MY OPTICIAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Particulars of variation of rights attached to shares

View Document

15/08/2315 August 2023 Change of share class name or designation

View Document

15/08/2315 August 2023 Resolutions

View Document

09/08/239 August 2023 Appointment of Mrs Shagufta Kadri as a director on 2023-07-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

09/08/239 August 2023 Change of details for Ho2 Management Limited as a person with significant control on 2023-07-31

View Document

09/08/239 August 2023 Notification of Eye Therapy Limited as a person with significant control on 2023-07-31

View Document

09/08/239 August 2023 Appointment of Mrs Emma Louise White as a director on 2023-07-31

View Document

06/07/236 July 2023 Previous accounting period shortened from 2023-07-31 to 2022-12-31

View Document

27/06/2327 June 2023 Termination of appointment of Emma Louise White as a director on 2023-06-26

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/05/2322 May 2023 Previous accounting period extended from 2022-05-31 to 2022-07-31

View Document

11/01/2311 January 2023 Termination of appointment of Sundeep Kumar Najran as a director on 2023-01-10

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Sub-division of shares on 2022-11-01

View Document

04/11/224 November 2022 Memorandum and Articles of Association

View Document

04/11/224 November 2022 Change of share class name or designation

View Document

04/11/224 November 2022 Particulars of variation of rights attached to shares

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

03/11/223 November 2022 Notification of Ew Optical Care Limited as a person with significant control on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Mrs Emma Louise White as a director on 2022-11-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 6 FAIRFORD CLOSE SOLIHULL WEST MIDLANDS B91 1JF UNITED KINGDOM

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/10/1621 October 2016 PREVEXT FROM 29/02/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 COMPANY NAME CHANGED IVISUAL EYES LIMITED CERTIFICATE ISSUED ON 04/12/15

View Document

23/11/1523 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/10/1514 October 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

17/09/1517 September 2015 SECRETARY APPOINTED BINDU NAJRAN

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 1325A STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HL

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR BINDU NAJRAN

View Document

07/05/157 May 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/03/1421 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/04/1213 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR SUNDEEP KUMAR NAJRAN

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MRS BINDU NAJRAN

View Document

10/02/1110 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information