London
WC1H 0BS
Director Name | Hal Rollason |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2001(59 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Secretary Name | Mr David Deryck Hewlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2005(63 years, 8 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mr Adrian David Street |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2007(65 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mr Stuart Alan Tinger |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2011(70 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mr Glenn Andrew Tomison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2013(71 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Director Name | Lynda Susan Oliver |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(72 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Head Of Hr Marketing & Media |
Country of Residence | United Kingdom |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mr William Brian Hugh Stockdale |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(73 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Optician |
Country of Residence | Northern Ireland |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mr Stephen James Hannan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(73 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Director Name | Ms Meena Ralhan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2015(74 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Optical Compliance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mrs Sarah Elizabeth Joyce |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(76 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Optician |
Country of Residence | England |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mr John Sebastian Hopcroft |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(77 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Director Name | Dr Josie Caitlin Forte |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(77 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mr Harjit Sandhu |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(77 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mr Daniel McGhee |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(78 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mrs Claire Louise Slade |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | General Manager/Optometrist |
Country of Residence | England |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mrs Hayley Joanne Holford |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Director Name | Peena Govind |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(80 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Clinical Services Manager/Optometrist |
Country of Residence | England |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mr Michael William Bateman |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(49 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templemead Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7NP |
Director Name | Mr John Roy Spencer Baker |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(49 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 May 2004) |
Role | Consultant |
Correspondence Address | 34 Bushby Avenue Rustington Littlehampton West Sussex BN16 2BY |
Director Name | William Michael Barton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(49 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inchbroom Farr Hall Road Heswall Wirral Merseyside CH60 4SD Wales |
Director Name | Mr Hugo Nicholas Clifford Brown |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 December 1993) |
Role | Optician |
Correspondence Address | Creek House Itchenor Chichester West Sussex PO20 7AE |
Secretary Name | Anthony Patrick David Westhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 172 High Street Amersham Buckinghamshire HP7 0EG |
Director Name | Mr Brian Thomas Collison |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(52 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 08 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gadbridge Farm Gadbridge Lane Ewhurst Surrey GU6 7RW |
Director Name | Mr Brian James Carroll |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(52 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 18 November 2014) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 171 Melton Road West Bridgford Nottingham Nottinghamshire NG2 6JL |
Secretary Name | Mrs Judith Marilyn Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(54 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Severn Drive Walton On Thames Surrey KT12 3BH |
Secretary Name | Mr Robert Gurth Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(55 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 St Marys Avenue Norwood Green Southall Middlesex UB2 4LU |
Director Name | Geoffrey Robert Ballantine |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(56 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 5 Douglas Crescent Edinburgh Midlothian EH12 5BB Scotland |
