PORTSEA ISLAND OPTICIANS LIMITED
PORTSMOUTH


Company number 04332322
Status Voluntary Arrangement
Incorporation Date 30 November 2001
Company Type Private Limited Company
Address 158-160 LONDON ROAD, NORTH END, PORTSMOUTH, HAMPSHIRE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Notice to Registrar of companies voluntary arrangement taking effect; Confirmation statement made on 30 November 2016 with updates; Registration of charge 043323220004, created on 17 November 2016. The most likely internet sites of PORTSEA ISLAND OPTICIANS LIMITED are www.portseaislandopticians.co.uk, and www.portsea-island-opticians.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Portsea Island Opticians Limited is a Private Limited Company. The company registration number is 04332322. Portsea Island Opticians Limited has been working since 30 November 2001. The present status of the company is Voluntary Arrangement. The registered address of Portsea Island Opticians Limited is 158 160 London Road North End Portsmouth Hampshire. . WILSON, Tania is a Secretary of the company. LAWRENCE, Anthony Robert is a Director of the company. Secretary WILSON, Lee has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director TAYLOR, Helen Ruth has been resigned. Director WILSON, Lee has been resigned. Director WILSON, Lee has been resigned. Director WILSON, Tania Nicola has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WILSON, Tania
Appointed Date: 13 April 2007

Director
LAWRENCE, Anthony Robert
Appointed Date: 26 September 2012
62 years old

Resigned Directors

Secretary
WILSON, Lee
Resigned: 13 April 2007
Appointed Date: 01 December 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 05 December 2001
Appointed Date: 30 November 2001

Director
TAYLOR, Helen Ruth
Resigned: 13 April 2007
Appointed Date: 01 December 2001
57 years old

Director
WILSON, Lee
Resigned: 28 June 2013
Appointed Date: 01 February 2013
56 years old

Director
WILSON, Lee
Resigned: 26 September 2012
Appointed Date: 01 December 2001
56 years old

Director
WILSON, Tania Nicola
Resigned: 04 October 2013
Appointed Date: 26 September 2012
56 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 05 December 2001
Appointed Date: 30 November 2001

Persons With Significant Control

Mr Anthony Robert Lawrence
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTSEA ISLAND OPTICIANS LIMITED Events

28 Feb 2017
Notice to Registrar of companies voluntary arrangement taking effect
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
28 Nov 2016
Registration of charge 043323220004, created on 17 November 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

...
... and 46 more events
27 Dec 2001
New director appointed
27 Dec 2001
New secretary appointed;new director appointed
05 Dec 2001
Secretary resigned
05 Dec 2001
Director resigned
30 Nov 2001
Incorporation

PORTSEA ISLAND OPTICIANS LIMITED Charges

17 November 2016
Charge code 0433 2322 0004
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 October 2015
Charge code 0433 2322 0003
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Harpmanor Limited
Description: 30 mengham road hayling island…
8 October 2015
Charge code 0433 2322 0002
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Harpmanor Limited
Description: 30 mengham road hayling island hampshire…
2 July 2003
Debenture
Delivered: 22 July 2003
Status: Satisfied on 11 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…