This company is commonly known as Robert Stanley (opticians) Limited. The company was founded 40 years ago and was given the registration number 01755466. The firm's registered office is in LONDON. You can find them at 8 Durweston Street, , London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | ROBERT STANLEY (OPTICIANS) LIMITED |
---|---|---|
Company Number | : | 01755466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1983 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Durweston Street, London, W1H 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Fold Home Farm, The Avenue, Esholt, Shipley, England, BD17 7RH | Director | 04 March 2022 | Active |
28 Eaton Road, Appleton, Abingdon, OX13 5JH | Secretary | - | Active |
21 Churchill Road, Bicester, Oxford, OX26 4TR | Secretary | 03 February 2000 | Active |
8, Durweston Street, London, W1H 1EW | Director | 20 January 2014 | Active |
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 23 February 2006 | Active |
3 Iffley Turn, Oxford, OX4 4DU | Director | - | Active |
3 Iffley Turn, Oxford, OX4 4DU | Director | - | Active |
28 Eaton Road, Appleton, Abingdon, OX13 5JH | Director | - | Active |
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 23 February 2006 | Active |
28 Eaton Road, Appleton, Abingdon, OX13 5JH | Director | - | Active |
Bayfields Z Limited | ||
Notified on | : | 04 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Fold Home Farm, The Avenue, Shipley, England, BD17 7RH |
Nature of control | : |
|
Jeremy James Salmon | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Lytton Road, Barnet, United Kingdom, EN5 5BY |
Nature of control | : |
|
Mr John Edwards | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Lytton Road, Barnet, United Kingdom, EN5 5BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Change of name | Certificate change of name company. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-16 | Officers | Change person director company with change date. | Download |
2021-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2021-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.