ATLANTIC OPTICAL (U.K.) LTD.

Register to unlock more data on OkredoRegister

ATLANTIC OPTICAL (U.K.) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01972965

Incorporation date

19/12/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-8 Willowbrook Units, Llandogo Road, St Mellons CF3 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1985)
dot icon19/02/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Change of details for Mr Daniel Smerald as a person with significant control on 2021-04-15
dot icon30/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/06/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon29/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon09/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon08/12/2009
Director's details changed for Pamela Jayne Smerald on 2009-11-01
dot icon08/12/2009
Director's details changed for Daniel Smerald on 2009-11-01
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Return made up to 01/12/08; full list of members
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 01/12/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/12/2006
Return made up to 01/12/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/12/2005
Return made up to 01/12/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/12/2004
Return made up to 11/12/04; full list of members
dot icon19/01/2004
Return made up to 11/12/03; full list of members
dot icon08/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/12/2003
Particulars of mortgage/charge
dot icon08/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/12/2002
Return made up to 11/12/02; full list of members
dot icon10/09/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/04/2002
Return made up to 11/12/01; full list of members
dot icon05/04/2002
Registered office changed on 05/04/02 from: first floor tudor house 16 cathedral road cardiff CF11 9LJ
dot icon20/11/2001
Registered office changed on 20/11/01 from: capella 12 penlline road whitchurch cardiff CF4 2XR
dot icon20/10/2001
Particulars of mortgage/charge
dot icon24/05/2001
Accounts for a small company made up to 2000-03-31
dot icon19/12/2000
Return made up to 11/12/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon20/01/2000
Return made up to 14/12/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon21/12/1998
Return made up to 14/12/98; no change of members
dot icon23/06/1998
Accounts for a small company made up to 1997-03-31
dot icon22/12/1997
Return made up to 14/12/97; no change of members
dot icon26/01/1997
Accounts for a small company made up to 1996-03-31
dot icon06/01/1997
Return made up to 14/12/96; full list of members
dot icon30/04/1996
Amended accounts made up to 1995-03-31
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon01/12/1995
Return made up to 14/12/95; no change of members
dot icon02/05/1995
Full accounts made up to 1994-03-31
dot icon14/03/1995
Registered office changed on 14/03/95 from: evan house 36A albany road roath cardiff. CF2 3RQ
dot icon16/01/1995
Return made up to 14/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Return made up to 14/12/93; full list of members
dot icon04/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1994
Accounts for a small company made up to 1993-03-31
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon08/02/1993
Return made up to 14/12/92; no change of members
dot icon29/07/1992
Accounts for a small company made up to 1991-03-31
dot icon09/04/1992
Registered office changed on 09/04/92 from: 9 newbury street london EC1A 7HU
dot icon09/04/1992
Return made up to 14/12/91; full list of members
dot icon04/07/1991
Director resigned;new director appointed
dot icon04/07/1991
New director appointed
dot icon04/07/1991
Ad 01/05/91--------- £ si 98@1=98 £ ic 2/100
dot icon11/05/1991
Return made up to 31/12/90; no change of members
dot icon26/04/1991
Full accounts made up to 1990-03-31
dot icon03/01/1991
Certificate of change of name
dot icon03/10/1990
Certificate of change of name
dot icon05/01/1990
Full accounts made up to 1989-03-31
dot icon05/01/1990
Return made up to 14/12/89; full list of members
dot icon21/02/1989
Full accounts made up to 1988-03-31
dot icon21/02/1989
Return made up to 31/12/88; full list of members
dot icon09/12/1987
Full accounts made up to 1987-03-31
dot icon03/12/1987
Return made up to 30/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/04/1986
Certificate of change of name
dot icon19/12/1985
Incorporation
dot icon19/12/1985
Incorporation
dot icon19/12/1985
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

7
2022
change arrow icon-56.15 % *

* during past year

Cash in Bank

£51,928.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
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)
2021
5
238.47K
-
0.00
118.43K
-
2022
7
159.75K
-
0.00
51.93K
-
2022
7
159.75K
-
0.00
51.93K
-

Employees

2022

Employees

7 Ascended40 % *

Net Assets(GBP)

159.75K £Descended-33.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.93K £Descended-56.15 % *

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
Smerald, Pamela Jayne
Director
28/02/1994 - Present
11
Smerald, Pamela Jayne
Secretary
28/02/1994 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ATLANTIC OPTICAL (U.K.) LTD.

ATLANTIC OPTICAL (U.K.) LTD. is an(a) Active company incorporated on 19/12/1985 with the registered office located at 7-8 Willowbrook Units, Llandogo Road, St Mellons CF3 0EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC OPTICAL (U.K.) LTD.?

toggle

ATLANTIC OPTICAL (U.K.) LTD. is currently Active. It was registered on 19/12/1985 .

Where is ATLANTIC OPTICAL (U.K.) LTD. located?

toggle

ATLANTIC OPTICAL (U.K.) LTD. is registered at 7-8 Willowbrook Units, Llandogo Road, St Mellons CF3 0EF.

What does ATLANTIC OPTICAL (U.K.) LTD. do?

toggle

ATLANTIC OPTICAL (U.K.) LTD. operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ATLANTIC OPTICAL (U.K.) LTD. have?

toggle

ATLANTIC OPTICAL (U.K.) LTD. had 7 employees in 2022.

What is the latest filing for ATLANTIC OPTICAL (U.K.) LTD.?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2025-12-01 with no updates.