About

Registered Number: 04662845
Date of Incorporation: 11/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Northwood House, 138 Bromham, Road, Bedford, Bedfordshire, M40 2QW

 

Established in 2003, Phoenix Optics (UK) Ltd are based in Bedfordshire, it's status is listed as "Active". Phoenix Optics (UK) Ltd has 4 directors listed as Pacyna, Darren John, Worthington, Andrew George, Worthington, Robert John, Worthington, Steven Anthony. 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
PACYNA, Darren John 16 June 2003 - 1
WORTHINGTON, Andrew George 28 May 2003 - 1
WORTHINGTON, Robert John 16 June 2003 - 1
WORTHINGTON, Steven Anthony 17 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 13 November 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 19 February 2007
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
AA - Annual Accounts 10 July 2006
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
AA - Annual Accounts 12 July 2005
363a - Annual Return 03 March 2005
RESOLUTIONS - N/A 02 November 2004
225 - Change of Accounting Reference Date 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
123 - Notice of increase in nominal capital 02 November 2004
AA - Annual Accounts 02 November 2004
225 - Change of Accounting Reference Date 02 November 2004
363s - Annual Return 19 April 2004
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
RESOLUTIONS - N/A 20 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.