FREEMAN OPTICIANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Termination of appointment of Yvonne Weeden as a secretary on 2021-07-31

View Document

03/08/213 August 2021 Appointment of Mrs Jane Mcgill as a secretary on 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/03/2110 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR JANE MCGILL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

26/03/1926 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK MCGILL / 10/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MCGILL / 10/05/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

15/05/1815 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE WEEDEN / 10/05/2018

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK MCGILL / 10/05/2018

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MRS JANE MCGILL

View Document

05/04/185 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/09/1514 September 2015 03/08/15 STATEMENT OF CAPITAL GBP 80

View Document

14/09/1514 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/1514 September 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR YVONNE WEEDEN

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WEEDEN

View Document

25/08/1525 August 2015 SECRETARY APPOINTED MRS YVONNE WEEDEN

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEEDEN

View Document

04/06/154 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/09/149 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/149 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 133

View Document

09/09/149 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/10/1310 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1310 October 2013 10/10/13 STATEMENT OF CAPITAL GBP 167

View Document

10/10/1310 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1310 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/1310 October 2013 10/10/13 STATEMENT OF CAPITAL GBP 167

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/05/1229 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/05/1124 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA KENYON

View Document

12/05/1012 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE WEEDEN / 07/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK MCGILL / 07/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN WEEDEN / 07/05/2010

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED EMMA KENYON

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/08/0015 August 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/995 July 1999 COMPANY NAME CHANGED CLARITEK LIMITED CERTIFICATE ISSUED ON 06/07/99

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/05/997 May 1999 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