Y&S OPTICAL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/11/242 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Change of details for Wright Partnership (Saddleworth) Ltd as a person with significant control on 2024-07-04

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

25/01/2225 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

04/01/224 January 2022 Director's details changed for Mrs Amanda Jane Wright on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Keith Alan Wright on 2022-01-04

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

17/04/1917 April 2019 PREVEXT FROM 21/12/2018 TO 31/12/2018

View Document

21/03/1921 March 2019 PREVSHO FROM 31/01/2019 TO 21/12/2018

View Document

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 PREVEXT FROM 31/12/2017 TO 31/01/2018

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WRIGHT PARTNERSHIP (SADDLEWORTH) LTD

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / HO2 MANAGEMENT LTD / 02/02/2018

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LTD

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

20/06/1820 June 2018 SECOND FILING OF TM01 FOR ANTHONY STUART GOODMAN

View Document

10/05/1810 May 2018 CESSATION OF ANTHONY STUART GOODMAN AS A PSC

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY KAREN GOODMAN

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOODMAN

View Document

12/03/1812 March 2018 ADOPT ARTICLES 02/02/2018

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MRS AMANDA JANE WRIGHT

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR KEITH ALAN WRIGHT

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 15/19 MINDEN PARADE BURY LANCASHIRE BL9 0QG

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

04/01/124 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/03/1115 March 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 COMPANY NAME CHANGED OPTICAL GLAZING SERVICES LIMITED CERTIFICATE ISSUED ON 17/09/10

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STUART GOODMAN / 23/12/2009

View Document

04/01/104 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM

View Document

21/01/0921 January 2009 SECRETARY APPOINTED KAREN LOUISE GOODMAN

View Document

21/01/0921 January 2009 CURRSHO FROM 31/12/2009 TO 31/07/2009

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED ANTHONY STUART GOODMAN

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

23/12/0823 December 2008 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