DAVID INMAN (OPTICIANS) LIMITED

Unit 317 India Mill Business Centre, Darwen, BB3 1AE, England
StatusACTIVE
Company No.01243546
CategoryPrivate Limited Company
Incorporated09 Feb 1976
Age48 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

DAVID INMAN (OPTICIANS) LIMITED is an active private limited company with number 01243546. It was incorporated 48 years, 3 months, 22 days ago, on 09 February 1976. The company address is Unit 317 India Mill Business Centre, Darwen, BB3 1AE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 14 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 14 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 16 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Imran Hakim

Change date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-31

Officer name: Mr Christian Rzepinski

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Allen

Appointment date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-31

Officer name: Mr Simon John Mann

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-28

Officer name: Justin Briddon

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-28

Officer name: Mr Imran Hakim

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

New address: Unit 317 India Mill Business Centre Darwen BB3 1AE

Change date: 2021-06-07

Old address: 902,Ecclesall Road, Sheffield, S11 8TR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dianne Inman

Cessation date: 2019-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Rodney Inman

Cessation date: 2019-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-28

Psc name: J&C Briddon Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dianne Inman

Termination date: 2019-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Rodney Inman

Termination date: 2019-03-28

Documents

View document PDF

Legacy

Date: 26 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/09/2017

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-11

Psc name: Mr David Rodney Inman

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Justin Briddon

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2018

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-11

Psc name: Dianne Inman

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-01

Officer name: Mr David Rodney Inman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 20 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-20

Officer name: Mr Justin Briddon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / justin briddon / 01/11/2003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 23 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/99; no change of members

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/97; no change of members

Documents

View document PDF

Auditors resignation company

Date: 20 Aug 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 1996

Action Date: 28 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-28

Documents

View document PDF

Legacy

Date: 16 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/96; no change of members

Documents

View document PDF

Legacy

Date: 28 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 13 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Legacy

Date: 17 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 1993

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 18 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 1992

Action Date: 28 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-28

Documents

View document PDF


Some Companies

151 RODING ROAD (LONDON) RTM COMPANY LIMITED

DEVONSHIRE HOUSE,BROMLEY,BR1 1LT

Number:11417773
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COOMBE HALL MANAGEMENT COMPANY LIMITED

5 BIRLING ROAD,TUNBRIDGE WELLS,TN2 5LX

Number:04319892
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRAIG MATTHEW HEALTHCARE RESOURCES LIMITED

249 MANNINGHAM LANE,BRADFORD,BD8 7ER

Number:11112810
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CSQ LTD

2 MOUNTVIEW BEDWINS LANE,MAIDENHEAD,SL6 9PU

Number:06882512
Status:ACTIVE
Category:Private Limited Company

MAINSTREET CONSULTING LIMITED

12 CASTLE TERRACE,EDINBURGH,EH1 2DP

Number:SC456769
Status:ACTIVE
Category:Private Limited Company

MEGA PIZZA LONDON LTD

128 TOOLEY STREET,LONDON,SE1 2TU

Number:07681355
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source