ASSOCIATION OF OPHTHALMIC NURSES AND TECHNICIANS (UK) LTD

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/12/2024 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/2029 September 2020 CHANGE OF NAME 10/06/2020

View Document

29/09/2029 September 2020 COMPANY NAME CHANGED THE INTERNATIONAL OPHTHALMIC NURSES' ASSOCIATION LIMITED CERTIFICATE ISSUED ON 29/09/20

View Document

29/09/2029 September 2020 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/10/182 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/09/1728 September 2017 DIRECTOR APPOINTED MS LYNNE HADLEY

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON GAMBLE

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, SECRETARY ALISON GAMBLE

View Document

27/09/1727 September 2017 SECRETARY APPOINTED MS LYNNE HADLEY

View Document

30/08/1730 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/04/168 April 2016 02/04/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 SECRETARY APPOINTED ALISON GAMBLE

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY CAROL BULLOCK

View Document

04/06/154 June 2015 DIRECTOR APPOINTED ALISON GAMBLE

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL BULLOCK

View Document

22/04/1522 April 2015 02/04/15 NO MEMBER LIST

View Document

15/05/1415 May 2014 02/04/14 NO MEMBER LIST

View Document

03/04/143 April 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 02/04/13 NO MEMBER LIST

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED CAROL BULLOCK

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE LAING

View Document

18/05/1218 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 02/04/12 NO MEMBER LIST

View Document

18/05/1118 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 02/04/11 NO MEMBER LIST

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE HELEN LAING / 02/04/2010

View Document

17/04/1017 April 2010 02/04/10 NO MEMBER LIST

View Document

16/04/1016 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 25E SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR BERYL HARRIS

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

16/05/0816 May 2008 ADOPT ARTICLES 18/04/2008

View Document

02/05/082 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 02/04/08

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/04/0719 April 2007 ANNUAL RETURN MADE UP TO 02/04/07

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/04/063 April 2006 ANNUAL RETURN MADE UP TO 02/04/06

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/04/057 April 2005 ANNUAL RETURN MADE UP TO 02/04/05

View Document

23/04/0423 April 2004 ANNUAL RETURN MADE UP TO 02/04/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/04/0317 April 2003 ANNUAL RETURN MADE UP TO 02/04/03

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 2E SUNRISE BUSINESS PARK HIGHER SHAFTESBURY R BLANDFORD FORUM DORSET DT11 8ST

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/04/0216 April 2002 ANNUAL RETURN MADE UP TO 04/04/02

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

17/05/0117 May 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 ANNUAL RETURN MADE UP TO 04/04/01

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 ANNUAL RETURN MADE UP TO 04/04/00

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 162 CITY RD LONDON EC1 2PD

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

01/05/991 May 1999 ANNUAL RETURN MADE UP TO 04/04/99

View Document

28/09/9828 September 1998 ANNUAL RETURN MADE UP TO 04/04/98

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 ANNUAL RETURN MADE UP TO 04/04/97

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

27/06/9627 June 1996 ANNUAL RETURN MADE UP TO 04/04/96

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

15/05/9515 May 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 ANNUAL RETURN MADE UP TO 04/04/95

View Document

11/04/9411 April 1994 ANNUAL RETURN MADE UP TO 04/04/94

View Document

11/04/9411 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

04/05/934 May 1993 ANNUAL RETURN MADE UP TO 04/04/93

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92

View Document

15/04/9215 April 1992 ANNUAL RETURN MADE UP TO 04/04/92

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

09/05/919 May 1991 ANNUAL RETURN MADE UP TO 09/04/91

View Document

26/04/9026 April 1990 ANNUAL RETURN MADE UP TO 04/04/90

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

08/06/898 June 1989 ANNUAL RETURN MADE UP TO 15/05/89

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

29/06/8829 June 1988 ANNUAL RETURN MADE UP TO 24/04/88

View Document

11/08/8711 August 1987 ANNUAL RETURN MADE UP TO 19/04/87

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

11/12/8611 December 1986 ANNUAL RETURN MADE UP TO 04/05/86

View Document

21/08/8621 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

23/06/7023 June 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/06/70

View Document

10/04/7010 April 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/7010 April 1970 CERTIFICATE OF INCORPORATION

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