J : D 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
16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

16/04/2416 April 2024 Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 14 London Road Newark Nottinghamshire NG24 1TW

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

21/04/2221 April 2022 Purchase of own shares.

View Document

08/04/228 April 2022 Cancellation of shares. Statement of capital on 2022-03-11

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE ELIZABETH O'BEIRNE / 18/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE ELIZABETH O'BEIRNE / 18/06/2019

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN JOSEPH O'BEIRNE / 22/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR DECLAN JOSEPH O'BEIRNE / 22/08/2018

View Document

22/08/1822 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN JOSEPH O'BEIRNE / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE ELIZABETH O'BEIRNE / 22/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE ELIZABETH O'BEIRNE / 22/08/2018

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE ELIZABETH O'BEIRNE / 10/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE ELIZABETH O'BEIRNE / 10/05/2018

View Document

10/05/1810 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ELIZABETH O'BEIRNE / 26/08/2010

View Document

27/08/1027 August 2010 SAIL ADDRESS CREATED

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN JOSEPH O'BEIRNE / 26/08/2010

View Document

27/08/1027 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/08/1027 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 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