Director Name | Mr Alan Dalton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Red House Drive Red House Farm Whitley Bay North Tyneside NE25 9XL |
Director Name | David James Derrington |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(59 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 19 May 2004) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | The Stable Barn Lower Green, Ilmington Shipston On Stour Warwickshire CV36 4LT |
Secretary Name | Mr Stuart Alan Tinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(63 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 03 March 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Countisbury Drive Childwall Liverpool Merseyside L16 0JJ |
Director Name | Nicholas Peter Bateman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 2008) |
Role | Dispensing Optician |
Correspondence Address | Foxgloves 1 Broadwater Rise Guildford Surrey GU1 2LA |
Director Name | Mr Giles Stuart Rutherford Edmonds |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(64 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 May 2008) |
Role | Optometrist Head Of Category |
Country of Residence | England |
Correspondence Address | 26 Ashfield Road Birmingham West Midlands B14 7AS |
Secretary Name | Mr James Keith Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(65 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Davies Road West Bridgford Nottinghamshire NG2 5JD |
Director Name | Graham John Ackers |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(67 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 14 May 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 36 Clarendon Road Ashford Middlesex TW15 2QE |
Director Name | Mr John Richard Edwards |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(70 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 May 2013) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 6 Auckland Way Hartlepool TS26 0AN |
Director Name | Mr Stuart James Murray Burdett |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 199 Gloucester Terrace London W2 6LD |
Website | fodo.com |
---|---|
Telephone | 020 72985151 |
Telephone region | London |
Registered Address | 16 Upper Woburn Place London WC1H 0BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,191,484 |
Net Worth | £868,803 |
Cash | £103,858 |
Current Liabilities | £305,845 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
15 December 1980 | Delivered on: 5 January 1981 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 22, nottingham place, W1 westminster london title no ln 53040. Outstanding |
---|
1 August 2023 | Director's details changed for Mr Paul Francis Carroll on 1 August 2023 (2 pages) |
---|---|
28 July 2023 | Director's details changed for Mr Stuart Alan Tinger on 27 July 2023 (2 pages) |
27 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
13 June 2023 | Memorandum and Articles of Association (34 pages) |
2 June 2023 | Appointment of Stephen Perry Clark as a director on 10 May 2023 (2 pages) |
24 May 2023 | Amended accounts for a small company made up to 31 December 2022 (7 pages) |
22 May 2023 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
22 May 2023 | Resolutions
|
22 May 2023 | Company name changed federation of (ophthalmic and dispensing) opticians\certificate issued on 22/05/23
|
22 May 2023 | Change of name notice (2 pages) |
15 May 2023 | Appointment of Garvan Mulligan as a director on 10 May 2023 (2 pages) |
12 May 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
12 May 2023 | Termination of appointment of Lynda Susan Oliver as a director on 10 May 2023 (1 page) |
12 May 2023 | Appointment of Mr Peter Jeremy Ormerod as a director on 10 May 2023 (2 pages) |
3 January 2023 | Termination of appointment of Josie Caitlin Forte as a director on 29 December 2022 (1 page) |
3 January 2023 | Termination of appointment of William Brian Hugh Stockdale as a director on 29 December 2022 (1 page) |
27 July 2022 | Director's details changed for Mr Harjit Sandhu on 27 July 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
12 May 2022 | Appointment of Peena Govind as a director on 10 May 2022 (2 pages) |
18 November 2021 | Termination of appointment of Meena Ralhan as a director on 16 November 2021 (1 page) |
18 November 2021 | Termination of appointment of Adrian David Street as a director on 16 November 2021 (1 page) |
18 November 2021 | Termination of appointment of Hal Rollason as a director on 16 November 2021 (1 page) |
8 November 2021 | Appointment of Mrs Hayley Joanne Holford as a director on 11 October 2021 (2 pages) |
28 September 2021 | Appointment of Mrs Claire Louise Slade as a director on 20 September 2021 (2 pages) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
29 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
16 July 2021 | Termination of appointment of Joanne Jones as a director on 18 June 2021 (1 page) |
10 February 2021 | Director's details changed for Lynda Susan Oliver on 10 February 2021 (2 pages) |
10 February 2021 | Registered office address changed from 199 Gloucester Terrace London W2 6LD to 16 Upper Woburn Place London WC1H 0BS on 10 February 2021 (1 page) |
10 February 2021 | Director's details changed for Mr Stuart Alan Tinger on 10 February 2021 (2 pages) |
