MINOR OPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/08/2428 August 2024 | Withdrawal of a person with significant control statement on 2024-08-28 |
28/08/2428 August 2024 | Notification of Robert Leslie Boyce as a person with significant control on 2023-03-31 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with updates |
01/08/241 August 2024 | Statement of capital following an allotment of shares on 2024-07-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/12/2315 December 2023 | Statement of capital following an allotment of shares on 2015-04-29 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-14 with updates |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
21/06/2321 June 2023 | Second filing of the annual return made up to 2016-04-25 |
09/06/239 June 2023 | Consolidation of shares on 2022-07-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-25 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Registered office address changed from My Health Clinic Great North Road Brunton Park, Gosforth Newcastle upon Tyne Tyne and Wear NE3 5NA England to My Eye Clinic Great North Road Brunton Lane Gosforth Tyne & Wear NE3 5NA on 2021-06-25 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/04/2020 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/04/2016 April 2020 | PREVSHO FROM 30/04/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
03/05/183 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET BOYCE / 12/12/2017 |
03/05/183 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE SANDERSON / 12/12/2017 |
03/05/183 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE BOYCE / 12/12/2017 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM THE QUADRUS CENTRE, WOODSTOCK WAY, BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR NE35 9PF |
12/12/1712 December 2017 | Registered office address changed from , the Quadrus Centre, Woodstock, Way, Boldon Business Park, Boldon Colliery, Tyne and Wear, NE35 9PF to My Eye Clinic Great North Road Brunton Lane Gosforth Tyne & Wear NE3 5NA on 2017-12-12 |
28/10/1728 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062263050002 |
12/07/1712 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062263050001 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/01/1722 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
25/05/1625 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
25/05/1625 May 2016 | Annual return made up to 2016-04-25 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/04/1527 April 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/04/1425 April 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
30/10/1330 October 2013 | 30/04/13 TOTAL EXEMPTION FULL |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/04/1325 April 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
29/01/1329 January 2013 | APPOINTMENT TERMINATED, DIRECTOR PHIL GARNER |
29/01/1329 January 2013 | APPOINTMENT TERMINATED, DIRECTOR HELEN MCCLELLAND |
25/11/1225 November 2012 | APPOINTMENT TERMINATED, DIRECTOR HELEN MCCLELLAND |
19/09/1219 September 2012 | 10/09/12 STATEMENT OF CAPITAL GBP 265 |
19/09/1219 September 2012 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
13/07/1213 July 2012 | DIRECTOR APPOINTED MR PHIL GARNER |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
08/06/128 June 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
08/06/128 June 2012 | DIRECTOR APPOINTED LADY FIONA BOYCE |
27/04/1227 April 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER METCALF |
27/04/1227 April 2012 | DIRECTOR APPOINTED FIONA MARGARET BOYCE |
09/12/119 December 2011 | DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN METCALF |
09/12/119 December 2011 | DIRECTOR APPOINTED MRS LEANNE SANDERSON |
17/08/1117 August 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
17/08/1117 August 2011 | 17/08/11 STATEMENT OF CAPITAL GBP 470 |
17/08/1117 August 2011 | RETURN OF PURCHASE OF OWN SHARES |
01/08/111 August 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON BERRY |
22/07/1122 July 2011 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE CARR |
22/07/1122 July 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARR |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
26/04/1126 April 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
17/08/1017 August 2010 | DIRECTOR APPOINTED MRS CATHERINE CARR |
17/08/1017 August 2010 | DIRECTOR APPOINTED MR JOHN LESLIE CARR |
30/04/1030 April 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
30/04/1030 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / SIR ROBERT LESLIE BOYCE / 01/01/2010 |
30/04/1030 April 2010 | DIRECTOR APPOINTED DR HELEN KATHERINE MCCLELLAND |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WILLIAM BERRY / 01/11/2009 |
30/04/1030 April 2010 | DIRECTOR APPOINTED DR HELEN KATHERINE MCCLELLAND |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT LESLIE BOYCE / 01/01/2010 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | ADOPT ARTICLES 30/04/2009 |
23/09/0823 September 2008 | APPOINTMENT TERMINATED DIRECTOR SCOTT FRASER |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
28/07/0828 July 2008 | VARYING SHARE RIGHTS AND NAMES |
20/05/0820 May 2008 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
20/05/0820 May 2008 | VARYING SHARE RIGHTS AND NAMES |
28/04/0828 April 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: THE CUBE BARRACK ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE4 6DB |
04/02/084 February 2008 | |
25/04/0725 April 2007 | 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