ANGLO AMERICAN OPTICAL LIMITED

Register to unlock more data on OkredoRegister

ANGLO AMERICAN OPTICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03856477

Incorporation date

11/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O East Herts Accountants Ltd T/A Mtm 2 Falcon Gate, Shire Park, Welwyn Garden City AL7 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1999)
dot icon24/10/2025
Micro company accounts made up to 2025-01-31
dot icon17/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon30/05/2025
Registered office address changed from C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL England to C/O East Herts Accountants Ltd T/a Mtm 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on 2025-05-30
dot icon14/03/2025
Registration of charge 038564770002, created on 2025-03-14
dot icon14/02/2025
Registration of charge 038564770001, created on 2025-02-11
dot icon14/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon19/07/2024
Micro company accounts made up to 2024-01-31
dot icon13/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon30/08/2023
Micro company accounts made up to 2023-01-31
dot icon24/10/2022
Micro company accounts made up to 2022-01-31
dot icon17/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon13/07/2022
Registered office address changed from C/O Mtm 8 East Mead Welwyn Garden City AL7 4RR England to C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL on 2022-07-13
dot icon12/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon19/01/2021
Director's details changed for Mr Anthony Jenkin on 2010-01-01
dot icon10/12/2020
Micro company accounts made up to 2020-01-31
dot icon29/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-01-31
dot icon26/04/2019
Appointment of Mr Tobias Arthur Jenkin as a director on 2019-04-26
dot icon16/01/2019
Micro company accounts made up to 2018-01-31
dot icon25/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon17/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon03/03/2018
Registered office address changed from 86 Mildred Avenue Watford Herts WD18 7DX to C/O Mtm 8 East Mead Welwyn Garden City AL7 4RR on 2018-03-03
dot icon26/10/2017
Micro company accounts made up to 2017-01-31
dot icon16/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon14/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon24/09/2016
Micro company accounts made up to 2016-01-31
dot icon08/09/2016
Termination of appointment of Francisco Hernandez as a secretary on 2016-08-31
dot icon20/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon23/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon01/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon01/11/2011
Director's details changed for Mr Anthony Jenkin on 2011-11-01
dot icon25/10/2011
Registered office address changed from 44 Arches Way Letchworth Hertfordshire SG6 4KN United Kingdom on 2011-10-25
dot icon24/10/2011
Registered office address changed from 149/151 Sparrows Herne Bushey Heath Hertfordshire WD23 1AQ on 2011-10-24
dot icon01/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon08/01/2009
Return made up to 11/10/08; full list of members
dot icon08/01/2009
Registered office changed on 08/01/2009 from 86 mildred avenue watford hertfordshire WD18 7DX
dot icon26/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon28/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon08/11/2007
Return made up to 11/10/07; no change of members
dot icon30/10/2006
Return made up to 11/10/06; full list of members
dot icon12/07/2006
Total exemption full accounts made up to 2006-01-31
dot icon10/10/2005
Return made up to 11/10/05; full list of members
dot icon15/04/2005
Total exemption full accounts made up to 2005-01-31
dot icon11/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon11/10/2004
Return made up to 11/10/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon13/10/2003
Return made up to 11/10/03; full list of members
dot icon19/02/2003
Director's particulars changed
dot icon22/10/2002
Return made up to 11/10/02; full list of members
dot icon21/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon21/11/2001
Return made up to 11/10/01; full list of members
dot icon10/09/2001
Total exemption full accounts made up to 2001-01-31
dot icon16/11/2000
Return made up to 11/10/00; full list of members
dot icon27/07/2000
Accounting reference date extended from 31/10/00 to 31/01/01
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New secretary appointed
dot icon20/03/2000
Registered office changed on 20/03/00 from: 86 mildred avenue watford hertfordshire WD1 7DX
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
Director resigned
dot icon11/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
451.77K
-
0.00
-
-
2022
2
520.05K
-
0.00
-
-
2023
2
540.38K
-
0.00
-
-
2023
2
540.38K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

540.38K £Ascended3.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkin, Anthony
Director
25/01/2000 - Present
-
Jenkin, Tobias Arthur
Director
26/04/2019 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANGLO AMERICAN OPTICAL LIMITED

ANGLO AMERICAN OPTICAL LIMITED is an(a) Active company incorporated on 11/10/1999 with the registered office located at C/O East Herts Accountants Ltd T/A Mtm 2 Falcon Gate, Shire Park, Welwyn Garden City AL7 1TW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO AMERICAN OPTICAL LIMITED?

toggle

ANGLO AMERICAN OPTICAL LIMITED is currently Active. It was registered on 11/10/1999 .

Where is ANGLO AMERICAN OPTICAL LIMITED located?

toggle

ANGLO AMERICAN OPTICAL LIMITED is registered at C/O East Herts Accountants Ltd T/A Mtm 2 Falcon Gate, Shire Park, Welwyn Garden City AL7 1TW.

What does ANGLO AMERICAN OPTICAL LIMITED do?

toggle

ANGLO AMERICAN OPTICAL LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

How many employees does ANGLO AMERICAN OPTICAL LIMITED have?

toggle

ANGLO AMERICAN OPTICAL LIMITED had 2 employees in 2023.

What is the latest filing for ANGLO AMERICAN OPTICAL LIMITED?

toggle

The latest filing was on 24/10/2025: Micro company accounts made up to 2025-01-31.