MINOR OPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Withdrawal of a person with significant control statement on 2024-08-28

View Document

28/08/2428 August 2024 Notification of Robert Leslie Boyce as a person with significant control on 2023-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2015-04-29

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-14 with updates

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

21/06/2321 June 2023 Second filing of the annual return made up to 2016-04-25

View Document

09/06/239 June 2023 Consolidation of shares on 2022-07-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/04/2020 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET BOYCE / 12/12/2017

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE SANDERSON / 12/12/2017

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE BOYCE / 12/12/2017

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

28/10/1728 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062263050002

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062263050001

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

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

View Accounts

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual return made up to 2016-04-25 with full list of shareholders

View Document

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

View Accounts

31/07/1531 July 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

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 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

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/10/1330 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHIL GARNER

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN MCCLELLAND

View Document

25/11/1225 November 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN MCCLELLAND

View Document

19/09/1219 September 2012 10/09/12 STATEMENT OF CAPITAL GBP 265

View Document

19/09/1219 September 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR PHIL GARNER

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR APPOINTED LADY FIONA BOYCE

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER METCALF

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED FIONA MARGARET BOYCE

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN METCALF

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MRS LEANNE SANDERSON

View Document

17/08/1117 August 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/08/1117 August 2011 17/08/11 STATEMENT OF CAPITAL GBP 470

View Document

17/08/1117 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BERRY

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CARR

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CARR

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MRS CATHERINE CARR

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR JOHN LESLIE CARR

View Document

30/04/1030 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SIR ROBERT LESLIE BOYCE / 01/01/2010

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED DR HELEN KATHERINE MCCLELLAND

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WILLIAM BERRY / 01/11/2009

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED DR HELEN KATHERINE MCCLELLAND

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT LESLIE BOYCE / 01/01/2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 ADOPT ARTICLES 30/04/2009

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT FRASER

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/07/0828 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/0820 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/0820 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/0828 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

04/02/084 February 2008

View Document

25/04/0725 April 2007 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