About

Registered Number: 00615539
Date of Incorporation: 25/11/1958 (65 years and 5 months ago)
Company Status: Active
Registered Address: 10 Dominion Way, Worthing, West Sussex, BN14 8AQ,

 

Rayner Intraocular Lenses Ltd was registered on 25 November 1958 and has its registered office in Worthing, it's status at Companies House is "Active". We don't know the number of employees at Rayner Intraocular Lenses Ltd. The current directors of this organisation are listed as Kelly, Cepta, Angus, Seamus G, Cook, Juliette Emma, Dr, Davies, Nathaniel Herbert, Ingham, John, Jokelainen, Riikka Orvokki, Jouet, Lionel Claude Jean-paul, Mckirdy, Alan John, Mullaney, Mark, Norris, Mark Gerard, Ring, Michael Alan, Webber, Adrian William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGUS, Seamus G N/A 25 September 1992 1
COOK, Juliette Emma, Dr 01 July 2011 06 March 2014 1
DAVIES, Nathaniel Herbert 24 June 2013 06 March 2014 1
INGHAM, John N/A 24 September 1997 1
JOKELAINEN, Riikka Orvokki 22 October 2012 06 March 2014 1
JOUET, Lionel Claude Jean-Paul 07 January 2013 06 March 2014 1
MCKIRDY, Alan John 01 January 2000 12 February 2001 1
MULLANEY, Mark 01 July 2005 30 June 2007 1
NORRIS, Mark Gerard 04 March 2013 06 March 2014 1
RING, Michael Alan 01 April 1998 06 March 2014 1
WEBBER, Adrian William 02 April 2007 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Cepta 19 February 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 04 June 2019
MA - Memorandum and Articles 15 February 2019
RESOLUTIONS - N/A 03 January 2019
RESOLUTIONS - N/A 03 January 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 15 June 2017
AD01 - Change of registered office address 23 May 2017
MR04 - N/A 01 December 2016
AA - Annual Accounts 16 August 2016
AUD - Auditor's letter of resignation 11 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2016
AR01 - Annual Return 27 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 07 July 2015
MR01 - N/A 13 March 2015
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 16 September 2014
AP01 - Appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 07 July 2014
AD01 - Change of registered office address 07 July 2014
AD01 - Change of registered office address 12 May 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AP03 - Appointment of secretary 20 February 2014
TM02 - Termination of appointment of secretary 19 February 2014
AA - Annual Accounts 13 September 2013
AP01 - Appointment of director 23 July 2013
AR01 - Annual Return 02 July 2013
TM01 - Termination of appointment of director 24 May 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
AA - Annual Accounts 17 September 2012
TM01 - Termination of appointment of director 09 July 2012
AR01 - Annual Return 07 June 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 01 July 2011
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AP01 - Appointment of director 10 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
AA - Annual Accounts 27 September 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 30 June 2008
287 - Change in situation or address of Registered Office 30 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 June 2008
353 - Register of members 30 June 2008
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
363a - Annual Return 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
363a - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
AA - Annual Accounts 26 October 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
363s - Annual Return 30 June 2005
AUD - Auditor's letter of resignation 23 November 2004
AA - Annual Accounts 04 August 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 12 October 2001
AUD - Auditor's letter of resignation 27 July 2001
363s - Annual Return 03 July 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 27 June 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 30 October 1998
RESOLUTIONS - N/A 28 July 1998
MEM/ARTS - N/A 28 July 1998
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
AA - Annual Accounts 31 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
287 - Change in situation or address of Registered Office 23 July 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 21 June 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 14 June 1995
288 - N/A 04 April 1995
AA - Annual Accounts 10 October 1994
288 - N/A 29 June 1994
363s - Annual Return 29 June 1994
288 - N/A 17 May 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 24 June 1993
RESOLUTIONS - N/A 22 June 1993
RESOLUTIONS - N/A 22 June 1993
RESOLUTIONS - N/A 22 June 1993
AA - Annual Accounts 18 October 1992
288 - N/A 06 October 1992
363s - Annual Return 29 June 1992
AA - Annual Accounts 21 October 1991
363b - Annual Return 03 July 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
288 - N/A 03 May 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 16 August 1989
288 - N/A 13 January 1989
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
AA - Annual Accounts 08 October 1986
363 - Annual Return 08 October 1986
CERTNM - Change of name certificate 25 April 1978
NEWINC - New incorporation documents 25 November 1958

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2015 Outstanding

N/A

Charge of deposit 19 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.