A 2 Y OPTICIANS LIMITED
WHEATON ASTON

Hellopages » Staffordshire » South Staffordshire » ST19 9QP

Company number 04621081
Status Active
Incorporation Date 18 December 2002
Company Type Private Limited Company
Address MOUNTAIN ASH, IVETSEY ROAD IVETSEY BANK, WHEATON ASTON, STAFFORDSHIRE, ST19 9QP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-31 GBP 2 . The most likely internet sites of A 2 Y OPTICIANS LIMITED are www.a2yopticians.co.uk, and www.a-2-y-opticians.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Penkridge Rail Station is 5.6 miles; to Shifnal Rail Station is 5.8 miles; to Bilbrook Rail Station is 5.8 miles; to Wolverhampton Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A 2 Y Opticians Limited is a Private Limited Company. The company registration number is 04621081. A 2 Y Opticians Limited has been working since 18 December 2002. The present status of the company is Active. The registered address of A 2 Y Opticians Limited is Mountain Ash Ivetsey Road Ivetsey Bank Wheaton Aston Staffordshire St19 9qp. . BOPARAI, Prabhjit Kaur is a Secretary of the company. BOPARAI, Mohinder Raj Singh is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BOPARAI, Prabhjit Kaur
Appointed Date: 18 December 2002

Director
BOPARAI, Mohinder Raj Singh
Appointed Date: 18 December 2002
64 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Persons With Significant Control

Mr Mohinder Raj Singh Boparai
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Prabhjit Kaur Boparai
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A 2 Y OPTICIANS LIMITED Events

29 Dec 2016
Confirmation statement made on 18 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2

...
... and 27 more events
04 Mar 2003
Particulars of mortgage/charge
24 Dec 2002
Registered office changed on 24/12/02 from: regent house 316 beulah hill london SE19 3HF
24 Dec 2002
Secretary resigned
24 Dec 2002
Director resigned
18 Dec 2002
Incorporation

A 2 Y OPTICIANS LIMITED Charges

14 March 2003
Legal mortgage
Delivered: 22 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 339 bushbury lane wolverhampton. With the benefit of…
21 February 2003
Debenture
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…