JAMES BRYAN OPTICIANS LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-08-08 with updates |
12/10/2412 October 2024 | |
12/10/2412 October 2024 | Total exemption full accounts made up to 2023-12-31 |
12/10/2412 October 2024 | |
12/10/2412 October 2024 | |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-08 with updates |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | Total exemption full accounts made up to 2022-12-31 |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Memorandum and Articles of Association |
15/08/2315 August 2023 | Resolutions |
14/08/2314 August 2023 | Particulars of variation of rights attached to shares |
14/08/2314 August 2023 | Change of share class name or designation |
08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with updates |
08/08/238 August 2023 | Notification of Emsons Corporation Ltd as a person with significant control on 2021-06-30 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
19/01/2319 January 2023 | Second filing of Confirmation Statement dated 2022-05-26 |
09/01/239 January 2023 | Total exemption full accounts made up to 2021-12-31 |
09/01/239 January 2023 | |
09/01/239 January 2023 | |
09/01/239 January 2023 | |
26/05/2226 May 2022 | 19/05/22 Statement of Capital gbp 200 |
29/03/2229 March 2022 | Change of share class name or designation |
28/03/2228 March 2022 | Change of details for Ho2 Management Limited as a person with significant control on 2017-07-27 |
25/01/2225 January 2022 | Director's details changed for Mr Imran Hakim on 2022-01-16 |
18/01/2218 January 2022 | Change of share class name or designation |
11/01/2211 January 2022 | Change of share class name or designation |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-19 with no updates |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
11/04/1911 April 2019 | PREVEXT FROM 31/08/2018 TO 31/12/2018 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHIR-ALLY KHANJI / 01/03/2019 |
25/01/1925 January 2019 | DIRECTOR APPOINTED MR ZAHIR-ALLY KHANJI |
20/12/1820 December 2018 | 19/12/18 STATEMENT OF CAPITAL GBP 200 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
23/04/1823 April 2018 | CESSATION OF JAMES BRYAN AS A PSC |
20/04/1820 April 2018 | ADOPT ARTICLES 29/03/2018 |
20/03/1820 March 2018 | 13/03/18 STATEMENT OF CAPITAL GBP 100.00 |
01/02/181 February 2018 | 31/08/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | ADOPT ARTICLES 27/07/2017 |
07/08/177 August 2017 | APPOINTMENT TERMINATED, DIRECTOR LISA NEEPS |
07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED |
07/08/177 August 2017 | 27/07/17 STATEMENT OF CAPITAL GBP 102 |
07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 28-30 GRANGE ROAD WEST BIRKENHEAD MERSEYSIDE L41 4DA |
07/08/177 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES BRYAN / 27/07/2017 |
07/08/177 August 2017 | APPOINTMENT TERMINATED, DIRECTOR JASON CROSIER |
07/08/177 August 2017 | DIRECTOR APPOINTED MR IMRAN HAKIM |
07/08/177 August 2017 | APPOINTMENT TERMINATED, SECRETARY AUDREY BRYAN |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
17/06/1617 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
02/07/152 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS AUDREY BRYAN / 01/04/2015 |
02/07/152 July 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
05/05/155 May 2015 | 13/11/14 STATEMENT OF CAPITAL GBP 100 |
05/05/155 May 2015 | 12/11/14 STATEMENT OF CAPITAL GBP 70 |
05/05/155 May 2015 | RETURN OF PURCHASE OF OWN SHARES |
05/05/155 May 2015 | 22/10/14 STATEMENT OF CAPITAL GBP 50 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
08/01/158 January 2015 | APPOINTMENT TERMINATED, SECRETARY JONATHON BRYAN |
08/01/158 January 2015 | DIRECTOR APPOINTED MR JASON MARK CROSIER |
08/01/158 January 2015 | DIRECTOR APPOINTED MR JAMES BRYAN |
08/01/158 January 2015 | APPOINTMENT TERMINATED, SECRETARY JAMES BRYAN |
18/11/1418 November 2014 | 24/10/14 STATEMENT OF CAPITAL GBP 50 |
18/11/1418 November 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/11/1418 November 2014 | RETURN OF PURCHASE OF OWN SHARES |
28/05/1428 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
14/02/1414 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHON BRYAN |
14/02/1414 February 2014 | SECRETARY APPOINTED MR JAMES BRYAN |
14/02/1414 February 2014 | DIRECTOR APPOINTED LISA NEEPS |
14/02/1414 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRYAN |
14/02/1414 February 2014 | SECRETARY APPOINTED MR JONATHON SAMUEL BRYAN |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
19/07/1319 July 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
28/05/1228 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
23/05/1123 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYAN / 01/10/2010 |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYAN / 01/10/2009 |
04/06/104 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON SAMUEL BRYAN / 01/10/2009 |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
08/12/038 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
06/06/036 June 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
02/03/032 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
17/05/0217 May 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
10/01/0210 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
15/06/0115 June 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
18/12/0018 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
06/06/006 June 2000 | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
28/03/0028 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
18/10/9918 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
20/08/9920 August 1999 | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS |
19/05/9919 May 1999 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99 |
05/11/985 November 1998 | NEW DIRECTOR APPOINTED |
29/10/9829 October 1998 | NEW SECRETARY APPOINTED |
29/10/9829 October 1998 | SECRETARY RESIGNED |
29/10/9829 October 1998 | REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 28-30 GRANGE ROAD WEST BIRKENHEAD MERSEYSIDE L41 4DA |
26/10/9826 October 1998 | ADOPT MEM AND ARTS 15/07/98 |
24/09/9824 September 1998 | REGISTERED OFFICE CHANGED ON 24/09/98 FROM: 5 MORTIMER STREET HAMILTON SQUARE BIRKENHEAD MERSEYSIDE L41 5EU |
14/09/9814 September 1998 | COMPANY NAME CHANGED PERMINTO LIMITED CERTIFICATE ISSUED ON 15/09/98 |
17/07/9817 July 1998 | DIRECTOR RESIGNED |
17/07/9817 July 1998 | REGISTERED OFFICE CHANGED ON 17/07/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF |
17/07/9817 July 1998 | NEW SECRETARY APPOINTED |
17/07/9817 July 1998 | NEW DIRECTOR APPOINTED |
17/07/9817 July 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/06/984 June 1998 | ALTER MEM AND ARTS 02/06/98 |
08/05/988 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JAMES BRYAN OPTICIANS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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