BOTLEY OPTICAL LIMITED

Company Documents

DateDescription
07/10/257 October 2025 New

View Document

07/10/257 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/10/257 October 2025 New

View Document

07/10/257 October 2025 New

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Appointment of Mr Neil Datta as a director on 2019-04-18

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

21/01/2221 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

22/11/2122 November 2021 Resolutions

View Document

15/11/2115 November 2021 Notification of Shoiminatrix Ltd as a person with significant control on 2021-11-01

View Document

15/11/2115 November 2021 Change of details for Ho2 Management Ltd as a person with significant control on 2021-11-01

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY SPICER

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SPICER

View Document

03/07/193 July 2019 PREVEXT FROM 31/10/2018 TO 30/11/2018

View Document

08/05/198 May 2019 ADOPT ARTICLES 18/04/2019

View Document

23/04/1923 April 2019 18/04/19 STATEMENT OF CAPITAL GBP 100

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

21/01/1921 January 2019

View Document

21/01/1921 January 2019

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM SUITE 3 BIGNELL PARK BARNS CHESTERTON BICESTER OXFORDSHIRE OX26 1TD

View Document

21/01/1921 January 2019 Registered office address changed from , Suite 3 Bignell Park Barns Chesterton, Bicester, Oxfordshire, OX26 1TD to Unit 317 India Mill Business Centre Bolton Road Darwen Lancashire BB3 1AE on 2019-01-21

View Document

18/12/1818 December 2018 CESSATION OF DAVID LEY SPICER AS A PSC

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LTD

View Document

18/12/1818 December 2018 CESSATION OF SALLY ANN SPICER AS A PSC

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/09/158 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM C/O DAVID SPICER - PRIVATE BOTLEY OPTICAL LTD 1 ELMS PARADE BOTLEY OXFORD OX2 9LG

View Document

03/11/143 November 2014 Registered office address changed from , C/O David Spicer - Private, Botley Optical Ltd 1 Elms Parade, Botley, Oxford, OX2 9LG to Unit 317 India Mill Business Centre Bolton Road Darwen Lancashire BB3 1AE on 2014-11-03

View Document

14/10/1414 October 2014 Registered office address changed from , 2nd Floor 201 Haverstock Hill, London, NW3 4QG to Unit 317 India Mill Business Centre Bolton Road Darwen Lancashire BB3 1AE on 2014-10-14

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM C/O DAVID SPICER - PRIVATE BOTLEY OPTICAL LTD 1 ELMS PARADE BOTLEY OXFORD OX2 9LG ENGLAND

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG

View Document

14/10/1414 October 2014 Registered office address changed from , C/O David Spicer - Private, Botley Optical Ltd 1 Elms Parade, Botley, Oxford, OX2 9LG, England to Unit 317 India Mill Business Centre Bolton Road Darwen Lancashire BB3 1AE on 2014-10-14

View Document

14/10/1414 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEY SPICER / 01/09/2010

View Document

25/11/1025 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN SPICER / 01/09/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY HANOVER REGISTRAR SERVICES LIMITED

View Document

23/09/0923 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/04/093 April 2009 SECRETARY APPOINTED HANOVER REGISTRAR SERVICES LIMITED

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY SALLY SPICER

View Document

03/04/093 April 2009

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM CLAREMONT HOUSE DEANS COURT BICESTER OXFORDSHIRE OX26 6BW

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/09/08; NO CHANGE OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

10/11/9810 November 1998 COMPANY NAME CHANGED DENOVAL SERVICES LIMITED CERTIFICATE ISSUED ON 11/11/98

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 ALTER MEM AND ARTS 13/10/98

View Document

14/10/9814 October 1998 £ NC 100/1000 13/10/98

View Document

14/10/9814 October 1998 NC INC ALREADY ADJUSTED 13/10/98

View Document

08/09/988 September 1998 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