About

Registered Number: 04443373
Date of Incorporation: 21/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 5 Crane Street, Pontypool, Gwent, NP4 6LY

 

Having been setup in 2002, Phillips Opticians Ltd have registered office in Gwent. The companies directors are listed as Price, Lee, Hansford, Mervyn, Walker, Brian Alan, Waters, Dorian Norton in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Lee 01 January 2003 - 1
HANSFORD, Mervyn 21 May 2002 24 March 2010 1
WALKER, Brian Alan 21 May 2002 14 November 2019 1
WATERS, Dorian Norton 21 May 2002 19 December 2019 1

Filing History

Document Type Date
SH06 - Notice of cancellation of shares 04 June 2020
CS01 - N/A 27 May 2020
PSC04 - N/A 27 May 2020
PSC07 - N/A 27 May 2020
SH03 - Return of purchase of own shares 12 March 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 14 November 2019
AA - Annual Accounts 30 August 2019
MR01 - N/A 02 July 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 22 May 2017
CH01 - Change of particulars for director 22 May 2017
CH01 - Change of particulars for director 22 May 2017
AA - Annual Accounts 29 November 2016
CH01 - Change of particulars for director 05 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 23 March 2004
287 - Change in situation or address of Registered Office 24 June 2003
363s - Annual Return 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
225 - Change of Accounting Reference Date 05 June 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.