About

Registered Number: 06441788
Date of Incorporation: 30/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 416 Green Lane, Ilford, Essex, IG3 9JX

 

Based in Essex, Vrsp Optical Ltd was established in 2007, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Patel, Vimal, Patel, Rashmi at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Vimal 30 November 2007 - 1
PATEL, Rashmi 30 November 2007 18 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 19 December 2019
TM02 - Termination of appointment of secretary 04 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 29 December 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 30 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 31 December 2015
AAMD - Amended Accounts 30 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 December 2009
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 25 September 2009
225 - Change of Accounting Reference Date 24 September 2009
363a - Annual Return 01 May 2009
288b - Notice of resignation of directors or secretaries 21 July 2008
395 - Particulars of a mortgage or charge 21 February 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
NEWINC - New incorporation documents 30 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.