OUTLOOK EYECARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 New

View Document

07/10/257 October 2025 New

View Document

07/10/257 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/10/257 October 2025 New

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

28/01/2528 January 2025 Second filing of Confirmation Statement dated 2023-03-07

View Document

22/01/2522 January 2025 Second filing of Confirmation Statement dated 2023-02-26

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/10/2413 October 2024

View Document

01/08/241 August 2024 Change of details for Ms Aisling O'donovan as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Director's details changed for Aisling O'donovan on 2024-07-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

01/02/231 February 2023

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023

View Document

11/01/2311 January 2023 Current accounting period shortened from 2022-07-31 to 2021-12-31

View Document

15/11/2215 November 2022 Micro company accounts made up to 2021-07-31

View Document

27/04/2227 April 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Particulars of variation of rights attached to shares

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Sub-division of shares on 2022-03-31

View Document

27/04/2227 April 2022 Change of share class name or designation

View Document

22/04/2222 April 2022 Appointment of Mr Matthew Stephen Bellamy as a director on 2022-03-31

View Document

28/03/2228 March 2022 Notification of Aisling O'donovan as a person with significant control on 2016-04-06

View Document

25/03/2225 March 2022 Cessation of Aisling O'donovan as a person with significant control on 2021-07-31

View Document

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Purchase of own shares.

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-02-26 with updates

View Document

18/06/2118 June 2021 Cancellation of shares. Statement of capital on 2021-06-02

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

01/04/211 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 5 BALMORAL COURT KING GEORGE CLOSE CHELTENHAM GL53 7RF ENGLAND

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 36 ST. MICHAELS ROAD CHELTENHAM GLOUCESTERSHIRE GL51 3RR ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM POWYS LODGE 6 COURT ROAD STRENSHAM WORCESTERSHIRE WR8 9LP

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1326 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information