MYOPTIQUE GROUP LTD
BRISTOL PRESCRIPTION EYEWEAR LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4QA

Company number 05139004
Status Active
Incorporation Date 27 May 2004
Company Type Private Limited Company
Address VEALE WASBROUGH VIZARDS NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, ENGLAND, BS1 4QA
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Current accounting period shortened from 30 April 2017 to 31 December 2016; Satisfaction of charge 051390040012 in full. The most likely internet sites of MYOPTIQUE GROUP LTD are www.myoptiquegroup.co.uk, and www.myoptique-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Myoptique Group Ltd is a Private Limited Company. The company registration number is 05139004. Myoptique Group Ltd has been working since 27 May 2004. The present status of the company is Active. The registered address of Myoptique Group Ltd is Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol England Bs1 4qa. . MORGAN, LEWIS & BOCKIUS UK LLP is a Secretary of the company. CORNILS, Kevin Paul is a Director of the company. Secretary HE/VLG SECRETARIES has been resigned. Secretary MURRAY WELLS, James Nicholas has been resigned. Secretary MURRAY WELLS, Simon Henry has been resigned. Secretary SEBASTIAN, Gerard has been resigned. Secretary OHS SECRETARIES LIMITED has been resigned. Secretary WCPHD SECRETARIES LIMITED has been resigned. Director BRAUN, Christoph, Dr has been resigned. Director BUTLER, Edward Dean has been resigned. Director COX, Allister Russell has been resigned. Director COX, Allister Russell has been resigned. Director DE KEMPENEER, Thomas Jan Francois Germaine has been resigned. Director DENNERT, Roland Georg Wilhelm has been resigned. Director EASTY, David, Professor has been resigned. Director GOSLING, Alistair Martin has been resigned. Director HELFGOTT, Maurice Harold has been resigned. Director HOPE, Trevor Michael has been resigned. Director KLEIN, Saul Charles has been resigned. Director MAGLIANO, David has been resigned. Director MCCALLUM, Ian Norman has been resigned. Director MULLEN, Fergal has been resigned. Director MURRAY WELLS, James Nicholas has been resigned. Director ROSS, Michael Alexander Nunes has been resigned. Director SPALTON, David John, Professor has been resigned. Director SPALTON, David John, Professor has been resigned. Director WAGNER, Maria Trokoudes has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MORGAN, LEWIS & BOCKIUS UK LLP
Appointed Date: 10 June 2015

Director
CORNILS, Kevin Paul
Appointed Date: 26 August 2008
52 years old

Resigned Directors

Secretary
HE/VLG SECRETARIES
Resigned: 14 April 2009
Appointed Date: 08 November 2007

Secretary
MURRAY WELLS, James Nicholas
Resigned: 08 November 2007
Appointed Date: 24 January 2005

Secretary
MURRAY WELLS, Simon Henry
Resigned: 24 January 2005
Appointed Date: 27 May 2004

Secretary
SEBASTIAN, Gerard
Resigned: 01 March 2008
Appointed Date: 08 November 2007

Secretary
OHS SECRETARIES LIMITED
Resigned: 17 May 2011
Appointed Date: 14 April 2009

Secretary
WCPHD SECRETARIES LIMITED
Resigned: 10 June 2015
Appointed Date: 17 May 2011

Director
BRAUN, Christoph, Dr
Resigned: 02 September 2016
Appointed Date: 23 March 2009
60 years old

Director
BUTLER, Edward Dean
Resigned: 02 September 2016
Appointed Date: 23 November 2011
80 years old

Director
COX, Allister Russell
Resigned: 18 July 2007
Appointed Date: 13 December 2006
63 years old

Director
COX, Allister Russell
Resigned: 26 September 2006
Appointed Date: 17 January 2006
63 years old

Director
DE KEMPENEER, Thomas Jan Francois Germaine
Resigned: 02 September 2016
Appointed Date: 05 June 2014
42 years old

Director
DENNERT, Roland Georg Wilhelm
Resigned: 02 September 2016
Appointed Date: 29 November 2013
58 years old

Director
EASTY, David, Professor
Resigned: 30 January 2006
Appointed Date: 15 April 2005
92 years old

Director
GOSLING, Alistair Martin
Resigned: 18 July 2007
Appointed Date: 15 June 2006
54 years old

Director
HELFGOTT, Maurice Harold
Resigned: 02 September 2016
Appointed Date: 29 November 2013
58 years old

