Download leads from Nexok and grow your business. Find out more

Freeman Opticians Limited

Documents

Total Documents181
Total Pages781

Filing History

19 May 2023Confirmation statement made on 7 May 2023 with no updates
28 April 2023Total exemption full accounts made up to 31 July 2022
20 May 2022Confirmation statement made on 7 May 2022 with no updates
28 April 2022Total exemption full accounts made up to 31 July 2021
3 August 2021Appointment of Mrs Jane Mcgill as a secretary on 31 July 2021
3 August 2021Termination of appointment of Yvonne Weeden as a secretary on 31 July 2021
21 May 2021Confirmation statement made on 7 May 2021 with no updates
10 March 2021Total exemption full accounts made up to 31 July 2020
6 August 2020Termination of appointment of Jane Mcgill as a director on 6 August 2020
21 May 2020Confirmation statement made on 7 May 2020 with no updates
27 April 2020Total exemption full accounts made up to 31 July 2019
16 May 2019Confirmation statement made on 7 May 2019 with no updates
26 March 2019Total exemption full accounts made up to 31 July 2018
15 May 2018Director's details changed for Mrs Jane Mcgill on 10 May 2018
15 May 2018Confirmation statement made on 7 May 2018 with no updates
15 May 2018Secretary's details changed for Mrs Yvonne Weeden on 10 May 2018
15 May 2018Director's details changed for Mr Stephen Mark Mcgill on 10 May 2018
15 May 2018Change of details for Mr Stephen Mark Mcgill as a person with significant control on 10 May 2018
8 May 2018Appointment of Mrs Jane Mcgill as a director on 4 May 2018
5 April 2018Total exemption full accounts made up to 31 July 2017
25 May 2017Confirmation statement made on 7 May 2017 with updates
25 May 2017Confirmation statement made on 7 May 2017 with updates
18 January 2017Total exemption small company accounts made up to 31 July 2016
18 January 2017Total exemption small company accounts made up to 31 July 2016
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 80
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 80
21 December 2015Total exemption small company accounts made up to 31 July 2015
21 December 2015Total exemption small company accounts made up to 31 July 2015
14 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 September 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 80
14 September 2015Purchase of own shares.
14 September 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 80
14 September 2015Purchase of own shares.
14 September 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 80
25 August 2015Appointment of Mrs Yvonne Weeden as a secretary on 4 August 2015
25 August 2015Termination of appointment of Yvonne Weeden as a director on 4 August 2015
25 August 2015Termination of appointment of Yvonne Weeden as a director on 4 August 2015
25 August 2015Termination of appointment of Christopher Alan Weeden as a director on 4 August 2015
25 August 2015Termination of appointment of Yvonne Weeden as a director on 4 August 2015
25 August 2015Termination of appointment of Christopher Alan Weeden as a secretary on 3 August 2015
25 August 2015Termination of appointment of Christopher Alan Weeden as a secretary on 3 August 2015
25 August 2015Termination of appointment of Christopher Alan Weeden as a director on 4 August 2015
25 August 2015Appointment of Mrs Yvonne Weeden as a secretary on 4 August 2015
25 August 2015Appointment of Mrs Yvonne Weeden as a secretary on 4 August 2015
25 August 2015Termination of appointment of Christopher Alan Weeden as a secretary on 3 August 2015
25 August 2015Termination of appointment of Christopher Alan Weeden as a director on 4 August 2015
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 133
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 133
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 133
29 January 2015Total exemption small company accounts made up to 31 July 2014
29 January 2015Total exemption small company accounts made up to 31 July 2014
9 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
9 September 2014Purchase of own shares.
9 September 2014Cancellation of shares. Statement of capital on 1 August 2014
  • GBP 133
9 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
9 September 2014Cancellation of shares. Statement of capital on 1 August 2014
  • GBP 133
9 September 2014Cancellation of shares. Statement of capital on 1 August 2014
  • GBP 133
9 September 2014Purchase of own shares.
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 167
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 167
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 167
12 March 2014Total exemption small company accounts made up to 31 July 2013
12 March 2014Total exemption small company accounts made up to 31 July 2013
10 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 October 2013Cancellation of shares. Statement of capital on 10 October 2013
  • GBP 167
10 October 2013Purchase of own shares.
10 October 2013Purchase of own shares.
10 October 2013Purchase of own shares.
10 October 2013Cancellation of shares. Statement of capital on 10 October 2013
  • GBP 167
10 October 2013Cancellation of shares. Statement of capital on 10 October 2013
  • GBP 167
10 October 2013Purchase of own shares.
10 October 2013Cancellation of shares. Statement of capital on 10 October 2013
  • GBP 167
10 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
4 December 2012Total exemption small company accounts made up to 31 July 2012
4 December 2012Total exemption small company accounts made up to 31 July 2012
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
23 December 2011Total exemption small company accounts made up to 31 July 2011
23 December 2011Total exemption small company accounts made up to 31 July 2011
