MANCHESTER OPTICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/10/2221 October 2022 Appointment of Mr Nathan Paul William Gray as a director on 2022-10-20

View Document

21/10/2221 October 2022 Appointment of Mr Gary Penchion as a director on 2022-10-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

17/03/2117 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL GRAY / 09/05/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

26/05/1626 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/05/145 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/05/127 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAY / 24/07/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARK PENCHION / 02/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAY / 02/10/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0911 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 271 STOCKPORT ROAD ASHTON UNDER LYNE LANCASHIRE OL7 0NT

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/05/0725 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/05/0725 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 1 BERKELEY STREET ASHTON UNDER LYNE LANCASHIRE OL6 7DT

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 163-165 STAMFORD STREET ASHTON UNDER LYNE OL6 6XW

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 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