ANGLO ITALIAN OPTICAL LIMITED

Register to unlock more data on OkredoRegister

ANGLO ITALIAN OPTICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02095870

Incorporation date

03/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit Two, Lime Grove Estate,, Falconer Road,, Haverhill,, Suffolk. CB9 7XUCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1987)
dot icon05/12/2025
Confirmation statement made on 2025-10-26 with updates
dot icon03/12/2025
Termination of appointment of Christopher Paul Smith as a director on 2025-10-15
dot icon07/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/11/2021
Satisfaction of charge 13 in full
dot icon03/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Satisfaction of charge 12 in full
dot icon04/08/2021
Appointment of Mr Christopher Paul Smith as a director on 2021-06-01
dot icon29/05/2021
Termination of appointment of Robert John Forgan as a director on 2021-05-28
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon06/03/2020
Termination of appointment of Keith Richard Choat as a secretary on 2020-02-29
dot icon31/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/12/2012
Amended accounts made up to 2011-12-31
dot icon09/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon23/11/2010
Secretary's details changed for Mr Keith Richard Choat on 2010-01-01
dot icon23/11/2010
Director's details changed for Mr Paul Anthony Salmon on 2010-01-01
dot icon23/11/2010
Director's details changed for Mr Robert John Forgan on 2010-01-01
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mr Paul Anthony Salmon on 2009-10-26
dot icon27/10/2009
Director's details changed for Robert John Forgan on 2009-10-26
dot icon26/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/10/2008
Return made up to 26/10/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 26/10/07; full list of members
dot icon22/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 26/10/06; full list of members
dot icon13/10/2006
Accounts for a small company made up to 2005-12-31
dot icon03/08/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Director resigned
dot icon28/11/2005
Resolutions
dot icon28/11/2005
Resolutions
dot icon28/11/2005
£ nc 865000/1490000 01/11/05
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Director resigned
dot icon14/11/2005
New director appointed
dot icon07/11/2005
Return made up to 26/10/05; full list of members
dot icon19/08/2005
Full accounts made up to 2004-12-31
dot icon31/10/2004
Return made up to 26/10/04; full list of members
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon07/11/2003
Return made up to 26/10/03; full list of members
dot icon11/07/2003
Accounts for a small company made up to 2002-12-31
dot icon26/11/2002
Return made up to 26/10/02; full list of members
dot icon24/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon29/06/2002
Accounts for a small company made up to 2001-12-31
dot icon26/11/2001
Return made up to 26/10/01; full list of members
dot icon26/06/2001
Full accounts made up to 2000-12-31
dot icon28/12/2000
Particulars of mortgage/charge
dot icon24/11/2000
Return made up to 26/10/00; full list of members
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon26/11/1999
Return made up to 26/10/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon04/12/1998
Return made up to 26/10/98; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon28/11/1997
Return made up to 26/10/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon05/11/1996
Return made up to 26/10/96; no change of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon06/11/1995
Return made up to 26/10/95; full list of members
dot icon02/11/1995
Particulars of mortgage/charge
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon17/07/1995
Director resigned
dot icon18/04/1995
Director resigned;new director appointed
dot icon13/03/1995
Director resigned
dot icon23/01/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Particulars of mortgage/charge
dot icon26/10/1994
Return made up to 26/10/94; no change of members
dot icon24/10/1994
Declaration of satisfaction of mortgage/charge
dot icon24/10/1994
Declaration of satisfaction of mortgage/charge
dot icon24/10/1994
Declaration of satisfaction of mortgage/charge
dot icon24/10/1994
Declaration of satisfaction of mortgage/charge
dot icon24/10/1994
Declaration of satisfaction of mortgage/charge
dot icon24/10/1994
Declaration of satisfaction of mortgage/charge
dot icon25/03/1994
Particulars of mortgage/charge
dot icon25/02/1994
Particulars of mortgage/charge
dot icon25/01/1994
Particulars of mortgage/charge
dot icon03/12/1993
Particulars of mortgage/charge
dot icon19/11/1993
Particulars of mortgage/charge
dot icon05/11/1993
Particulars of mortgage/charge
dot icon02/11/1993
Accounts for a small company made up to 1992-12-31
dot icon31/10/1993
Return made up to 26/10/93; full list of members
dot icon06/06/1993
Ad 07/05/93--------- £ si 90000@1=90000 £ ic 150000/240000
dot icon06/06/1993
£ nc 150000/240000 07/05/93
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon23/10/1992
Return made up to 26/10/92; full list of members
dot icon04/03/1992
Secretary resigned;new secretary appointed
dot icon14/02/1992
Full accounts made up to 1990-12-31
dot icon13/02/1992
Return made up to 26/10/91; no change of members
dot icon29/05/1991
Director resigned
dot icon29/05/1991
New director appointed
dot icon18/04/1991
Secretary resigned;new secretary appointed
dot icon20/02/1991
Registered office changed on 20/02/91 from: 95 green lane leigh on sea essex SS9 5QU
dot icon07/11/1990
Full accounts made up to 1989-12-31
dot icon07/11/1990
Return made up to 26/10/90; full list of members
dot icon07/06/1989
Return made up to 26/05/89; full list of members
dot icon07/06/1989
Full accounts made up to 1988-12-31
dot icon12/12/1988
Return made up to 02/12/88; full list of members
dot icon12/12/1988
Full accounts made up to 1987-12-31
dot icon27/07/1988
Registered office changed on 27/07/88 from: celerity house 83 elm road leigh on sea essex SS9 1SP
dot icon27/04/1988
Director resigned;new director appointed
dot icon14/01/1988
Wd 14/12/87 ad 17/11/87--------- £ si 40000@1=40000 £ ic 110000/150000
dot icon31/12/1987
Resolutions
dot icon22/12/1987
Wd 25/11/87 ad 19/10/87--------- £ si 100000@1=100000 £ ic 10000/110000
dot icon22/12/1987
Wd 25/11/87 ad 23/02/87--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/12/1987
Wd 25/11/87 pd 23/02/87--------- £ si 2@1
dot icon22/12/1987
£ nc 10000/150000
dot icon30/11/1987
Resolutions
dot icon27/11/1987
Secretary resigned;new secretary appointed
dot icon27/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon15/05/1987
Resolutions
dot icon30/04/1987
Gazettable document
dot icon22/04/1987
Certificate of change of name
dot icon16/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/04/1987
Registered office changed on 16/04/87 from: 47 brunswick place london N1 6EE
dot icon03/02/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5,586.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
413.35K
-
0.00
5.59K
-
2022
4
413.35K
-
0.00
5.59K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

