JAMES BRYAN OPTICIANS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Resolutions

View Document

14/08/2314 August 2023 Particulars of variation of rights attached to shares

View Document

14/08/2314 August 2023 Change of share class name or designation

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

08/08/238 August 2023 Notification of Emsons Corporation Ltd as a person with significant control on 2021-06-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

19/01/2319 January 2023 Second filing of Confirmation Statement dated 2022-05-26

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

26/05/2226 May 2022 19/05/22 Statement of Capital gbp 200

View Document

29/03/2229 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Change of details for Ho2 Management Limited as a person with significant control on 2017-07-27

View Document

25/01/2225 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

18/01/2218 January 2022 Change of share class name or designation

View Document

11/01/2211 January 2022 Change of share class name or designation

View Document

23/12/2123 December 2021

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

28/06/2128 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

11/04/1911 April 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHIR-ALLY KHANJI / 01/03/2019

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR ZAHIR-ALLY KHANJI

View Document

20/12/1820 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 200

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 CESSATION OF JAMES BRYAN AS A PSC

View Document

20/04/1820 April 2018 ADOPT ARTICLES 29/03/2018

View Document

20/03/1820 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 100.00

View Document

01/02/181 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 ADOPT ARTICLES 27/07/2017

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR LISA NEEPS

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED

View Document

07/08/177 August 2017 27/07/17 STATEMENT OF CAPITAL GBP 102

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 28-30 GRANGE ROAD WEST BIRKENHEAD MERSEYSIDE L41 4DA

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES BRYAN / 27/07/2017

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR JASON CROSIER

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY AUDREY BRYAN

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/06/1617 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/07/152 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS AUDREY BRYAN / 01/04/2015

View Document

02/07/152 July 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 13/11/14 STATEMENT OF CAPITAL GBP 100

View Document

05/05/155 May 2015 12/11/14 STATEMENT OF CAPITAL GBP 70

View Document

05/05/155 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/155 May 2015 22/10/14 STATEMENT OF CAPITAL GBP 50

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY JONATHON BRYAN

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR JASON MARK CROSIER

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR JAMES BRYAN

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY JAMES BRYAN

View Document

18/11/1418 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 50

View Document

18/11/1418 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/1418 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/1428 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHON BRYAN

View Document

14/02/1414 February 2014 SECRETARY APPOINTED MR JAMES BRYAN

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED LISA NEEPS

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BRYAN

View Document

14/02/1414 February 2014 SECRETARY APPOINTED MR JONATHON SAMUEL BRYAN

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/07/1319 July 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/05/1123 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYAN / 01/10/2010

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYAN / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON SAMUEL BRYAN / 01/10/2009

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/10/9918 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 NEW SECRETARY APPOINTED

View Document

29/10/9829 October 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 28-30 GRANGE ROAD WEST BIRKENHEAD MERSEYSIDE L41 4DA

View Document

26/10/9826 October 1998 ADOPT MEM AND ARTS 15/07/98

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: 5 MORTIMER STREET HAMILTON SQUARE BIRKENHEAD MERSEYSIDE L41 5EU

View Document

14/09/9814 September 1998 COMPANY NAME CHANGED PERMINTO LIMITED CERTIFICATE ISSUED ON 15/09/98

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/984 June 1998 ALTER MEM AND ARTS 02/06/98

View Document

08/05/988 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information