BIRMINGHAM OPTICAL GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewResolutions

View Document

21/08/2521 August 2025 NewParticulars of variation of rights attached to shares

View Document

21/08/2521 August 2025 NewMemorandum and Articles of Association

View Document

21/08/2521 August 2025 NewChange of share class name or designation

View Document

21/08/2521 August 2025 NewSub-division of shares on 2025-08-04

View Document

12/08/2512 August 2025 NewAppointment of Mr James Mcgrann as a director on 2025-08-04

View Document

12/08/2512 August 2025 NewAppointment of Ms Emily Pollack as a director on 2025-08-04

View Document

12/08/2512 August 2025 NewTermination of appointment of Amanda Joyce Higginbotham as a director on 2025-08-04

View Document

11/08/2511 August 2025 NewSatisfaction of charge 010388480013 in full

View Document

14/02/2514 February 2025 Full accounts made up to 2024-10-31

View Document

20/12/2420 December 2024 Full accounts made up to 2023-10-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

05/11/245 November 2024 Director's details changed for Ms Amanda Joyce Higginbotham on 2024-08-02

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/07/2331 July 2023 Full accounts made up to 2022-10-31

View Document

08/03/238 March 2023 Satisfaction of charge 010388480011 in full

View Document

06/03/236 March 2023 Registration of charge 010388480013, created on 2023-03-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/12/1920 December 2019 CESSATION OF SECKLOE 302 LIMITED AS A PSC

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECKLOE 270 LIMITED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JOYCE DANSON / 16/09/2019

View Document

19/07/1919 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010388480009

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010388480008

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010388480007

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010388480006

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN PETER FEWKES / 21/06/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN PETER FEWKES / 14/03/2019

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010388480010

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / SECKLOE 302 LIMITED / 01/10/2018

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 583 MOSELEY ROAD BIRMINGHAM WEST MIDLANDS B12 9BL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JOYCE DANSON / 13/08/2018

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEVE FLEMING

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVE FLEMING / 07/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN PETER FEWKES / 07/05/2018

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010388480009

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010388480008

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL TOWNSEND

View Document

25/10/1625 October 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED STEVE FLEMING

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR ARRAN PETER FEWKES

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010388480007

View Document

03/02/163 February 2016 DIRECTOR APPOINTED AMANDA DANSON

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYLER

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED GARY KEVIN VICARY

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010388480006

View Document

18/09/1518 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

06/10/146 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR STUART JONES

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY STUART JONES

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

04/10/124 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

12/09/1112 September 2011 SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

01/10/101 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/09/106 September 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

08/07/108 July 2010 11/09/09 FULL LIST AMEND

View Document

08/07/108 July 2010 11/09/06 CHANGES AMEND

View Document

08/07/108 July 2010 11/09/08 NO CHANGES AMEND

View Document

16/12/0916 December 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

02/12/092 December 2009 DISS40 (DISS40(SOAD))

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

21/03/0921 March 2009 RETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

19/08/0619 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

05/09/035 September 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 05/11/99

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED

View Document

21/11/9921 November 1999 REGISTERED OFFICE CHANGED ON 21/11/99 FROM: 1 MANCHESTER ROAD HEATON NORRIS STOCKPORT CHESHIRE SK4 1TX

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/12/9829 December 1998 ALTER MEM AND ARTS 18/12/98

View Document

29/12/9829 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/08/9715 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

31/07/9631 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9612 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 AUDITOR'S RESIGNATION

View Document

12/08/9512 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/959 August 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/959 August 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/08/95

View Document

01/08/951 August 1995 £ NC 1374092/1367342 14/07/95

View Document

21/07/9521 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/95

View Document

21/07/9521 July 1995 NC INC ALREADY ADJUSTED 14/07/95

View Document

21/07/9521 July 1995 DESIGNATION OF SHARES 14/07/95

View Document

21/07/9521 July 1995 ADOPT MEM AND ARTS 14/07/95

View Document

21/07/9521 July 1995 £ NC 50000/1374092 14/0

View Document

21/07/9521 July 1995 US$ NC 0/1119 14/07/95

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 ADOPT MEM AND ARTS 30/06/95

View Document

04/07/954 July 1995 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/07/954 July 1995 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/07/954 July 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/07/954 July 1995 REREGISTRATION PLC-PRI 30/06/95

View Document

03/07/953 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

31/03/9531 March 1995 PARTICULARS OF MORTGAGE/CHARGE

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

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

View Document

30/10/9430 October 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 ADOPT MEM AND ARTS 19/07/94

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 RETURN MADE UP TO 11/09/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 AUDITOR'S RESIGNATION

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM: 583 MOSELEY ROAD BIRMINGHAM B12 9BN

View Document

22/04/9222 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

09/04/929 April 1992 RE CONTRACT 05/03/92

View Document

09/04/929 April 1992 £ SR 6750@1 09/03/92

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 11/09/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/08/915 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/10/909 October 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/11/884 November 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 £ NC 40000/50000

View Document

14/09/8814 September 1988 AUDITORS' STATEMENT

View Document

14/09/8814 September 1988 AUDITORS' REPORT

View Document

14/09/8814 September 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/09/8814 September 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/09/8814 September 1988 BALANCE SHEET

View Document

14/09/8814 September 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

14/09/8814 September 1988 REREGISTRATION PRI-PLC 050988

View Document

14/09/8814 September 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987 REGISTERED OFFICE CHANGED ON 07/10/87 FROM: 538 540 MOSELEY ROAD BIRMINGHAM

View Document

10/09/8710 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

10/09/8710 September 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/8711 August 1987

View Document

11/08/8711 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/871 January 1987

View Document

24/11/8624 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

24/11/8624 November 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

19/01/7219 January 1972 CERTIFICATE OF INCORPORATION

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