413.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forgan, Robert John
Director
02/11/2005 - 28/05/2021
22
Smith, Christopher Paul
Director
01/06/2021 - 15/10/2025
5
Salmon, Paul Anthony
Director
02/11/2005 - Present
5
Mccrea, Mervyn
Director
06/04/1995 - 01/11/2005
2
Sleep, Kingsley Rex
Director
04/03/1991 - 31/03/1995
5

Persons with Significant Control

0

No PSC data available.

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 ITALIAN OPTICAL LIMITED

ANGLO ITALIAN OPTICAL LIMITED is an(a) Active company incorporated on 03/02/1987 with the registered office located at Unit Two, Lime Grove Estate,, Falconer Road,, Haverhill,, Suffolk. CB9 7XU. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO ITALIAN OPTICAL LIMITED?

toggle

ANGLO ITALIAN OPTICAL LIMITED is currently Active. It was registered on 03/02/1987 .

Where is ANGLO ITALIAN OPTICAL LIMITED located?

toggle

ANGLO ITALIAN OPTICAL LIMITED is registered at Unit Two, Lime Grove Estate,, Falconer Road,, Haverhill,, Suffolk. CB9 7XU.

What does ANGLO ITALIAN OPTICAL LIMITED do?

toggle

ANGLO ITALIAN OPTICAL LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does ANGLO ITALIAN OPTICAL LIMITED have?

toggle

ANGLO ITALIAN OPTICAL LIMITED had 4 employees in 2022.

What is the latest filing for ANGLO ITALIAN OPTICAL LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-10-26 with updates.