ANGLO ITALIAN OPTICAL LIMITED
HAVERHILL,

Hellopages » Suffolk » St Edmundsbury » CB9 7XU
Company number 02095870
Status Active
Incorporation Date 3 February 1987
Company Type Private Limited Company
Address UNIT TWO, LIME GROVE ESTATE,, FALCONER ROAD,, HAVERHILL,, SUFFOLK., CB9 7XU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 865,000 . The most likely internet sites of ANGLO ITALIAN OPTICAL LIMITED are www.angloitalianoptical.co.uk, and www.anglo-italian-optical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Anglo Italian Optical Limited is a Private Limited Company. The company registration number is 02095870. Anglo Italian Optical Limited has been working since 03 February 1987. The present status of the company is Active. The registered address of Anglo Italian Optical Limited is Unit Two Lime Grove Estate Falconer Road Haverhill Suffolk Cb9 7xu. . CHOAT, Keith Richard is a Secretary of the company. FORGAN, Robert John is a Director of the company. SALMON, Paul Anthony is a Director of the company. Secretary POOL, John Morris has been resigned. Director DESIDERI, Vittorio has been resigned. Director MCCREA, Mervyn has been resigned. Director PURI, Franco has been resigned. Director PURI, Valter has been resigned. Director SLEEP, Kingsley Rex has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CHOAT, Keith Richard
Appointed Date: 02 March 1992

Director
FORGAN, Robert John
Appointed Date: 02 November 2005
71 years old

Director
SALMON, Paul Anthony
Appointed Date: 02 November 2005
58 years old

Resigned Directors

Secretary
POOL, John Morris
Resigned: 02 March 1992

Director
DESIDERI, Vittorio
Resigned: 07 June 1995
69 years old

Director
MCCREA, Mervyn
Resigned: 01 November 2005
Appointed Date: 06 April 1995
73 years old

Director
PURI, Franco
Resigned: 02 March 1995
65 years old

Director
PURI, Valter
Resigned: 01 November 1997
65 years old

Director
SLEEP, Kingsley Rex
Resigned: 31 March 1995
Appointed Date: 04 March 1991
77 years old

Persons With Significant Control

Vision Technologies Europe Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLO ITALIAN OPTICAL LIMITED Events

22 Nov 2016
Confirmation statement made on 26 October 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 865,000

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 865,000

...
... and 115 more events
30 Apr 1987
Gazettable document

22 Apr 1987
Company name changed switchtop LIMITED\certificate issued on 22/04/87
16 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Apr 1987
Registered office changed on 16/04/87 from: 47 brunswick place london N1 6EE

03 Feb 1987
Certificate of Incorporation

ANGLO ITALIAN OPTICAL LIMITED Charges

26 July 2006
Debenture
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2006
Fixed and floating charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 October 2002
Fixed charge on purchased debts which fail to vest
Delivered: 24 October 2002
Status: Satisfied on 31 January 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
17 October 2002
Debenture
Delivered: 23 October 2002
Status: Satisfied on 31 January 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2000
Debenture
Delivered: 28 December 2000
Status: Satisfied on 31 January 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1995
Charge over credit balances
Delivered: 2 November 1995
Status: Satisfied on 31 January 2006
Persons entitled: National Westminster Bank PLC
Description: £30,000 with interest to be held by the bank on acct/no…
21 November 1994
Charge over credit balances
Delivered: 12 December 1994
Status: Satisfied on 31 January 2006
Persons entitled: National Westminster Bank PLC
Description: Us$48,000 tog with interest accrued now or to be held by…
22 March 1994
Charge over credit balances
Delivered: 25 March 1994
Status: Satisfied on 24 October 1994
Persons entitled: National Westminster Bank PLC
Description: The sum of us $77770.85 together with interest accrued now…
22 February 1994
Charge over credit balances
Delivered: 25 February 1994
Status: Satisfied on 24 October 1994
Persons entitled: National Westminster Bank PLC
Description: The sum of us$91,790.80 Together with interest accrued now…
19 January 1994
Charge over credit balances
Delivered: 25 January 1994
Status: Satisfied on 24 October 1994
Persons entitled: National Westminster Bank PLC
Description: The sum of us $ 70,271.25 together with interest accrued…
30 November 1993
Charge over credit balances
Delivered: 3 December 1993
Status: Satisfied on 24 October 1994
Persons entitled: National Westminster Bank PLC
Description: £10,000 tog with interest accrued now or to be held by the…
15 November 1993
Charge over credit balances
Delivered: 19 November 1993
Status: Satisfied on 24 October 1994
Persons entitled: National Westminster Bank PLC
Description: The sum of us$63,000 together with interest accrued now or…
1 November 1993
Charge over credit balances
Delivered: 5 November 1993
Status: Satisfied on 24 October 1994
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,471.81 together with interest accrued now or…