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
23 March 2011Total exemption small company accounts made up to 31 July 2010
23 March 2011Total exemption small company accounts made up to 31 July 2010
12 August 2010Termination of appointment of Emma Kenyon as a director
12 August 2010Termination of appointment of Emma Kenyon as a director
12 May 2010Director's details changed for Yvonne Weeden on 7 May 2010
12 May 2010Director's details changed for Yvonne Weeden on 7 May 2010
12 May 2010Director's details changed for Christopher Alan Weeden on 7 May 2010
12 May 2010Director's details changed for Stephen Mark Mcgill on 7 May 2010
12 May 2010Director's details changed for Stephen Mark Mcgill on 7 May 2010
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
12 May 2010Director's details changed for Stephen Mark Mcgill on 7 May 2010
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
12 May 2010Director's details changed for Christopher Alan Weeden on 7 May 2010
12 May 2010Director's details changed for Christopher Alan Weeden on 7 May 2010
12 May 2010Director's details changed for Yvonne Weeden on 7 May 2010
25 October 2009Total exemption small company accounts made up to 31 July 2009
25 October 2009Total exemption small company accounts made up to 31 July 2009
12 May 2009Location of register of members
12 May 2009Return made up to 07/05/09; full list of members
12 May 2009Location of register of members
12 May 2009Return made up to 07/05/09; full list of members
19 November 2008Total exemption small company accounts made up to 31 July 2008
19 November 2008Total exemption small company accounts made up to 31 July 2008
27 May 2008Return made up to 07/05/08; full list of members
27 May 2008Return made up to 07/05/08; full list of members
20 May 2008Director appointed emma kenyon
20 May 2008Director appointed emma kenyon
6 November 2007Total exemption small company accounts made up to 31 July 2007
6 November 2007Total exemption small company accounts made up to 31 July 2007
14 May 2007Return made up to 07/05/07; full list of members
14 May 2007Return made up to 07/05/07; full list of members
23 October 2006Total exemption small company accounts made up to 31 July 2006
23 October 2006Total exemption small company accounts made up to 31 July 2006
1 June 2006Return made up to 07/05/06; full list of members
1 June 2006Return made up to 07/05/06; full list of members
15 December 2005Total exemption small company accounts made up to 31 July 2005
15 December 2005Total exemption small company accounts made up to 31 July 2005
31 October 2005New director appointed
31 October 2005New director appointed
22 September 2005Ad 27/07/05--------- £ si 198@1=198 £ ic 2/200
22 September 2005Particulars of contract relating to shares
22 September 2005Particulars of contract relating to shares
22 September 2005Ad 27/07/05--------- £ si 198@1=198 £ ic 2/200
13 June 2005Return made up to 07/05/05; full list of members
13 June 2005Return made up to 07/05/05; full list of members
2 November 2004Total exemption small company accounts made up to 31 July 2004
2 November 2004Total exemption small company accounts made up to 31 July 2004
14 May 2004Return made up to 07/05/04; full list of members
14 May 2004Return made up to 07/05/04; full list of members
22 April 2004Total exemption small company accounts made up to 31 July 2003
22 April 2004Total exemption small company accounts made up to 31 July 2003
1 July 2003Return made up to 07/05/03; full list of members
1 July 2003Return made up to 07/05/03; full list of members
31 October 2002Total exemption small company accounts made up to 31 July 2002
31 October 2002Total exemption small company accounts made up to 31 July 2002
24 June 2002Return made up to 07/05/02; full list of members
24 June 2002Return made up to 07/05/02; full list of members
18 December 2001Total exemption small company accounts made up to 31 July 2001
18 December 2001Total exemption small company accounts made up to 31 July 2001
15 May 2001Return made up to 07/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
15 May 2001Return made up to 07/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
10 January 2001Accounts for a small company made up to 31 July 2000
10 January 2001Accounts for a small company made up to 31 July 2000
15 August 2000Accounting reference date extended from 31/05/00 to 31/07/00
15 August 2000Accounting reference date extended from 31/05/00 to 31/07/00
3 July 2000Return made up to 07/05/00; full list of members
3 July 2000Return made up to 07/05/00; full list of members
19 April 2000New director appointed
19 April 2000Secretary resigned
19 April 2000New secretary appointed
19 April 2000Director resigned
19 April 2000Secretary resigned
19 April 2000Director resigned
19 April 2000New secretary appointed
19 April 2000New director appointed
14 July 1999New director appointed
14 July 1999New director appointed
14 July 1999Secretary resigned
14 July 1999New secretary appointed
14 July 1999New director appointed
14 July 1999New director appointed
14 July 1999Secretary resigned
14 July 1999Director resigned
14 July 1999Director resigned
14 July 1999New secretary appointed
13 July 1999Memorandum and Articles of Association
13 July 1999Memorandum and Articles of Association
5 July 1999Company name changed claritek LIMITED\certificate issued on 06/07/99
5 July 1999Company name changed claritek LIMITED\certificate issued on 06/07/99
1 June 1999Registered office changed on 01/06/99 from: 788-790 finchley road london NW11 7TJ
1 June 1999Registered office changed on 01/06/99 from: 788-790 finchley road london NW11 7TJ
7 May 1999Incorporation
7 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing