DAVID INMAN (OPTICIANS) LIMITED
Status | ACTIVE |
Company No. | 01243546 |
Category | Private Limited Company |
Incorporated | 09 Feb 1976 |
Age | 48 years, 3 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 27 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 Nov 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 12/09/2017
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / justin briddon / 01/11/2003
Documents
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
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/07; no change of members
Documents
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
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/06; full list of members
Documents
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
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
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/05; full list of members
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
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
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
Legacy
Date: 06 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; full list of members
Documents
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
Legacy
Date: 01 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 23 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/01; full list of members
Documents
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
Legacy
Date: 21 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/00; full list of members
Documents
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
Legacy
Date: 24 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/99; no change of members
Documents
Legacy
Date: 28 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/98; full list of members
Documents
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
Legacy
Date: 30 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/97; no change of members
Documents
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
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
Legacy
Date: 16 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/96; no change of members
Documents
Legacy
Date: 28 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/95; full list of members
Documents
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
Legacy
Date: 13 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/94; no change of members
Documents
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
Legacy
Date: 17 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/93; full list of members
Documents
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
Legacy
Date: 18 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/92; no change of members
Documents
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
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 |
2 MOUNTVIEW BEDWINS LANE,MAIDENHEAD,SL6 9PU
Number: | 06882512 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CASTLE TERRACE,EDINBURGH,EH1 2DP
Number: | SC456769 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 TOOLEY STREET,LONDON,SE1 2TU
Number: | 07681355 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |