About

Registered Number: 03186216
Date of Incorporation: 16/04/1996 (29 years ago)
Company Status: Active
Registered Address: Level 3 Regus Suite, 79 College Road, Harrow, Middlesex, HA1 1BD,

 

Based in Harrow, Middlesex, Www Sunoptic Com Uk Ltd was established in 1996, it's status in the Companies House registry is set to "Active". Kentish, Alan Roy, Dunont, Sandrine Renee, Kooijman, Marteen, Mchard, Desiree, Verhagen, Adrianus, Wwwsunoptic.Com (International) Limited are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENTISH, Alan Roy 15 October 2015 - 1
DUNONT, Sandrine Renee 22 July 2008 20 August 2010 1
KOOIJMAN, Marteen 14 September 2010 15 October 2015 1
MCHARD, Desiree 20 August 2010 03 October 2013 1
VERHAGEN, Adrianus 05 December 2000 22 July 2008 1
WWWSUNOPTIC.COM (INTERNATIONAL) LIMITED 16 April 1996 05 December 2000 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 09 October 2019
AAMD - Amended Accounts 07 June 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 02 January 2018
AD01 - Change of registered office address 01 November 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 22 March 2016
DISS40 - Notice of striking-off action discontinued 20 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
RP04 - N/A 05 November 2015
RP04 - N/A 05 November 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 03 March 2015
CH01 - Change of particulars for director 12 February 2015
DISS40 - Notice of striking-off action discontinued 24 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 04 October 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 06 June 2011
CH04 - Change of particulars for corporate secretary 06 June 2011
AA - Annual Accounts 29 October 2010
AP01 - Appointment of director 29 October 2010
AP01 - Appointment of director 29 October 2010
TM01 - Termination of appointment of director 30 September 2010
CH01 - Change of particulars for director 07 May 2010
AD01 - Change of registered office address 07 May 2010
AR01 - Annual Return 28 April 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
AA - Annual Accounts 18 February 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
353 - Register of members 30 December 2008
363a - Annual Return 30 December 2008
AA - Annual Accounts 11 December 2008
AA - Annual Accounts 11 December 2008
353 - Register of members 13 November 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 20 June 2007
395 - Particulars of a mortgage or charge 15 July 2006
363s - Annual Return 23 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
363s - Annual Return 23 July 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 21 May 2004
395 - Particulars of a mortgage or charge 24 October 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 09 May 2003
225 - Change of Accounting Reference Date 13 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 11 May 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
363a - Annual Return 12 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
287 - Change in situation or address of Registered Office 11 October 2000
363s - Annual Return 19 September 2000
288c - Notice of change of directors or secretaries or in their particulars 24 August 2000
AA - Annual Accounts 28 March 2000
AA - Annual Accounts 30 July 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 28 September 1998
CERTNM - Change of name certificate 23 September 1998
AA - Annual Accounts 05 September 1997
225 - Change of Accounting Reference Date 06 July 1997
363s - Annual Return 20 June 1997
395 - Particulars of a mortgage or charge 23 May 1997
287 - Change in situation or address of Registered Office 08 November 1996
RESOLUTIONS - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
NEWINC - New incorporation documents 16 April 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 April 2010 Outstanding

N/A

Fixed and floating charge 12 July 2006 Outstanding

N/A

Legal charge 21 October 2003 Fully Satisfied

N/A

Mortgage debenture 19 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.