Background WavePink WaveYellow Wave

RAYNER INTRAOCULAR LENSES LIMITED (00615539)

RAYNER INTRAOCULAR LENSES LIMITED (00615539) is an active UK company. incorporated on 25 November 1958. with registered office in Worthing. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. RAYNER INTRAOCULAR LENSES LIMITED has been registered for 67 years. Current directors include ALLAN, David Geoffrey, CLOVER, Timothy James, Mr , HEMMANT, Alan John.

Company Number
00615539
Status
active
Type
ltd
Incorporated
25 November 1958
Age
67 years
Address
10 Dominion Way, Worthing, BN14 8AQ
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
ALLAN, David Geoffrey, CLOVER, Timothy James, Mr , HEMMANT, Alan John
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYNER INTRAOCULAR LENSES LIMITED

RAYNER INTRAOCULAR LENSES LIMITED is an active company incorporated on 25 November 1958 with the registered office located in Worthing. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. RAYNER INTRAOCULAR LENSES LIMITED was registered 67 years ago.(SIC: 32500)

Status

active

Active since 67 years ago

Company No

00615539

LTD Company

Age

67 Years

Incorporated 25 November 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

GRAHAM GRANT & CO.LIMITED
From: 25 November 1958To: 31 December 1978
Contact
Address

10 Dominion Way Worthing, BN14 8AQ,

Previous Addresses

1-2 Sackville Trading Estate Hove East Sussex BN3 7AN
From: 7 July 2014To: 23 May 2017
1-2 1-2 Sackville Trading Estate Sackville Road Hove East Sussex BN3 7AN
From: 12 May 2014To: 7 July 2014
Lowndes House the Bury, Church Street Chesham Buckinghamshire HP5 1DJ United Kingdom
From: 25 November 1958To: 12 May 2014
Timeline

39 key events • 1958 - 2026

Funding Officers Ownership
Company Founded
Nov 58
Director Joined
Jan 11
Director Joined
Jun 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jul 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Joined
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Nov 14
Loan Secured
Mar 15
Loan Cleared
Nov 16
Loan Secured
Aug 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Feb 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 23
Loan Secured
May 23
Loan Secured
Jan 24
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

HEMMANT, Alan

Active
Dominion Way, WorthingBN14 8AQ
Secretary
Appointed 01 Jul 2022

ALLAN, David Geoffrey

Active
Dominion Way, WorthingBN14 8AQ
Born August 1964
Director
Appointed 12 May 2023

CLOVER, Timothy James, Mr

Active
Dominion Way, WorthingBN14 8AQ
Born November 1966
Director
Appointed 22 Mar 2023

HEMMANT, Alan John

Active
Dominion Way, WorthingBN14 8AQ
Born March 1982
Director
Appointed 22 Mar 2023

BAXTER, Jonathan Mark

Resigned
The Bury, Church Street, CheshamHP5 1DJ
Secretary
Appointed 01 Jan 2001
Resigned 19 Feb 2014

DICKSON, Robert Alan

Resigned
16 The Fennings, AmershamHP6 5LE
Secretary
Appointed N/A
Resigned 31 Dec 2000

KELLY, Cepta

Resigned
Dominion Way, WorthingBN14 8AQ
Secretary
Appointed 19 Feb 2014
Resigned 30 Jun 2022

ALLEN, Martin James

Resigned
Sackville Trading Estate, HoveBN3 7AN
Born June 1960
Director
Appointed 08 May 2012
Resigned 31 Aug 2014

ANGUS, Seamus G

Resigned
21a Mill Road, Burgess HillRH15 8DN
Born November 1939
Director
Appointed N/A
Resigned 25 Sept 1992

COLLINS, Ian

Resigned
41 Nevill Avenue, HoveBN3 7NB
Born November 1941
Director
Appointed N/A
Resigned 20 Jun 2006

COOK, Juliette Emma, Dr

Resigned
The Bury, Church Street, CheshamHP5 1DJ
Born January 1971
Director
Appointed 01 Jul 2011
Resigned 06 Mar 2014

DAVIES, Nathaniel Herbert

Resigned
The Bury, Church Street, CheshamHP5 1DJ
Born March 1982
Director
Appointed 24 Jun 2013
Resigned 06 Mar 2014

DAWES, Cary Edward

Resigned
The Bury, Church Street, CheshamHP5 1DJ
Born July 1967
Director
Appointed 01 Jan 2011
Resigned 06 Mar 2014

DICKSON, Robert Alan

Resigned
The Bury, Church Street, CheshamHP5 1DJ
Born October 1952
Director
Appointed N/A
Resigned 08 May 2012

HOBSON, James David

Resigned
Four Acres, StrumpshawNR13 4HY
Born February 1934
Director
Appointed N/A
Resigned 31 Dec 1997

INGHAM, John

Resigned
29 Raphael Road, HoveBN3 5QP
Born August 1932
Director
Appointed N/A
Resigned 24 Sept 1997

