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

Vision Care Direct Opticians Limited

Documents

Total Documents148
Total Pages547

Filing History

2 August 2020Confirmation statement made on 2 June 2020 with no updates
17 June 2020Total exemption full accounts made up to 30 September 2019
5 August 2019Confirmation statement made on 2 June 2019 with no updates
24 June 2019Total exemption full accounts made up to 30 September 2018
25 July 2018Confirmation statement made on 2 June 2018 with no updates
21 May 2018Satisfaction of charge 1 in full
23 April 2018Total exemption full accounts made up to 30 September 2017
30 October 2017Director's details changed for Mr Nelesh Chhibabhai Mistry on 30 October 2017
30 October 2017Director's details changed for Mr Nelesh Chhibabhai Mistry on 30 October 2017
21 June 2017Total exemption small company accounts made up to 30 September 2016
21 June 2017Total exemption small company accounts made up to 30 September 2016
21 June 2017Confirmation statement made on 2 June 2017 with updates
21 June 2017Confirmation statement made on 2 June 2017 with updates
28 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,200
28 June 2016Total exemption small company accounts made up to 30 September 2015
28 June 2016Total exemption small company accounts made up to 30 September 2015
28 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,200
3 June 2015Total exemption small company accounts made up to 30 September 2014
3 June 2015Total exemption small company accounts made up to 30 September 2014
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,200
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,200
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,200
23 June 2014Total exemption small company accounts made up to 30 September 2013
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,200
23 June 2014Total exemption small company accounts made up to 30 September 2013
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,200
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,200
12 September 2013Annual return made up to 2 June 2013 with a full list of shareholders
12 September 2013Annual return made up to 2 June 2013 with a full list of shareholders
12 September 2013Annual return made up to 2 June 2013 with a full list of shareholders
28 June 2013Total exemption small company accounts made up to 30 September 2012
28 June 2013Total exemption small company accounts made up to 30 September 2012
25 September 2012Termination of appointment of Narendra Mistry as a secretary
25 September 2012Termination of appointment of Narendra Mistry as a director
25 September 2012Annual return made up to 2 June 2012 with a full list of shareholders
25 September 2012Termination of appointment of Narendra Mistry as a secretary
25 September 2012Annual return made up to 2 June 2012 with a full list of shareholders
25 September 2012Annual return made up to 2 June 2012 with a full list of shareholders
25 September 2012Termination of appointment of Narendra Mistry as a director
9 July 2012Total exemption small company accounts made up to 30 September 2011
9 July 2012Total exemption small company accounts made up to 30 September 2011
11 October 2011Compulsory strike-off action has been discontinued
11 October 2011Compulsory strike-off action has been discontinued
10 October 2011Secretary's details changed for Mr Narendra Mistry on 1 October 2010
10 October 2011Annual return made up to 2 June 2011 with a full list of shareholders
10 October 2011Secretary's details changed for Mr Narendra Mistry on 1 October 2010
10 October 2011Secretary's details changed for Mr Narendra Mistry on 1 October 2010
10 October 2011Annual return made up to 2 June 2011 with a full list of shareholders
10 October 2011Annual return made up to 2 June 2011 with a full list of shareholders
9 October 2011Director's details changed for Narendra Mistry on 1 October 2010
9 October 2011Director's details changed for Narendra Mistry on 1 October 2010
9 October 2011Director's details changed for Nelesh Mistry on 1 October 2010
9 October 2011Director's details changed for Nelesh Mistry on 1 October 2010
9 October 2011Director's details changed for Narendra Mistry on 1 October 2010
9 October 2011Director's details changed for Nelesh Mistry on 1 October 2010
4 October 2011First Gazette notice for compulsory strike-off
4 October 2011First Gazette notice for compulsory strike-off
30 June 2011Total exemption small company accounts made up to 30 September 2010
30 June 2011Total exemption small company accounts made up to 30 September 2010
29 September 2010Particulars of a mortgage or charge / charge no: 1
29 September 2010Particulars of a mortgage or charge / charge no: 1
23 August 2010Annual return made up to 2 June 2010 with a full list of shareholders
23 August 2010Annual return made up to 2 June 2010 with a full list of shareholders
23 August 2010Annual return made up to 2 June 2010 with a full list of shareholders
3 June 2010Total exemption small company accounts made up to 30 September 2009
