- Company Overview for OPTOMETRY GIVING SIGHT (07451005)
- Filing history for OPTOMETRY GIVING SIGHT (07451005)
- People for OPTOMETRY GIVING SIGHT (07451005)
- More for OPTOMETRY GIVING SIGHT (07451005)
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) |
---|---|---|---|
21 Mar 2015 | TM01 | Termination of appointment of Brien Anthony Holden as a director on 20 November 2014 | |
15 Mar 2015 | TM01 | Termination of appointment of Richard Bruce Porter as a director on 31 January 2015 | |
09 Dec 2014 | AR01 | Annual return made up to 25 November 2014 no member list | |
10 Sep 2014 | AP01 | Appointment of Mr Nicholas James Rumney as a director on 8 July 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Robert William Chappell Obe on 10 June 2014 | |
09 Sep 2014 | AA | Micro company accounts made up to 31 December 2013 | |
16 Jul 2014 | AP01 | Appointment of Mr Nicholas James Rumney as a director on 7 July 2014 | |
03 Jul 2014 | CH01 | Director's details changed for Robert William Chappell Obe on 10 June 2014 | |
12 Dec 2013 | AR01 | Annual return made up to 25 November 2013 no member list | |
28 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 25 November 2012 no member list | |
11 Dec 2012 | CH01 | Director's details changed for Dr Cindy Tromans on 25 September 2012 | |
24 Oct 2012 | AP01 | Appointment of Dr Cindy Tromans as a director | |
03 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
14 Jun 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 December 2011 | |
29 Nov 2011 | TM01 | Termination of appointment of Robert Hughes as a director | |
29 Nov 2011 | AR01 | Annual return made up to 25 November 2011 no member list | |
29 Nov 2011 | CH01 | Director's details changed for Brien Anthony Holden on 31 October 2011 | |
29 Nov 2011 | CH03 | Secretary's details changed for Donna Theresa Power on 31 October 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Mr Richard Bruce Porter on 31 October 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Amanda Louise Davis on 31 October 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Peter John Ackland on 31 October 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Robert William Chappell on 31 October 2011 | |
29 Nov 2011 | AD01 | Registered office address changed from 61 Southwark Street London SE1 0HL on 29 November 2011 | |
25 Nov 2010 | NEWINC | Incorporation |