10 February 2021 | Director's details changed for Mr Harjit Sandhu on 10 February 2021 (2 pages) |
4 February 2021 | Appointment of Ms Joanne Jones as a director on 21 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Claire Louise Slade as a director on 12 November 2020 (1 page) |
23 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
6 August 2020 | Director's details changed for Hal Rollason on 6 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Mr Harjit Sandhu on 6 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Mr Stuart Alan Tinger on 6 August 2020 (2 pages) |
6 August 2020 | Secretary's details changed for Mr David Deryck Hewlett on 6 August 2020 (1 page) |
6 August 2020 | Director's details changed for Mr Glenn Andrew Tomison on 6 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Mr Adrian David Street on 6 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Mr Paul Francis Carroll on 6 August 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
16 June 2020 | Appointment of Dr Josie Caitlin Forte as a director on 29 March 2019 (2 pages) |
16 June 2020 | Appointment of Mr Daniel Mcghee as a director on 1 November 2019 (2 pages) |
15 June 2020 | Termination of appointment of Stuart James Murray Burdett as a director on 31 December 2019 (1 page) |
9 October 2019 | Resolutions
|
12 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
8 September 2019 | Appointment of Mrs Claire Louise Slade as a director on 5 September 2019 (2 pages) |
28 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
4 June 2019 | Director's details changed for Mr Harjit Sandhu on 4 June 2019 (2 pages) |
29 May 2019 | Appointment of Mr Harjit Sandhu as a director on 14 May 2019 (2 pages) |
5 December 2018 | Appointment of Mr John Sebastian Hopcroft as a director on 30 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Samantha Jane Watson as a director on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Giles Blair Jerome Smith as a director on 30 November 2018 (1 page) |
17 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
28 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
1 April 2018 | Termination of appointment of Jayne Baird Rawlinson as a director on 29 March 2018 (1 page) |
27 February 2018 | Termination of appointment of Robert Edward Hogan as a director on 20 February 2018 (1 page) |
7 February 2018 | Appointment of Ms Sarah Elezabeth Joyce as a director on 6 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Ms Sarah Elezabeth Joyce on 7 February 2018 (2 pages) |
7 February 2018 | Appointment of Mr Stuart James Murray Burdett as a director on 6 February 2018 (2 pages) |
10 January 2018 | Termination of appointment of Omar Hassan as a director on 28 December 2017 (1 page) |
24 November 2017 | Termination of appointment of Edward Joseph Watson as a director on 20 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Edward Joseph Watson as a director on 20 November 2017 (1 page) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 May 2017 | Termination of appointment of Paul Morris as a director on 24 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Paul Morris as a director on 24 April 2017 (1 page) |
12 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
27 January 2016 | Appointment of Ms Meena Ralhan as a director on 21 December 2015 (2 pages) |
27 January 2016 | Appointment of Ms Meena Ralhan as a director on 21 December 2015 (2 pages) |
20 January 2016 | Termination of appointment of Jocelyn Mary Morgan as a director on 21 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Jocelyn Mary Morgan as a director on 21 December 2015 (1 page) |
19 November 2015 | Appointment of Mr William Brain Hugh Stockdale as a director on 15 May 2015 (2 pages) |
19 November 2015 | Appointment of Mr Stephen James Hannan as a director on 15 May 2015 (2 pages) |
19 November 2015 | Appointment of Mr Stephen James Hannan as a director on 15 May 2015 (2 pages) |
19 November 2015 | Appointment of Ms Samantha Jane Watson as a director on 15 May 2015 (2 pages) |
19 November 2015 | Appointment of Mr Omar Hassan as a director on 15 May 2015 (2 pages) |
19 November 2015 | Appointment of Ms Samantha Jane Watson as a director on 15 May 2015 (2 pages) |
19 November 2015 | Appointment of Mr William Brain Hugh Stockdale as a director on 15 May 2015 (2 pages) |
19 November 2015 | Appointment of Mr Omar Hassan as a director on 15 May 2015 (2 pages) |
5 November 2015 | Termination of appointment of Graham John Ackers as a director on 14 May 2015 (1 page) |
5 November 2015 | Termination of appointment of Graham John Ackers as a director on 14 May 2015 (1 page) |
5 November 2015 | Termination of appointment of Brian James Carroll as a director on 18 November 2014 (1 page) |
5 November 2015 | Termination of appointment of Brian James Carroll as a director on 18 November 2014 (1 page) |
4 September 2015 | Annual return made up to 24 July 2015 no member list (16 pages) |
4 September 2015 | Annual return made up to 24 July 2015 no member list (16 pages) |
15 June 2015 | Appointment of Mr Giles Blair Jerome Smith as a director on 12 May 2015 (3 pages) |
