About

Registered Number: 06456147
Date of Incorporation: 18/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

 

Having been setup in 2007, Millmead Optical Group Ltd are based in Liverpool, it has a status of "Active". We don't know the number of employees at this company. Graham, David, Clapton, Paul are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAPTON, Paul 01 July 2017 20 July 2018 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, David 03 June 2015 07 September 2018 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 14 October 2019
AA - Annual Accounts 05 October 2019
AA01 - Change of accounting reference date 09 September 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 21 December 2018
AA01 - Change of accounting reference date 19 December 2018
TM01 - Termination of appointment of director 22 October 2018
TM02 - Termination of appointment of secretary 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
AA01 - Change of accounting reference date 21 September 2018
CS01 - N/A 17 January 2018
SH01 - Return of Allotment of shares 04 December 2017
RESOLUTIONS - N/A 22 November 2017
AP01 - Appointment of director 15 November 2017
AA01 - Change of accounting reference date 25 October 2017
SH01 - Return of Allotment of shares 11 July 2017
RESOLUTIONS - N/A 26 June 2017
CONNOT - N/A 26 June 2017
RESOLUTIONS - N/A 22 June 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 26 January 2017
TM01 - Termination of appointment of director 12 December 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 24 February 2016
AP03 - Appointment of secretary 16 July 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 25 March 2014
TM01 - Termination of appointment of director 18 March 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 09 April 2013
SH06 - Notice of cancellation of shares 19 March 2013
RESOLUTIONS - N/A 18 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 March 2013
SH19 - Statement of capital 18 March 2013
CAP-SS - N/A 18 March 2013
TM01 - Termination of appointment of director 01 March 2013
AR01 - Annual Return 26 February 2013
RESOLUTIONS - N/A 21 February 2013
SH06 - Notice of cancellation of shares 21 February 2013
SH03 - Return of purchase of own shares 21 February 2013
SH19 - Statement of capital 08 June 2012
RESOLUTIONS - N/A 30 May 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 May 2012
CAP-SS - N/A 30 May 2012
AA - Annual Accounts 13 February 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 February 2012
SH19 - Statement of capital 10 February 2012
CAP-SS - N/A 10 February 2012
RESOLUTIONS - N/A 01 February 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
RESOLUTIONS - N/A 29 June 2011
MEM/ARTS - N/A 29 June 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 June 2011
CAP-SS - N/A 29 June 2011
SH19 - Statement of capital 29 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 28 February 2011
AR01 - Annual Return 21 December 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 12 March 2010
RESOLUTIONS - N/A 25 January 2010
SH01 - Return of Allotment of shares 25 January 2010
CC04 - Statement of companies objects 25 January 2010
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
AA - Annual Accounts 01 September 2009
225 - Change of Accounting Reference Date 03 June 2009
RESOLUTIONS - N/A 17 February 2009
RESOLUTIONS - N/A 17 February 2009
363a - Annual Return 17 February 2009
SA - Shares agreement 17 February 2009
SA - Shares agreement 17 February 2009
SA - Shares agreement 17 February 2009
SA - Shares agreement 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
123 - Notice of increase in nominal capital 17 February 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
395 - Particulars of a mortgage or charge 08 October 2008
NEWINC - New incorporation documents 18 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.