Phoenix Optical Holdings Limited

DataGardener
live
Micro

Phoenix Optical Holdings Limited

10899284Private Limited With Share Capital

Dowlish Ford Ilminster, Somerset, TA190PF
Incorporated

04/08/2017

Company Age

8 years

Directors

2

Employees

1

SIC Code

32990

Risk

very low risk

Company Overview

Registration, classification & business activity

Phoenix Optical Holdings Limited (10899284) is a private limited with share capital incorporated on 04/08/2017 (8 years old) and registered in somerset, TA190PF. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 04/08/2017
TA190PF
1 employees

Financial Overview

Total Assets

£5.15M

Liabilities

£2.09M

Net Assets

£3.06M

Cash

£0

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

53
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2024
Resolution
Category:Resolution
Date:03-11-2024
Memorandum Articles
Category:Incorporation
Date:03-11-2024
Resolution
Category:Resolution
Date:03-11-2024
Capital Name Of Class Of Shares
Category:Capital
Date:29-10-2024
Capital Name Of Class Of Shares
Category:Capital
Date:29-10-2024
Capital Alter Shares Subdivision
Category:Capital
Date:28-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2018
Capital Allotment Shares
Category:Capital
Date:30-11-2017
Capital Allotment Shares
Category:Capital
Date:30-11-2017
Resolution
Category:Resolution
Date:29-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2017
Incorporation Company
Category:Incorporation
Date:04-08-2017

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date26/03/2025
Latest Accounts30/06/2024

Trading Addresses

C/O Slater Heelis Llp, 86 Deansgate, Manchester, M32ER
Dowlish Ford Ilminster, Somerset, Ta19 0Pf, Ilminster, TA190PFRegistered

Contact

Dowlish Ford Ilminster, Somerset, TA190PF