OPENSHAW OPTICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
08/04/248 April 2024 | Registered office address changed from 94 Lynwood Grove Audenshaw Manchester M34 5TE England to 49 Thornway Bramhall Stockport SK7 2AH on 2024-04-08 |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-05-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/04/2127 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | REGISTERED OFFICE CHANGED ON 31/10/2020 FROM CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 9HQ |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/07/1613 July 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/07/157 July 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 76 MANCHESTER ROAD DENTON MANCHESTER M34 3PS |
10/03/1510 March 2015 | PREVSHO FROM 31/05/2014 TO 30/05/2014 |
20/06/1420 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/03/1428 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/02/1413 February 2014 | 07/02/14 STATEMENT OF CAPITAL GBP 3 |
18/06/1318 June 2013 | 26/05/13 NO CHANGES |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
24/07/1224 July 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/07/1111 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / CHERYL GROSE / 01/05/2011 |
11/07/1111 July 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL GROSE / 01/05/2011 |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/01/1117 January 2011 | APPOINTMENT TERMINATED, DIRECTOR USHA MISTRY |
13/01/1113 January 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOTTOMLEY |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / USHA MISTRY / 01/05/2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL GROSE / 01/05/2010 |
09/08/109 August 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/09/083 September 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
17/08/0717 August 2007 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 770 ASHTON ROAD, BARDSEY OLDHAM LANCS OL8 2RJ |
24/07/0724 July 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
03/08/063 August 2006 | NEW DIRECTOR APPOINTED |
28/06/0628 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | DIRECTOR RESIGNED |
30/05/0630 May 2006 | SECRETARY RESIGNED |
26/05/0626 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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