Advanced company searchLink opens in new window

OLDBURY & CRUICKSHANK EYECARE LIMITED

Company number 05569389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2024 AA Micro company accounts made up to 31 December 2023
16 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with no updates
26 Feb 2024 CERTNM Company name changed oldbury & cruickshank optometrists LIMITED\certificate issued on 26/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-26
26 Feb 2024 CH01 Director's details changed for Mr Royston Edward Bayfield on 26 February 2024
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
09 Sep 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
22 May 2023 AD01 Registered office address changed from The Fold the Avenue Esholt Shipley BD17 7RH England to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on 22 May 2023
21 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
24 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
10 May 2022 TM01 Termination of appointment of Nigel Mark Oldbury as a director on 29 April 2022
10 May 2022 TM01 Termination of appointment of Jean Elizabeth Oldbury as a director on 29 April 2022
10 May 2022 PSC07 Cessation of Nigel Mark Oldbury as a person with significant control on 29 April 2022
10 May 2022 TM02 Termination of appointment of Jean Elizabeth Oldbury as a secretary on 29 April 2022
10 May 2022 PSC07 Cessation of Jean Elizabeth Oldbury as a person with significant control on 29 April 2022
10 May 2022 AP01 Appointment of Mr Royston Edward Bayfield as a director on 29 April 2022
10 May 2022 PSC02 Notification of Prism Partnership Limited as a person with significant control on 29 April 2022
10 May 2022 AD01 Registered office address changed from 73 Pickford Street Macclesfield Cheshire SK11 6JD to The Fold the Avenue Esholt Shipley BD17 7RH on 10 May 2022
08 Apr 2022 MR04 Satisfaction of charge 1 in full
11 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
16 Feb 2022 MR04 Satisfaction of charge 055693890002 in full
24 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
24 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
24 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates