About

Registered Number: 01760801
Date of Incorporation: 12/10/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: Units 3-8 Corse Industrial Estate, Gloucester Road, Corse, Gloucestershire, GL19 3RD

 

Sinclair Optical Services Company Ltd was founded on 12 October 1983 with its registered office in Corse, it has a status of "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT, Nigel 01 September 2010 31 December 2015 1
GALLIENNE, Robert John N/A 30 November 1992 1
HAINES, Adrian John N/A 01 September 2010 1
SINCLAIR, Arnold Francis N/A 13 July 1995 1
SINCLAIR, Margaret Frances N/A 28 February 1993 1
SMITH, Peter John 10 October 2005 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
SMITH, James Michael 26 May 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 13 March 2020
PSC02 - N/A 06 November 2019
PSC07 - N/A 06 November 2019
AA - Annual Accounts 02 May 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 13 March 2017
TM01 - Termination of appointment of director 23 May 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AP01 - Appointment of director 14 December 2015
AUD - Auditor's letter of resignation 19 November 2015
AUD - Auditor's letter of resignation 03 November 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 12 September 2014
AP01 - Appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 March 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 March 2011
TM01 - Termination of appointment of director 03 March 2011
AA - Annual Accounts 10 September 2010
AP01 - Appointment of director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
AD01 - Change of registered office address 26 May 2010
AP03 - Appointment of secretary 26 May 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AA - Annual Accounts 02 November 2009
TM01 - Termination of appointment of director 23 October 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 05 January 2009
AA - Annual Accounts 22 July 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
363s - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2007
123 - Notice of increase in nominal capital 21 December 2007
AUD - Auditor's letter of resignation 21 December 2007
RESOLUTIONS - N/A 20 December 2007
225 - Change of Accounting Reference Date 20 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
RESOLUTIONS - N/A 08 December 2007
RESOLUTIONS - N/A 08 December 2007
RESOLUTIONS - N/A 08 December 2007
RESOLUTIONS - N/A 08 December 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 08 December 2007
OC138 - Order of Court 30 November 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
AA - Annual Accounts 27 March 2006
363a - Annual Return 22 March 2006
287 - Change in situation or address of Registered Office 22 March 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 23 March 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 10 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 02 April 2001
363s - Annual Return 12 March 2001
288c - Notice of change of directors or secretaries or in their particulars 07 November 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 29 February 2000
363s - Annual Return 11 March 1999
AA - Annual Accounts 10 March 1999
287 - Change in situation or address of Registered Office 09 December 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 03 April 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 16 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1995
AA - Annual Accounts 25 August 1995
363s - Annual Return 22 March 1995
AA - Annual Accounts 12 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 11 March 1994
363b - Annual Return 09 July 1993
RESOLUTIONS - N/A 18 April 1993
RESOLUTIONS - N/A 18 April 1993
123 - Notice of increase in nominal capital 18 April 1993
RESOLUTIONS - N/A 14 April 1993
AA - Annual Accounts 13 April 1993
AA - Annual Accounts 13 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
RESOLUTIONS - N/A 21 December 1992
RESOLUTIONS - N/A 21 December 1992
RESOLUTIONS - N/A 21 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1992
123 - Notice of increase in nominal capital 21 December 1992
363a - Annual Return 30 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1992
395 - Particulars of a mortgage or charge 23 July 1991
AA - Annual Accounts 07 June 1991
395 - Particulars of a mortgage or charge 18 March 1991
363 - Annual Return 12 March 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 24 July 1989
395 - Particulars of a mortgage or charge 17 May 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 17 February 1988
363 - Annual Return 14 May 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 09 June 1986
NEWINC - New incorporation documents 12 October 1983
MISC - Miscellaneous document 12 October 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 July 1991 Fully Satisfied

N/A

Fixed charge 05 March 1991 Fully Satisfied

N/A

Fixed charge over book debts 15 May 1989 Fully Satisfied

N/A

Debenture 19 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.