A B OPTICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Satisfaction of charge 052533610001 in full |
22/07/2522 July 2025 | Satisfaction of charge 052533610002 in full |
14/03/2514 March 2025 | Current accounting period extended from 2025-03-31 to 2025-08-31 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-07 with updates |
14/06/2414 June 2024 | Appointment of Mr Kyle John Rowe as a director on 2024-06-10 |
13/06/2413 June 2024 | Appointment of Mr Gordon William Dingwall as a director on 2024-06-10 |
12/06/2412 June 2024 | Appointment of Ms Sarah Jane Gilbert as a director on 2024-06-10 |
12/06/2412 June 2024 | Termination of appointment of Yash Paul Bedi as a secretary on 2024-06-10 |
12/06/2412 June 2024 | Termination of appointment of Amardeep Bedi as a director on 2024-06-10 |
12/06/2412 June 2024 | Cessation of Amardeep Bedi as a person with significant control on 2024-06-10 |
12/06/2412 June 2024 | Notification of Boots Opticians Professional Services Limited as a person with significant control on 2024-06-10 |
12/06/2412 June 2024 | Appointment of Mr Mark Jason Fisher as a director on 2024-06-10 |
12/06/2412 June 2024 | Appointment of Mr Joseph Martin Duffy as a director on 2024-06-10 |
12/06/2412 June 2024 | Registered office address changed from 16 Queen Street Ilkeston Derby DE7 5GT to 1 Thane Road West Nottingham NG2 3AA on 2024-06-12 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Change of details for Mr Amardeep Bedi as a person with significant control on 2024-01-11 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-03-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/12/197 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/12/1717 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
14/06/1614 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 052533610002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/12/1521 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 052533610001 |
22/10/1522 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/11/145 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
21/10/1321 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR YASH PAUL BEDI / 01/04/2013 |
21/10/1321 October 2013 | SAIL ADDRESS CHANGED FROM: THE POYNT 45 WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5FW |
13/08/1313 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / AMARDEEP BEDI / 01/04/2013 |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5FW |
20/10/1220 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / AMARDEEP BEDI / 16/10/2012 |
20/10/1220 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/11/114 November 2011 | 07/10/11 CHANGES |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/11/108 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR YASH PAUL BEDI / 07/10/2010 |
08/11/108 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMARDEEP BEDI / 07/10/2010 |
08/11/108 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/11/0919 November 2009 | SAIL ADDRESS CREATED |
19/11/0919 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 07/10/08; NO CHANGE OF MEMBERS |
09/09/089 September 2008 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6NX |
27/12/0727 December 2007 | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/06/0711 June 2007 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 16 QUEEN STREET ILKESTON DERBYSHIRE DE7 5GT |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/12/0521 December 2005 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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