FREEMAN OPTICIANS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
| 07/03/257 March 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
| 26/04/2426 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
| 28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 03/08/213 August 2021 | Termination of appointment of Yvonne Weeden as a secretary on 2021-07-31 |
| 03/08/213 August 2021 | Appointment of Mrs Jane Mcgill as a secretary on 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 10/03/2110 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 06/08/206 August 2020 | APPOINTMENT TERMINATED, DIRECTOR JANE MCGILL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
| 27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
| 26/03/1926 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 15/05/1815 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK MCGILL / 10/05/2018 |
| 15/05/1815 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MCGILL / 10/05/2018 |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
| 15/05/1815 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE WEEDEN / 10/05/2018 |
| 15/05/1815 May 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK MCGILL / 10/05/2018 |
| 08/05/188 May 2018 | DIRECTOR APPOINTED MRS JANE MCGILL |
| 05/04/185 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
| 18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 27/05/1627 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 14/09/1514 September 2015 | 03/08/15 STATEMENT OF CAPITAL GBP 80 |
| 14/09/1514 September 2015 | RETURN OF PURCHASE OF OWN SHARES |
| 14/09/1514 September 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 25/08/1525 August 2015 | APPOINTMENT TERMINATED, DIRECTOR YVONNE WEEDEN |
| 25/08/1525 August 2015 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WEEDEN |
| 25/08/1525 August 2015 | SECRETARY APPOINTED MRS YVONNE WEEDEN |
| 25/08/1525 August 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEEDEN |
| 04/06/154 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 09/09/149 September 2014 | RETURN OF PURCHASE OF OWN SHARES |
| 09/09/149 September 2014 | 01/08/14 STATEMENT OF CAPITAL GBP 133 |
| 09/09/149 September 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 27/05/1427 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
| 12/03/1412 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 10/10/1310 October 2013 | RETURN OF PURCHASE OF OWN SHARES |
| 10/10/1310 October 2013 | 10/10/13 STATEMENT OF CAPITAL GBP 167 |
| 10/10/1310 October 2013 | RETURN OF PURCHASE OF OWN SHARES |
| 10/10/1310 October 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 10/10/1310 October 2013 | 10/10/13 STATEMENT OF CAPITAL GBP 167 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 20/05/1320 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 29/05/1229 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 24/05/1124 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
| 23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 12/08/1012 August 2010 | APPOINTMENT TERMINATED, DIRECTOR EMMA KENYON |
| 12/05/1012 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE WEEDEN / 07/05/2010 |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK MCGILL / 07/05/2010 |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN WEEDEN / 07/05/2010 |
| 25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
| 12/05/0912 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
| 12/05/0912 May 2009 | LOCATION OF REGISTER OF MEMBERS |
| 19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
| 27/05/0827 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
| 20/05/0820 May 2008 | DIRECTOR APPOINTED EMMA KENYON |
| 06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
| 14/05/0714 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
| 23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 01/06/061 June 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
| 15/12/0515 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 31/10/0531 October 2005 | NEW DIRECTOR APPOINTED |
| 13/06/0513 June 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
| 02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 14/05/0414 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
| 22/04/0422 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
| 01/07/031 July 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
| 31/10/0231 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
| 24/06/0224 June 2002 | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
| 18/12/0118 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
| 15/05/0115 May 2001 | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
| 10/01/0110 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
| 15/08/0015 August 2000 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00 |
| 03/07/003 July 2000 | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
| 19/04/0019 April 2000 | NEW DIRECTOR APPOINTED |
| 19/04/0019 April 2000 | DIRECTOR RESIGNED |
| 19/04/0019 April 2000 | SECRETARY RESIGNED |
| 19/04/0019 April 2000 | NEW SECRETARY APPOINTED |
| 14/07/9914 July 1999 | DIRECTOR RESIGNED |
| 14/07/9914 July 1999 | NEW DIRECTOR APPOINTED |
| 14/07/9914 July 1999 | NEW SECRETARY APPOINTED |
| 14/07/9914 July 1999 | NEW DIRECTOR APPOINTED |
| 14/07/9914 July 1999 | SECRETARY RESIGNED |
| 13/07/9913 July 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 05/07/995 July 1999 | COMPANY NAME CHANGED CLARITEK LIMITED CERTIFICATE ISSUED ON 06/07/99 |
| 01/06/991 June 1999 | REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 07/05/997 May 1999 | 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