Advanced company searchLink opens in new window

OPENEYES FOUNDATION

Company number 07578827

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2019 DS01 Application to strike the company off the register
21 May 2019 TM01 Termination of appointment of George William Aylward as a director on 25 April 2019
02 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
08 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
03 Jan 2018 AA Full accounts made up to 31 March 2017
27 Nov 2017 AD01 Registered office address changed from 20 Queen Street Emsworth Hampshire PO10 7BL England to 10 Queen Street Place London EC4R 1BE on 27 November 2017
22 Nov 2017 AP01 Appointment of Mr Andrew Roy Baker as a director on 1 November 2017
12 Jul 2017 AP01 Appointment of Dr David Husain Syed Haider as a director on 1 July 2017
25 May 2017 AP03 Appointment of Mr Anthony Mckie as a secretary on 20 May 2017
06 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
04 Dec 2016 TM01 Termination of appointment of Peng Tee Khaw as a director on 21 October 2016
19 Oct 2016 AP01 Appointment of Mr Peter Alfred Coates as a director on 19 October 2016
19 Oct 2016 CH01 Director's details changed for Mr George William Aylward on 19 October 2016
22 Apr 2016 AR01 Annual return made up to 25 March 2016 no member list
22 Apr 2016 CH01 Director's details changed for Professor James Edward Morgan on 8 January 2016
22 Apr 2016 TM01 Termination of appointment of Charles William Joseph Nall as a director on 8 January 2016
22 Feb 2016 TM01 Termination of appointment of Richard John Harris as a director on 9 November 2015
19 Feb 2016 AA Micro company accounts made up to 31 March 2015
22 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2015 CC04 Statement of company's objects
04 Jun 2015 AD01 Registered office address changed from C/O Director of Finance, Moorfields Eye Hospital City Road London EC1V 2PD to 20 Queen Street Emsworth Hampshire PO10 7BL on 4 June 2015