About

Registered Number: 04181845
Date of Incorporation: 19/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire, NG11 6NZ

 

Vs Optics Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCROOBY, Julie Ann 19 March 2001 23 May 2008 1
SCROOBY, Victor 19 March 2001 23 May 2008 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 07 August 2018
AP01 - Appointment of director 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 24 March 2015
CH04 - Change of particulars for corporate secretary 05 February 2015
AD01 - Change of registered office address 04 February 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 21 March 2013
TM01 - Termination of appointment of director 17 October 2012
AP01 - Appointment of director 10 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 20 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
AAMD - Amended Accounts 31 August 2011
AA - Annual Accounts 22 August 2011
AP04 - Appointment of corporate secretary 26 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 31 December 2010
TM01 - Termination of appointment of director 21 October 2010
AR01 - Annual Return 14 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
AD01 - Change of registered office address 14 April 2010
AA - Annual Accounts 17 December 2009
AD01 - Change of registered office address 16 December 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
353 - Register of members 14 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
225 - Change of Accounting Reference Date 11 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
AA - Annual Accounts 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
363a - Annual Return 28 March 2008
353 - Register of members 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 April 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 13 July 2004
363s - Annual Return 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 23 June 2003
395 - Particulars of a mortgage or charge 27 February 2003
AA - Annual Accounts 14 January 2003
287 - Change in situation or address of Registered Office 11 September 2002
363s - Annual Return 14 May 2002
395 - Particulars of a mortgage or charge 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2003 Fully Satisfied

N/A

Rent deposit deed 31 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.