OLDHAM SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Director's details changed for Catherine Hughes on 2025-02-27

View Document

28/02/2528 February 2025 Director's details changed for Mr Ben Francis on 2025-02-27

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/09/2430 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

30/09/2430 September 2024

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

02/12/222 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

02/12/222 December 2022

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022

View Document

05/05/225 May 2022 Termination of appointment of Rod Fullalove as a director on 2022-05-05

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

24/01/2224 January 2022

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-06 with updates

View Document

20/06/2120 June 2021

View Document

20/06/2120 June 2021

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

10/10/1910 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

10/10/1910 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

07/03/197 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

07/03/197 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

01/10/181 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

01/10/181 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

13/07/1813 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

13/07/1813 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

12/05/1812 May 2018 COMPANY NAME CHANGED ROCHDALE SPECSAVERS HEARCARE LIMITED CERTIFICATE ISSUED ON 12/05/18

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

16/01/1816 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

12/10/1712 October 2017 CURREXT FROM 31/10/2017 TO 28/02/2018

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

08/08/178 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR TRACEY CRABTREE

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

07/01/167 January 2016 DIRECTOR APPOINTED TRACEY CRABTREE

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

08/10/158 October 2015 AUDITOR'S RESIGNATION

View Document

07/09/157 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HUGHES / 19/08/2015

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MISS SIDRA KHATOON

View Document

03/11/143 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

15/09/1415 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HOLT

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED CATHERINE HUGHES

View Document

19/09/1319 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

03/09/123 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM

View Document

07/09/117 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

06/09/106 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HANTS SO50 9FJ

View Document

01/09/091 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED JOHN CUNNINGHAM

View Document

01/09/081 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD STURTIVANT

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STURTIVANT / 25/03/2008

View Document

24/10/0724 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 S366A DISP HOLDING AGM 07/09/06

View Document

30/08/0630 August 2006 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