GWYNNS OPTICIANS 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
09/05/259 May 2025 Registration of charge 013055520008, created on 2025-05-08

View Document

09/05/259 May 2025 Registration of charge 013055520009, created on 2025-05-08

View Document

09/05/259 May 2025 Registration of charge 013055520010, created on 2025-05-08

View Document

09/05/259 May 2025 Registration of charge 013055520007, created on 2025-05-08

View Document

09/05/259 May 2025 Registration of charge 013055520011, created on 2025-05-08

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

02/08/242 August 2024 Cessation of John Justin Robinson as a person with significant control on 2022-03-31

View Document

20/07/2420 July 2024 Satisfaction of charge 1 in full

View Document

20/07/2420 July 2024 Satisfaction of charge 5 in full

View Document

09/07/249 July 2024 Satisfaction of charge 2 in full

View Document

09/07/249 July 2024 Satisfaction of charge 3 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Purchase of own shares.

View Document

27/04/2227 April 2022 Cancellation of shares. Statement of capital on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of John Justin Robinson as a director on 2022-04-01

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-12 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CESSATION OF NIGEL JONES AS A PSC

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM EVANS

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL JONES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

13/11/1913 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

28/11/1828 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES OWAIN JONES / 09/02/2016

View Document

18/02/1618 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES OWAIN JONES / 18/02/2016

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 2 Y M C A BLDGS TAFF ST PONTYPRIDD MID-GLAM CF37 4TS

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR SELWYN JONES

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR MATTHEW JAMES OWAIN JONES

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EVANS / 01/05/2013

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS TOMBS / 01/05/2013

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JUSTIN ROBINSON / 01/05/2013

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JUSTIN ROBINSON / 01/05/2012

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS TOMBS / 01/05/2012

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS TOMBS / 01/01/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JUSTIN ROBINSON / 01/01/2012

View Document

09/02/129 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR JAMES DOUGLAS TOMBS

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/02/1117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/02/1010 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EVANS / 04/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SELWYN JONES / 04/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD JONES / 04/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JUSTIN ROBINSON / 04/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN HOBBY / 04/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID REES / 04/02/2010

View Document

22/01/1022 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/0917 October 2009 ALTER ARTICLES

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/03/9720 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9713 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9713 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 RETURN MADE UP TO 31/01/96; CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/03/952 March 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/03/952 March 1995 RETURN MADE UP TO 31/01/95; CHANGE OF MEMBERS

View Document

02/03/952 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

13/04/9413 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9413 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/03/9413 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/06/937 June 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

01/06/911 June 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

15/04/8815 April 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

04/08/874 August 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

17/06/8617 June 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

14/04/7914 April 1979 ANNUAL RETURN MADE UP TO 31/12/78

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