Background WavePink WaveYellow Wave

PHOENIX OPTICAL HOLDINGS LIMITED (10899284)

PHOENIX OPTICAL HOLDINGS LIMITED (10899284) is an active UK company. incorporated on 4 August 2017. with registered office in Somerset. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PHOENIX OPTICAL HOLDINGS LIMITED has been registered for 8 years.

Company Number
10899284
Status
active
Type
ltd
Incorporated
4 August 2017
Age
8 years
Address
Dowlish Ford, Somerset, TA19 0PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX OPTICAL HOLDINGS LIMITED

PHOENIX OPTICAL HOLDINGS LIMITED is an active company incorporated on 4 August 2017 with the registered office located in Somerset. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PHOENIX OPTICAL HOLDINGS LIMITED was registered 8 years ago.(SIC: 32990)

Status

active

Active since 8 years ago

Company No

10899284

LTD Company

Age

8 Years

Incorporated 4 August 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Dowlish Ford Ilminster Somerset, TA19 0PF,

Previous Addresses

C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER United Kingdom
From: 4 August 2017To: 5 November 2024
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Loan Secured
Feb 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Aug 19
Director Joined
Jan 21
Loan Secured
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Jan 23
Share Issue
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Resolution
3 November 2024
RESOLUTIONSResolutions
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 October 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2018
MR01Registration of a Charge
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Resolution
29 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Incorporation Company
4 August 2017
NEWINCIncorporation