Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GETLENSES UK LTD
Company Information for

GETLENSES UK LTD

VEALE WASBROUGH VIZARDS, NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, BS1 4QA,
Company Registration Number
03464790
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Getlenses Uk Ltd
GETLENSES UK LTD was founded on 1997-11-12 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Getlenses Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GETLENSES UK LTD
 
Legal Registered Office
VEALE WASBROUGH VIZARDS
NARROW QUAY HOUSE
NARROW QUAY
BRISTOL
BS1 4QA
Other companies in E1W
 
Previous Names
VISION DIRECT (UK) LIMITED06/01/2015
Filing Information
Company Number 03464790
Company ID Number 03464790
Date formed 1997-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-04-20 20:21:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GETLENSES UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GETLENSES UK LTD

Current Directors
Officer Role Date Appointed
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2016-02-23
LENA GERALDINE HENRY
Director 2016-02-23
MICHAEL BENJAMIN KRAFTMAN
Director 2014-02-04
RICHARD ALAN HAYDEN MARK RUST
Director 2016-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE PICAUD
Director 2016-02-23 2016-12-20
ORANGEFIELD REGISTRARS LIMITED
Company Secretary 2014-02-04 2016-02-23
RICHARD ALAN HAYDEN MARK RUST
Director 2014-02-04 2016-02-23
STEFFAN NIELS RYGAARD
Director 2001-04-01 2014-02-04
BKL COMPANY SERVICES LIMITED
Company Secretary 2004-11-30 2009-12-15
ANDREW WILLIAM RICHARD HILL
Company Secretary 2003-01-01 2004-11-30
ILS (ISLE OF MAN) LIMITED
Company Secretary 1998-11-04 2003-01-01
KAREN LESLEY JONES
Company Secretary 1998-11-04 2001-04-01
CHRISTOPHER PETER EATON
Director 1998-11-04 2001-04-01
ADAM ALEXANDER LAWSON
Company Secretary 1997-11-12 1998-11-04
STEFFAN NEILS RYGAARD
Director 1997-11-12 1998-11-04
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-11-12 1997-11-12
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-11-12 1997-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LENA GERALDINE HENRY VISION DISPENSING LTD. Director 2016-02-23 CURRENT 2000-01-24 Active
LENA GERALDINE HENRY VISION DIRECT GROUP LTD Director 2016-02-23 CURRENT 2004-05-10 Active
LENA GERALDINE HENRY VISION DIRECT EUROPE LTD Director 2016-02-23 CURRENT 2008-03-18 Active
LENA GERALDINE HENRY VISION DIRECT LTD Director 2016-02-23 CURRENT 2005-08-05 Active - Proposal to Strike off
MICHAEL BENJAMIN KRAFTMAN INFINITY RELIANCE LIMITED Director 2016-12-30 CURRENT 2009-09-29 Active
MICHAEL BENJAMIN KRAFTMAN VISION DIRECT LTD Director 2014-02-04 CURRENT 2005-08-05 Active - Proposal to Strike off
MICHAEL BENJAMIN KRAFTMAN SOLO OPTICS HOLDINGS LIMITED Director 2009-09-08 CURRENT 2001-12-14 Dissolved 2013-11-19
MICHAEL BENJAMIN KRAFTMAN OPTICAL REVOLUTION LIMITED Director 2009-09-08 CURRENT 2000-05-19 Liquidation
MICHAEL BENJAMIN KRAFTMAN VISION DISPENSING LTD. Director 2008-11-28 CURRENT 2000-01-24 Active
MICHAEL BENJAMIN KRAFTMAN VISION DIRECT EUROPE LTD Director 2008-03-18 CURRENT 2008-03-18 Active
MICHAEL BENJAMIN KRAFTMAN VISION DIRECT GROUP LTD Director 2004-05-10 CURRENT 2004-05-10 Active
MICHAEL BENJAMIN KRAFTMAN ORGANIC VENTURES LIMITED Director 2000-12-05 CURRENT 1999-03-30 Dissolved 2014-11-07
RICHARD ALAN HAYDEN MARK RUST VISION DISPENSING LTD. Director 2016-12-20 CURRENT 2000-01-24 Active
RICHARD ALAN HAYDEN MARK RUST VISION DIRECT EUROPE LTD Director 2016-12-20 CURRENT 2008-03-18 Active
RICHARD ALAN HAYDEN MARK RUST VISION DIRECT LTD Director 2016-12-20 CURRENT 2005-08-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-03-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-01DS01Application to strike the company off the register
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-11AP01DIRECTOR APPOINTED MR BERNHARD NUESSER
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR LENA GERALDINE HENRY
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05AUDAUDITOR'S RESIGNATION
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-16AUDAUDITOR'S RESIGNATION
2017-01-06AP01DIRECTOR APPOINTED MR RICHARD ALAN HAYDEN MARK RUST
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE PICAUD
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-07AP01DIRECTOR APPOINTED GERALDINE PICAUD
2016-03-07AP01DIRECTOR APPOINTED LENA GERALDINE HENRY
2016-03-07AP03Appointment of Velocity Company Secretarial Services Limited as company secretary on 2016-02-23
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN HAYDEN MARK RUST
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
2016-03-07TM02Termination of appointment of Orangefield Registrars Limited on 2016-02-23