3 June 2010Total exemption small company accounts made up to 30 September 2009
27 July 2009Total exemption small company accounts made up to 30 September 2008
27 July 2009Total exemption small company accounts made up to 30 September 2008
15 July 2009Return made up to 02/06/09; full list of members
15 July 2009Return made up to 02/06/09; full list of members
8 October 2008Return made up to 02/06/08; full list of members
8 October 2008Return made up to 02/06/08; full list of members
2 July 2008Total exemption small company accounts made up to 30 September 2007
2 July 2008Total exemption small company accounts made up to 30 September 2007
30 July 2007Total exemption small company accounts made up to 30 September 2006
30 July 2007Total exemption small company accounts made up to 30 September 2006
26 July 2007Return made up to 02/06/07; full list of members
26 July 2007Return made up to 02/06/07; full list of members
6 October 2006Secretary's particulars changed;director's particulars changed
6 October 2006Secretary's particulars changed;director's particulars changed
6 October 2006Director's particulars changed
6 October 2006Director's particulars changed
25 July 2006Total exemption small company accounts made up to 30 September 2005
25 July 2006Total exemption small company accounts made up to 30 September 2005
25 July 2006Ad 04/07/06-04/07/06 £ si 200@1=200 £ ic 10000/10200
25 July 2006Ad 04/07/06-04/07/06 £ si 200@1=200 £ ic 10000/10200
22 June 2006Secretary's particulars changed
22 June 2006Director's particulars changed
22 June 2006Director's particulars changed
22 June 2006Director's particulars changed
22 June 2006Secretary's particulars changed
22 June 2006Return made up to 02/06/06; full list of members
22 June 2006Return made up to 02/06/06; full list of members
22 June 2006Director's particulars changed
19 August 2005Return made up to 02/06/05; full list of members
19 August 2005Director's particulars changed
19 August 2005Return made up to 02/06/05; full list of members
19 August 2005Director's particulars changed
12 August 2005Location of register of members
12 August 2005Location of register of members
14 April 2005Registered office changed on 14/04/05 from: 89B far gosford street gosford green coventry west midlands CV1 5EA
14 April 2005New director appointed
14 April 2005New director appointed
14 April 2005Registered office changed on 14/04/05 from: 89B far gosford street, gosford green coventry, west midlands CV1 5EA
21 March 2005Director resigned
21 March 2005Director resigned
3 March 2005Total exemption small company accounts made up to 30 September 2004
3 March 2005Total exemption small company accounts made up to 30 September 2004
8 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
8 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
26 May 2004New secretary appointed
26 May 2004New secretary appointed
26 May 2004Total exemption small company accounts made up to 30 September 2003
26 May 2004Total exemption small company accounts made up to 30 September 2003
3 June 2003Return made up to 02/06/03; full list of members
3 June 2003Return made up to 02/06/03; full list of members
14 April 2003Total exemption small company accounts made up to 30 September 2002
14 April 2003Total exemption small company accounts made up to 30 September 2002
4 July 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 July 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 April 2002Total exemption small company accounts made up to 30 September 2001
5 April 2002Total exemption small company accounts made up to 30 September 2001
21 August 2001Registered office changed on 21/08/01 from: 59 bath street, ilkeston, derbyshire DE7 8AH
21 August 2001Registered office changed on 21/08/01 from: 59 bath street ilkeston derbyshire DE7 8AH
18 July 2001Secretary resigned;director resigned
18 July 2001New secretary appointed
18 July 2001Secretary resigned;director resigned
18 July 2001New secretary appointed
8 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
8 July 2001Registered office changed on 08/07/01 from: 216 melton road, leicester, leicestershire LE4 7PG
8 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
8 July 2001Registered office changed on 08/07/01 from: 216 melton road leicester leicestershire LE4 7PG
27 December 2000Accounting reference date extended from 30/06/01 to 30/09/01
27 December 2000Accounting reference date extended from 30/06/01 to 30/09/01
12 July 2000Ad 02/06/00--------- £ si 9998@1=9998 £ ic 2/10000
12 July 2000Ad 02/06/00--------- £ si 9998@1=9998 £ ic 2/10000
20 June 2000Secretary resigned
20 June 2000New director appointed
20 June 2000New director appointed
20 June 2000New secretary appointed;new director appointed
20 June 2000Director resigned
20 June 2000New director appointed
20 June 2000New secretary appointed;new director appointed
20 June 2000New director appointed
20 June 2000Secretary resigned
20 June 2000Director resigned
2 June 2000Incorporation
2 June 2000Incorporation
Sign up now to grow your client base. Plans & Pricing