UKBizDB.co.uk

GETLENSES UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Getlenses Uk Ltd. The company was founded 26 years ago and was given the registration number 03464790. The firm's registered office is in BRISTOL. You can find them at Narrow Quay House, Narrow Quay, Bristol, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:GETLENSES UK LTD
Company Number:03464790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Corporate Secretary23 February 2016Active
6, Camden High Street, London, United Kingdom, NW1 0JH

Director04 February 2014Active
Essilor (Suisse) Sa, Route Des Avouillons 30, Ch-1196 Gland, Switzerland,

Director01 March 2019Active
6, Camden High Street, London, England, NW1 0JH

Director20 December 2016Active
12 Malmesbury Close, Christchurch, BH23 1NU

Secretary01 January 2003Active
Fy-Yerry The Downs, Lhergy Cripperty, Union Mills, IM1 1SQ

Secretary04 November 1998Active
23 Warriner Gardens, London, SW11 4EA

Secretary12 November 1997Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Corporate Secretary30 November 2004Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary12 November 1997Active
Second Floor, Atlantic House, Circular Road, Douglas, IM1 1SQ

Corporate Secretary04 November 1998Active
209 Tower Bridge Business Centre, 46-48 East Smithfield, London, United Kingdom, E1W 1AW

Corporate Secretary04 February 2014Active
Trollaby House Trollaby Lane, Union Mills, Isle Of Man, IM4 4AW

Director04 November 1998Active
120 East Road, London, N1 6AA

Nominee Director12 November 1997Active
Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Director23 February 2016Active
Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Director23 February 2016Active
6, Camden High Street, London, United Kingdom, NW1 0JH

Director04 February 2014Active
Postbus 37030, 1030aa, Amsterdam, Netherlands,

Director01 April 2001Active
Hazenstraat 2c, Amsterdam, Netherlands,

Director12 November 1997Active

People with Significant Control

Vision Direct Europe Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-03-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-26Other

Legacy.

Download
2021-02-17Accounts

Legacy.

Download
2021-02-17Other

Legacy.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-01Dissolution

Dissolution application strike off company.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2018-03-05Auditors

Auditors resignation company.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type full.

Download
2017-02-16Auditors

Auditors resignation company.

Download
2017-01-06Officers

Appoint person director company with name date.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type full.

Download
2016-03-07Officers

Appoint person director company with name date.

Download
2016-03-07Officers

Appoint person director company with name date.

Download
2016-03-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.