2016-03-07AA01Current accounting period extended from 31/08/16 TO 31/12/16
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0112/11/15 ANNUAL RETURN FULL LIST
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-05-22AA01Previous accounting period shortened from 31/12/14 TO 31/08/14
2015-04-02CH04SECRETARY'S DETAILS CHNAGED FOR ORANGEFIELD REGISTRARS LIMITED on 2014-12-29
2015-03-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 30/03/2015
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW
2015-01-06RES15CHANGE OF NAME 24/12/2014
2015-01-06CERTNMCOMPANY NAME CHANGED VISION DIRECT (UK) LIMITED CERTIFICATE ISSUED ON 06/01/15
2015-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0112/11/14 FULL LIST
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENJAMIN KRAFTMAN / 01/09/2014
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN HAYDEN MARK RUST / 01/09/2014
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN HAYDEN MARK RUST / 13/03/2014
2014-03-14AP04CORPORATE SECRETARY APPOINTED WATERLOW REGISTRARS LIMITED
2014-02-25AP01DIRECTOR APPOINTED MR RICHARD ALAN HAYDEN MARK RUST
2014-02-20RES13COMPANY BUSINESS 04/02/2014
2014-02-18AP01DIRECTOR APPOINTED MICHAEL BENJAMIN KRAFTMAN
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 35 BALLARDS LANE LONDON N3 1XW
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEFFAN RYGAARD
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034647900003
2014-01-23AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-15AR0112/11/13 FULL LIST
2013-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-22AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-16AR0112/11/12 FULL LIST
2012-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-16AR0112/11/11 FULL LIST
2011-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFFAN NEILS RYGAARD / 12/11/2010
2010-11-12AR0112/11/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFFAN NEILS RYGAARD / 01/10/2009
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY BKL COMPANY SERVICES LIMITED
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-11-13AR0112/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFFAN NEILS RYGAARD / 01/10/2009
2009-11-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BKL COMPANY SERVICES LIMITED / 01/10/2009
2009-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-11-14363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-23363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-13363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2005-12-14363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-25288aNEW SECRETARY APPOINTED
2005-01-25363aRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2005-01-25288bSECRETARY RESIGNED
2005-01-24ELRESS386 DISP APP AUDS 14/01/05
2005-01-24ELRESS366A DISP HOLDING AGM 14/01/05
2004-12-02288bSECRETARY RESIGNED
2004-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-01-14288cSECRETARY'S PARTICULARS CHANGED
2003-11-19363aRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-08-29225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2003-04-18363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2003-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS; AMEND
2003-04-17288bSECRETARY RESIGNED
2003-04-17288cDIRECTOR'S PARTICULARS CHANGED
2003-01-31288aNEW SECRETARY APPOINTED
2002-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-07-19225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/05/02
2002-06-27363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: THIRD FLOOR 45/47 CORNHILL LONDON EC3V 3PD
2001-09-27244DELIVERY EXT'D 3 MTH 30/11/00
2001-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/99
2001-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/98
2001-05-02288bDIRECTOR RESIGNED
2001-05-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GETLENSES UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GETLENSES UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-07 Outstanding INDUSTRIAL LENDING 1
DEBENTURE 2010-03-23 Satisfied HSBC BANK PLC
DEPOSIT AGREEMENT 2010-03-01 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of GETLENSES UK LTD registering or being granted any patents
Domain Names

GETLENSES UK LTD owns 1 domain names.

0800eyecare.co.uk  

Trademarks
We have not found any records of GETLENSES UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GETLENSES UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as GETLENSES UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GETLENSES UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GETLENSES UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GETLENSES UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.