DAVIS OPTOMETRISTS LTD

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-03 with updates

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

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

15/07/2415 July 2024 Termination of appointment of Kim Susan Durden as a director on 2024-07-15

View Document

08/07/248 July 2024 Particulars of variation of rights attached to shares

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Memorandum and Articles of Association

View Document

05/07/245 July 2024 Resolutions

View Document

04/07/244 July 2024 Change of share class name or designation

View Document

03/07/243 July 2024 Cessation of Kim Susan Durden as a person with significant control on 2024-07-01

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

27/07/2327 July 2023 Termination of appointment of Nicholas Jeremy Mcfaul Carson as a director on 2023-07-27

View Document

04/07/234 July 2023 Change of share class name or designation

View Document

20/06/2320 June 2023 Appointment of Mrs Lynn Carson as a director on 2023-06-01

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

20/06/2320 June 2023 Notification of Lynn Carson as a person with significant control on 2023-06-01

View Document

20/06/2320 June 2023 Cessation of Nicholas Jeremy Mcfaul Carson as a person with significant control on 2023-06-01

View Document

02/06/232 June 2023 Notification of Nouvelles Lunettes Limited as a person with significant control on 2023-05-23

View Document

02/06/232 June 2023 Change of details for Mr Nicholas Jeremy Mcfaul Carson as a person with significant control on 2020-07-01

View Document

02/06/232 June 2023 Notification of Kim Susan Durden as a person with significant control on 2023-05-23

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

24/01/2224 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Appointment of Mr Amit Sharma as a director on 2021-12-31

View Document

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

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

15/07/2015 July 2020 PREVSHO FROM 30/11/2020 TO 30/06/2020

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVIS

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM MOYUNE HOUSE CRISPIN HOUSE KETTERING NORTHANTS NN16 8SP

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JEREMY CARSON / 26/05/2020

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

17/03/2017 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

05/03/195 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/04/1612 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

14/03/1614 March 2016 ADOPT ARTICLES 01/03/2016

View Document

14/03/1614 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 203

View Document

23/09/1523 September 2015 CURREXT FROM 31/10/2015 TO 30/11/2015

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092453800003

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092453800002

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092453800001

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM BERRY ACCOUNTANTS BOWDEN HOUSE 36 NORTHAMPTON ROAD MARKET HARBOROUGH LEICS LE16 9HE UNITED KINGDOM

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR JEREMY PETER DAVIS

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR NICHOLAS JEREMY CARSON

View Document

07/10/147 October 2014 02/10/14 STATEMENT OF CAPITAL GBP 200

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM MOYUNE HOUSE CRISPIN PLACE KETTERING NORTHAMPTONSHIRE NN16 8SP UNITED KINGDOM

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MRS KIM SUSAN DURDEN

View Document

02/10/142 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information