Director
HOPE, Trevor Michael
Resigned: 03 February 2016
Appointed Date: 27 May 2014
55 years old

Director
KLEIN, Saul Charles
Resigned: 02 September 2016
Appointed Date: 08 November 2007
54 years old

Director
MAGLIANO, David
Resigned: 02 September 2016
Appointed Date: 05 May 2006
62 years old

Director
MCCALLUM, Ian Norman
Resigned: 18 July 2007
Appointed Date: 27 October 2004
85 years old

Director
MULLEN, Fergal
Resigned: 02 September 2016
Appointed Date: 08 November 2007
58 years old

Director
MURRAY WELLS, James Nicholas
Resigned: 29 November 2013
Appointed Date: 27 May 2004
42 years old

Director
ROSS, Michael Alexander Nunes
Resigned: 23 November 2011
Appointed Date: 11 October 2007
56 years old

Director
SPALTON, David John, Professor
Resigned: 18 July 2007
Appointed Date: 31 March 2007
78 years old

Director
SPALTON, David John, Professor
Resigned: 28 September 2006
Appointed Date: 02 June 2005
78 years old

Director
WAGNER, Maria Trokoudes
Resigned: 02 September 2016
Appointed Date: 22 February 2016
47 years old

MYOPTIQUE GROUP LTD Events

07 Mar 2017
Group of companies' accounts made up to 30 April 2016
28 Sep 2016
Current accounting period shortened from 30 April 2017 to 31 December 2016
06 Sep 2016
Satisfaction of charge 051390040012 in full
05 Sep 2016
Termination of appointment of Maria Trokoudes Wagner as a director on 2 September 2016
05 Sep 2016
Termination of appointment of Fergal Mullen as a director on 2 September 2016
...
... and 172 more events
15 Sep 2004
Nc inc already adjusted 08/09/04
15 Sep 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Sep 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

11 Jun 2004
Registered office changed on 11/06/04 from: pond farm, shipton moyne tetbury gloucestershire GL8 8PX
27 May 2004
Incorporation

MYOPTIQUE GROUP LTD Charges

7 August 2015
Charge code 0513 9004 0012
Delivered: 11 August 2015
Status: Satisfied on 6 September 2016
Persons entitled: Harbert European Specialty Lending Company Limited
Description: Contains fixed charge…
5 June 2014
Charge code 0513 9004 0011
Delivered: 13 June 2014
Status: Satisfied on 10 August 2015
Persons entitled: Silicon Valley Bank
Description: 3RD floor, elsley court, 20-22 great titchfield street…
5 December 2012
Share pledge agreement
Delivered: 14 December 2012
Status: Satisfied on 10 July 2014
Persons entitled: Silicon Valley Bank
Description: All title to and interest in the security assets meaning…
29 November 2012
Mortgage debenture
Delivered: 14 December 2012
Status: Satisfied on 10 July 2014
Persons entitled: Silicon Valley Bank
Description: 3RD floor elsley court 20-22 great titchfield street london…
15 April 2011
Mortgage debenture
Delivered: 21 April 2011
Status: Satisfied on 10 July 2014
Persons entitled: Silicon Valley Bank
Description: 3RD floor elsley court 20-22 great tichfield street london…
13 October 2009
Rent deposit deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: J.L.P. Investment Company Limited
Description: Interest in the account and the deposit balance see image…
1 May 2008
Mortgage debenture
Delivered: 10 May 2008
Status: Satisfied on 10 July 2014
Persons entitled: Silicon Valley Bank
Description: L/H property k/a unit 2, charlton business park, crudwell…
17 April 2008
Underlease
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Minton Commercial Properties Limited
Description: The deposit over the property known as warehouse, ground…
12 June 2007
Rent deposit deed
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: The Rt Hon Michael John James George Robert the Earl of Suffolk and Berkshire
Description: The company's interest in the account and all money from…
25 August 2006
Debenture
Delivered: 31 August 2006
Status: Satisfied on 30 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2005
Rent deposit deed
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: The Right Honourable Michael John James George Robert Earl of Suffolk and Berkshire
Description: Interest in the account and all money from time to time…
17 September 2004
Rent deposit deed
Delivered: 7 October 2004
Status: Satisfied on 25 July 2006
Persons entitled: The Right Honourable Michael John James George Robert Earl of Suffolk and Berkshire
Description: Unit 5 charlton business park crudwell road malmesbury…