JAMIESON, Martin Clive

Resigned
Sackville Trading Estate, HoveBN3 7AN
Born January 1957
Director
Appointed 08 May 2012
Resigned 31 Oct 2014

JOKELAINEN, Riikka Orvokki

Resigned
The Bury, Church Street, CheshamHP5 1DJ
Born September 1977
Director
Appointed 22 Oct 2012
Resigned 06 Mar 2014

JOUET, Lionel Claude Jean-Paul

Resigned
The Bury, Church Street, CheshamHP5 1DJ
Born August 1973
Director
Appointed 07 Jan 2013
Resigned 06 Mar 2014

KELLY, Cepta

Resigned
The Bury, Church Street, CheshamHP5 1DJ
Born February 1954
Director
Appointed 20 Jun 2006
Resigned 06 Mar 2014

MCKIRDY, Alan John

Resigned
11 Weald Dyke, Shoreham By SeaBN43 5LP
Born March 1964
Director
Appointed 01 Jan 2000
Resigned 12 Feb 2001

MILLINGTON, Darren Michael

Resigned
Dominion Way, WorthingBN14 8AQ
Born May 1976
Director
Appointed 11 Aug 2014
Resigned 22 Mar 2023

MILLINGTON, Darren Michael

Resigned
Dominion Way, WorthingBN14 8AQ
Born May 1976
Director
Appointed 11 Aug 2014
Resigned 12 May 2023

MORGAN, Christopher

Resigned
13 Laurel Road, LondonSW13 0EE
Born October 1937
Director
Appointed 19 Jan 2006
Resigned 31 Jul 2009

MULLANEY, Mark

Resigned
15 Windsor Close, HoveBN3 6WQ
Born October 1972
Director
Appointed 01 Jul 2005
Resigned 30 Jun 2007

MUNRO, Donald John

Resigned
The Bury, Church Street, CheshamHP5 1DJ
Born October 1956
Director
Appointed 01 Apr 1998
Resigned 28 Jun 2012

MUNRO, Donald John

Resigned
3, Isle Of LewisPA86 0DS
Born October 1956
Director
Appointed 01 May 1994
Resigned 31 Mar 1995

NORRIS, Mark Gerard

Resigned
The Bury, Church Street, CheshamHP5 1DJ
Born July 1985
Director
Appointed 04 Mar 2013
Resigned 06 Mar 2014

RING, Michael Alan

Resigned
The Bury, Church Street, CheshamHP5 1DJ
Born July 1963
Director
Appointed 01 Apr 1998
Resigned 06 Mar 2014

SWAIN, Arthur William

Resigned
Acorn Cottage Upper Street, AylesburyHP22 4AY
Born April 1943
Director
Appointed 31 Dec 1997
Resigned 31 Dec 2000

WEBBER, Adrian William

Resigned
The Bury, Church Street, CheshamHP5 1DJ
Born March 1950
Director
Appointed 02 Apr 2007
Resigned 30 Apr 2013

Persons with significant control

1

Dominion Way, WorthingBN14 8AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Memorandum Articles
15 February 2019
MAMA
Resolution
3 January 2019
RESOLUTIONSResolutions
Resolution
3 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Auditors Resignation Company
11 July 2016
AUDAUD
Move Registers To Sail Company With New Address
28 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Move Registers To Sail Company With New Address
27 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
20 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Legacy
26 February 2013
MG01MG01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
27 September 2009
AAAnnual Accounts
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
7 November 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
287Change of Registered Office
Legacy
30 June 2008
190190
Legacy
30 June 2008
353353
Accounts With Accounts Type Medium
25 October 2007
AAAnnual Accounts
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
288cChange of Particulars
Legacy
24 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
363aAnnual Return
Legacy
26 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288cChange of Particulars
Legacy
30 June 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
23 November 2004
AUDAUD
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
22 July 2004
288cChange of Particulars
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 October 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 October 2001
AAAnnual Accounts
Auditors Resignation Company
27 July 2001
AUDAUD
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
30 October 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
15 October 1999
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 1998
AAAnnual Accounts
Memorandum Articles
28 July 1998
MEM/ARTSMEM/ARTS
Resolution
28 July 1998
RESOLUTIONSResolutions
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 October 1997
AAAnnual Accounts
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
287Change of Registered Office
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 October 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 October 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Legacy
4 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
10 October 1994
AAAnnual Accounts
Legacy
29 June 1994
288288
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
288288
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Resolution
22 June 1993
RESOLUTIONSResolutions
Resolution
22 June 1993
RESOLUTIONSResolutions
Resolution
22 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
6 October 1992
288288
Legacy
29 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Legacy
3 May 1990
288288
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Legacy
13 January 1989
288288
Accounts With Made Up Date
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Accounts With Made Up Date
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363
Certificate Change Of Name Company
25 April 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 1958
NEWINCIncorporation