About

Registered Number: 05300235
Date of Incorporation: 30/11/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (5 years and 1 month ago)
Registered Address: Redland House, 157 Redland Road, Bristol, BS6 6YE

 

Established in 2004, The Redland Optician Company Ltd are based in Bristol. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Cox, Mark Christopher, Cox, Pauline Julia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Pauline Julia 30 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COX, Mark Christopher 30 November 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 12 December 2019
CH01 - Change of particulars for director 03 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2004
225 - Change of Accounting Reference Date 29 December 2004
288c - Notice of change of directors or secretaries or in their particulars 29 December 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.