 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 25 November 2003
CERTNM - Change of name certificate 08 October 2003
363s - Annual Return 24 August 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 24 August 2000
395 - Particulars of a mortgage or charge 30 September 1999
395 - Particulars of a mortgage or charge 27 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
287 - Change in situation or address of Registered Office 19 August 1999
NEWINC - New incorporation documents 13 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2015 Fully Satisfied

N/A

Legal charge 13 February 2013 Fully Satisfied

N/A

Legal charge 21 September 1999 Fully Satisfied

N/A

Debenture 18 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.