SHAMIR UK LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Full accounts made up to 2024-12-31

View Document

05/01/255 January 2025 Full accounts made up to 2023-12-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

12/03/2412 March 2024 Full accounts made up to 2022-12-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

21/07/2321 July 2023 Appointment of Avigdor Yaacov Reuben as a director on 2023-07-13

View Document

20/07/2320 July 2023 Termination of appointment of Lior Regev as a director on 2023-07-13

View Document

26/10/2226 October 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

19/07/1919 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM BRIDGE HOUSE, P.O.BOX 76, SAXON WAY, BAR HILL CAMBRIDGE CB23 8SH

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR NETZER AMOS

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR LIOR REGEV

View Document

29/12/1729 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

18/05/1718 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1731 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 11052160

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHAI MICHAEL

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED CATHERINE JOHNSTON-ROUSSILLON

View Document

02/12/152 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 SAIL ADDRESS CREATED

View Document

23/11/1523 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/12/145 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 SOLVENCY STATEMENT DATED 07/08/14

View Document

08/09/148 September 2014 STATEMENT BY DIRECTORS

View Document

08/09/148 September 2014 08/09/14 STATEMENT OF CAPITAL GBP 4934000

View Document

01/09/141 September 2014 REDUCE ISSUED CAPITAL 07/08/2014

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/12/133 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR YAGEN MOSHE

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAN KATZMAN

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/12/1214 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BAR YOSEF

View Document

12/12/1112 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 SECRETARY APPOINTED MR YAIR DI SEGNI

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/11/1024 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 01/01/10 STATEMENT OF CAPITAL GBP 7434000

View Document

15/03/1015 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 02/02/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NETZER AMOS / 17/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/12/0930 December 2009 RESIGNATION 01/12/2009

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR RON SONNENSHIEN

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED SHAI MICHAEL

View Document

09/11/099 November 2009 26/10/08 STATEMENT OF CAPITAL GBP 5134000

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED NETZER AMOS

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR EYAL HAYARDENY

View Document

22/07/0922 July 2009 GBP NC 3634000/5434000 01/06/2009

View Document

22/07/0922 July 2009 NC INC ALREADY ADJUSTED 01/06/09

View Document

11/03/0911 March 2009 SECRETARY APPOINTED DAVID BAR YOSEF

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED EYAL HAYARDENY

View Document

03/03/093 March 2009 DIRECTOR APPOINTED DAN KATZMAN

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR NOAM BACHAR

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID BAKER

View Document

18/12/0818 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 NC INC ALREADY ADJUSTED 26/10/08

View Document

19/11/0819 November 2008 GBP NC 2134000/3634000 26/10/2008

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MR NOAM BACHAR

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR DAGAN AVISHI

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL OPPENHEIMER

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BROWNING

View Document

19/12/0719 December 2007 £ NC 1000000/2134000 21/11/07

View Document

20/11/0720 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: P.O.BOX 76, SAXON WAY BAR HILL CAMBRIDGE CB3 8SH

View Document

20/11/0720 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 COMPANY NAME CHANGED ALTRA OPTICS UK LIMITED CERTIFICATE ISSUED ON 08/08/06

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 COMPANY NAME CHANGED CAMBRIDGE OPTICAL GROUP LIMITED CERTIFICATE ISSUED ON 10/03/05

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS; AMEND

View Document

20/01/0520 January 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

12/08/0412 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

07/07/047 July 2004 01/07/04 ABSTRACTS AND PAYMENTS

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/03/043 March 2004 21/02/04 ABSTRACTS AND PAYMENTS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

24/11/0324 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 21/02/03 ABSTRACTS AND PAYMENTS

View Document

21/11/0221 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 28/02/02

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 15/11/98; CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

18/02/9818 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 AUDITOR'S RESIGNATION

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

16/08/9316 August 1993 £ NC 100000/1000000 22/06/93

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

21/01/9321 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/9117 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/919 April 1991 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 ALTER MEM AND ARTS 06/03/91

View Document

14/03/9114 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

13/11/9013 November 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED

View Document

23/08/8923 August 1989 ADOPT MEM AND ARTS 101288

View Document

21/04/8921 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/02/899 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/899 February 1989 ALTER MEM AND ARTS 101288

View Document

03/02/893 February 1989 £ NC 100/100000 10/12

View Document

03/02/893 February 1989 NC INC ALREADY ADJUSTED

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/892 February 1989 REGISTERED OFFICE CHANGED ON 02/02/89 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF

View Document

02/02/892 February 1989 ALTER MEM AND ARTS 101288

View Document

02/02/892 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 COMPANY NAME CHANGED SIMPITCH LIMITED CERTIFICATE ISSUED ON 17/01/89

View Document

15/11/8815 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company