TROTMAN OPTICIANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewNotification of Stothard Locum Services Ltd as a person with significant control on 2025-05-01

View Document

06/06/256 June 2025 Director's details changed for Ms Joanne Stothard on 2025-06-06

View Document

20/05/2520 May 2025 Memorandum and Articles of Association

View Document

20/05/2520 May 2025 Resolutions

View Document

19/05/2519 May 2025 Particulars of variation of rights attached to shares

View Document

19/05/2519 May 2025 Change of share class name or designation

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

16/05/2516 May 2025 Change of details for Ho2 Management Limited as a person with significant control on 2025-05-01

View Document

16/05/2516 May 2025 Appointment of Ms Joanne Stothard as a director on 2025-05-01

View Document

23/04/2523 April 2025 Change of share class name or designation

View Document

23/04/2523 April 2025 Particulars of variation of rights attached to shares

View Document

04/04/254 April 2025 Termination of appointment of Fiona Trotman as a director on 2025-04-04

View Document

04/04/254 April 2025 Cessation of Fiona Trotman as a person with significant control on 2025-03-31

View Document

04/04/254 April 2025 Change of details for Ho2 Management Limited as a person with significant control on 2025-03-31

View Document

25/03/2525 March 2025 Change of details for Mrs Fiona Trotman as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Register(s) moved to registered office address Unit 317 India Mill Business Centre Darwen BB3 1AE

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

24/03/2524 March 2025 Register inspection address has been changed from C/O Dodd & Co Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW to Unit 317 India Mill Business Centre Darwen BB3 1AE

View Document

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

17/08/2417 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

25/08/2325 August 2023 Change of details for Ho2 Management Limited as a person with significant control on 2022-10-31

View Document

25/08/2325 August 2023 Change of details for Ho2 Management Limited as a person with significant control on 2022-10-31

View Document

16/08/2316 August 2023 Second filing of Confirmation Statement dated 2023-08-10

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

10/08/2310 August 2023 Cessation of Fiona Trotman as a person with significant control on 2023-07-20

View Document

10/08/2310 August 2023 Notification of Fiona Trotman as a person with significant control on 2016-04-06

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

27/07/2327 July 2023 Change of details for Ms Fiona Trotman as a person with significant control on 2023-07-20

View Document

06/07/236 July 2023 Previous accounting period shortened from 2023-10-31 to 2022-12-31

View Document

05/06/235 June 2023 Change of details for Ho2 Management Limited as a person with significant control on 2022-10-31

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Previous accounting period extended from 2022-06-30 to 2022-10-31

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Particulars of variation of rights attached to shares

View Document

07/11/227 November 2022 Change of share class name or designation

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

03/11/223 November 2022 Termination of appointment of Jonathan Trotman as a secretary on 2022-10-31

View Document

03/11/223 November 2022 Registered office address changed from 16 King Street Wigton Cumbria CA7 9DT to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2022-11-03

View Document

03/11/223 November 2022 Appointment of Mr Imran Hakim as a director on 2022-10-31

View Document

03/11/223 November 2022 Change of details for Ms Fiona Trotman as a person with significant control on 2022-10-31

View Document

03/11/223 November 2022 Notification of Ho2 Management Limited as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/08/1829 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/08/1829 August 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

29/08/1829 August 2018 COMPANY NAME CHANGED HOLLINSHEAD AND KING OPTICIANS LIMITED CERTIFICATE ISSUED ON 29/08/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MS FIONA HOLLINSHEAD / 09/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA HOLLINSHEAD / 09/04/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MS FIONA HOLLINSHEAD / 31/12/2017

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR JONATHAN PETER TROTMAN

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TROTMAN

View Document

06/02/186 February 2018 SECRETARY APPOINTED JONATHAN TROTMAN

View Document

05/02/185 February 2018 CESSATION OF MARTIN JAMES KING AS A PSC

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN KING

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN KING

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/05/1611 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/05/1513 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/05/1412 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA HOLLINSHEAD / 02/05/2013

View Document

10/05/1310 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/05/1310 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/05/1214 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/1114 July 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

14/07/1114 July 2011 COMPANY NAME CHANGED JANET KING OPTICIAN LIMITED CERTIFICATE ISSUED ON 14/07/11

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MS FIONA HOLLINSHEAD

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR JANET KING

View Document

19/05/1119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/12/102 December 2010 02/12/10 STATEMENT OF CAPITAL GBP 200

View Document

05/05/105 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES KING / 30/04/2010

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET KING / 30/04/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0929 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANET KING / 27/11/2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN KING / 27/11/2007

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

04/05/044 May 2004 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