About

Registered Number: 03389349
Date of Incorporation: 19/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Ponswood Industrial Estate, Drury Lane, St. Leonards-On-Sea, East Sussex, TN38 9YA

 

Scientific Optical Ltd was established in 1997, it has a status of "Active". There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, John Robert 01 December 2003 - 1
MITCHELL, Trevor 20 August 1997 02 August 1999 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 24 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 11 August 2015
CH03 - Change of particulars for secretary 11 August 2015
CH01 - Change of particulars for director 11 August 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 09 April 2013
CH01 - Change of particulars for director 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 20 May 2009
287 - Change in situation or address of Registered Office 10 September 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 04 August 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 09 May 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
AA - Annual Accounts 16 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
363s - Annual Return 03 September 2003
CERTNM - Change of name certificate 21 August 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 08 August 2002
287 - Change in situation or address of Registered Office 08 July 2002
287 - Change in situation or address of Registered Office 18 December 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 30 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
AA - Annual Accounts 18 August 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 05 August 1998
225 - Change of Accounting Reference Date 17 September 1997
287 - Change in situation or address of Registered Office 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1997
RESOLUTIONS - N/A 22 August 1997
RESOLUTIONS - N/A 22 August 1997
CERTNM - Change of name certificate 21 August 1997
123 - Notice of increase in nominal capital 21 August 1997
NEWINC - New incorporation documents 19 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.