About

Registered Number: 05308480
Date of Incorporation: 08/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 57-61 Market Place, Cannock, Staffordshire, WS11 1BP

 

Having been setup in 2004, Perspective Opticians Ltd are based in Staffordshire. Currently we aren't aware of the number of employees at the the organisation. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERS, Samantha 31 December 2013 - 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, Janet 08 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 12 December 2016
CH01 - Change of particulars for director 12 December 2016
CH01 - Change of particulars for director 12 December 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 03 June 2014
AP01 - Appointment of director 23 May 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 12 December 2005
CERTNM - Change of name certificate 21 June 2005
395 - Particulars of a mortgage or charge 27 January 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
287 - Change in situation or address of Registered Office 15 December 2004
NEWINC - New incorporation documents 08 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.