AG OPTICAL LIMITED

Register to unlock more data on OkredoRegister

AG OPTICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05011362

Incorporation date

09/01/2004

Size

Dormant

Contacts

Registered address

Registered address

68 West Gate, Mansfield, Nottinghamshire NG18 1RRCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2004)
dot icon12/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon09/06/2025
Accounts for a dormant company made up to 2025-01-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon08/07/2024
Accounts for a dormant company made up to 2024-01-31
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon15/08/2023
Accounts for a dormant company made up to 2023-01-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon09/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon01/07/2022
Accounts for a dormant company made up to 2022-01-31
dot icon07/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon21/07/2021
Accounts for a dormant company made up to 2021-01-31
dot icon11/06/2021
Change of details for Mrs Hannah Lucy Shooter as a person with significant control on 2021-06-11
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon17/11/2020
Director's details changed for Mr Peter James Herniman on 2020-10-19
dot icon17/11/2020
Change of details for Mr Peter James Herniman as a person with significant control on 2020-10-19
dot icon18/06/2020
Accounts for a dormant company made up to 2020-01-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon17/06/2019
Accounts for a dormant company made up to 2019-01-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon15/06/2018
Accounts for a dormant company made up to 2018-01-31
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon12/01/2018
Notification of Peter James Herniman as a person with significant control on 2017-12-05
dot icon11/01/2018
Notification of Martine Lilleyman as a person with significant control on 2017-12-05
dot icon11/01/2018
Notification of Hannah Lucy Shooter as a person with significant control on 2017-12-05
dot icon11/01/2018
Cessation of Geoffrey Waldemar Henryk Rybicki as a person with significant control on 2017-12-05
dot icon11/01/2018
Cessation of Caroline Jane Rybicki as a person with significant control on 2017-12-05
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon19/12/2017
Termination of appointment of Geoffrey Waldemar Henryk Rybicki as a secretary on 2017-12-05
dot icon19/12/2017
Termination of appointment of Caroline Jane Rybicki as a director on 2017-12-05
dot icon19/12/2017
Termination of appointment of Geoffrey Waldemar Henryk Rybicki as a director on 2017-12-05
dot icon19/12/2017
Appointment of Mrs Hannah Lucy Shooter as a director on 2017-12-05
dot icon19/12/2017
Appointment of Mrs Martine Lilleyman as a director on 2017-12-05
dot icon19/12/2017
Appointment of Mr Peter James Herniman as a director on 2017-12-05
dot icon24/10/2017
Satisfaction of charge 1 in full
dot icon18/05/2017
Accounts for a dormant company made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon08/08/2016
Accounts for a dormant company made up to 2016-01-31
dot icon11/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon18/05/2015
Accounts for a dormant company made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon09/06/2014
Accounts for a dormant company made up to 2014-01-31
dot icon09/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon30/04/2013
Accounts for a dormant company made up to 2013-01-31
dot icon01/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon04/05/2012
Accounts for a dormant company made up to 2012-01-31
dot icon09/03/2012
Appointment of Mrs Caroline Jane Rybicki as a director
dot icon09/03/2012
Termination of appointment of Andrew Spybey as a director
dot icon16/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon25/05/2010
Accounts for a dormant company made up to 2010-01-31
dot icon12/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Andrew Spybey on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr Geoffrey Waldemar Henryk Rybicki on 2009-10-01
dot icon12/01/2010
Secretary's details changed for Mr Geoffrey Waldemar Henryk Rybicki on 2009-10-01
dot icon08/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/01/2009
Return made up to 09/01/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/01/2008
Return made up to 09/01/08; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/02/2007
Return made up to 09/01/07; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon14/03/2006
Return made up to 09/01/06; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/02/2005
Return made up to 09/01/05; full list of members
dot icon24/01/2005
Ad 11/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon20/10/2004
Particulars of mortgage/charge
dot icon19/01/2004
Secretary resigned
dot icon19/01/2004
Director resigned
dot icon19/01/2004
New director appointed
dot icon19/01/2004
New secretary appointed;new director appointed
dot icon19/01/2004
Registered office changed on 19/01/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon09/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
865.15K
-
0.00
-
-
2023
3
865.15K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spybey, Andrew
Director
09/01/2004 - 29/02/2012
4
Mrs Martine Lilleyman
Director
05/12/2017 - Present
3
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
09/01/2004 - 09/01/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
09/01/2004 - 09/01/2004
12820
Mr Geoffrey Waldemar Henryk Rybicki
Director
09/01/2004 - 05/12/2017
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AG OPTICAL LIMITED

AG OPTICAL LIMITED is an(a) Active company incorporated on 09/01/2004 with the registered office located at 68 West Gate, Mansfield, Nottinghamshire NG18 1RR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AG OPTICAL LIMITED?

toggle

AG OPTICAL LIMITED is currently Active. It was registered on 09/01/2004 .

Where is AG OPTICAL LIMITED located?

toggle

AG OPTICAL LIMITED is registered at 68 West Gate, Mansfield, Nottinghamshire NG18 1RR.

What does AG OPTICAL LIMITED do?

toggle

AG OPTICAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AG OPTICAL LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-10 with updates.