UKBizDB.co.uk

ROBERT STANLEY (OPTICIANS) LIMITED

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:8 Durweston Street, London, W1H 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Fold Home Farm, The Avenue, Esholt, Shipley, England, BD17 7RH

Director04 March 2022Active
28 Eaton Road, Appleton, Abingdon, OX13 5JH

Secretary-Active
21 Churchill Road, Bicester, Oxford, OX26 4TR

Secretary03 February 2000Active
8, Durweston Street, London, W1H 1EW

Director20 January 2014Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director23 February 2006Active
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

Director23 February 2006Active
28 Eaton Road, Appleton, Abingdon, OX13 5JH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-29Change of name

Certificate change of name company.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Address

Change registered office address company with date old address new address.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Address

Change registered office address company with date old address new address.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Address

Change registered office address company with date old address new address.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Persons with significant control

Second filing notification of a person with significant control.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.