15 June 2015 | Appointment of Mr Giles Blair Jerome Smith as a director on 12 May 2015 (3 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 March 2015 | Termination of appointment of John Richard Edwards as a director on 13 May 2013 (2 pages) |
18 March 2015 | Termination of appointment of John Richard Edwards as a director on 13 May 2013 (2 pages) |
13 November 2014 | Appointment of Lynda Susan Oliver as a director on 15 May 2014 (3 pages) |
13 November 2014 | Appointment of Lynda Susan Oliver as a director on 15 May 2014 (3 pages) |
23 October 2014 | Appointment of Paul Morris as a director on 14 May 2014 (3 pages) |
23 October 2014 | Appointment of Paul Morris as a director on 14 May 2014 (3 pages) |
23 October 2014 | Appointment of Edward Joseph Watson as a director on 14 May 2014 (3 pages) |
23 October 2014 | Appointment of Edward Joseph Watson as a director on 14 May 2014 (3 pages) |
10 September 2014 | Annual return made up to 24 July 2014 no member list (13 pages) |
10 September 2014 | Annual return made up to 24 July 2014 no member list (13 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 August 2013 | Annual return made up to 24 July 2013 no member list (13 pages) |
6 August 2013 | Annual return made up to 24 July 2013 no member list (13 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 April 2013 | Appointment of Mr John Richard Edwards as a director (3 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 April 2013 | Appointment of Mr Glenn Andrew Tomison as a director (3 pages) |
8 April 2013 | Appointment of Mr Glenn Andrew Tomison as a director (3 pages) |
8 April 2013 | Appointment of Mr John Richard Edwards as a director (3 pages) |
11 March 2013 | Appointment of Dr Robert Edward Hogan as a director (3 pages) |
11 March 2013 | Appointment of Dr Robert Edward Hogan as a director (3 pages) |
25 February 2013 | Termination of appointment of Philip Hyde as a director (2 pages) |
25 February 2013 | Termination of appointment of Philip Hyde as a director (2 pages) |
15 August 2012 | Annual return made up to 24 July 2012 no member list (11 pages) |
15 August 2012 | Annual return made up to 24 July 2012 no member list (11 pages) |
31 May 2012 | Appointment of Mr Stuart Alan Tinger as a director (3 pages) |
31 May 2012 | Statement of company's objects (2 pages) |
31 May 2012 | Memorandum and Articles of Association (36 pages) |
31 May 2012 | Memorandum and Articles of Association (36 pages) |
31 May 2012 | Appointment of Mr Stuart Alan Tinger as a director (3 pages) |
31 May 2012 | Statement of company's objects (2 pages) |
28 May 2012 | NE01 form (2 pages) |
28 May 2012 | Change of name notice (2 pages) |
28 May 2012 | Change of name notice (2 pages) |
28 May 2012 | Company name changed federation of ophthalmic and dispensing opticians\certificate issued on 28/05/12
|
28 May 2012 | Company name changed federation of ophthalmic and dispensing opticians\certificate issued on 28/05/12
|
28 May 2012 | NE01 form (2 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 November 2011 | Termination of appointment of Barry Smith as a director (1 page) |
18 November 2011 | Termination of appointment of James Windsor as a secretary (1 page) |
18 November 2011 | Termination of appointment of Brian Collison as a director (1 page) |
18 November 2011 | Termination of appointment of John Edwards as a director (1 page) |
18 November 2011 | Termination of appointment of Richard Peck as a director (1 page) |
18 November 2011 | Termination of appointment of Richard Peck as a director (1 page) |
18 November 2011 | Termination of appointment of Brian Collison as a director (1 page) |
18 November 2011 | Termination of appointment of James Windsor as a secretary (1 page) |
18 November 2011 | Termination of appointment of Simon Thrall as a director (1 page) |
18 November 2011 | Termination of appointment of Barry Smith as a director (1 page) |
18 November 2011 | Termination of appointment of Simon Thrall as a director (1 page) |
18 November 2011 | Termination of appointment of William Barton as a director (1 page) |
18 November 2011 | Termination of appointment of William Barton as a director (1 page) |
18 November 2011 | Termination of appointment of John Edwards as a director (1 page) |
18 August 2011 | Annual return made up to 24 July 2011 no member list (16 pages) |
18 August 2011 | Annual return made up to 24 July 2011 no member list (16 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 September 2010 | Termination of appointment of Stuart Tinger as a director (2 pages) |
23 September 2010 | Termination of appointment of Stuart Tinger as a director (2 pages) |
19 August 2010 | Director's details changed for William Michael Barton on 24 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Paul Francis Carroll on 24 July 2010 (2 pages) |
19 August 2010 | Director's details changed for William Michael Barton on 24 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Barry Jerome Smith on 24 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Hal Rollason on 24 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Richard Charles Peck on 24 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 24 July 2010 no member list (17 pages) |
19 August 2010 | Director's details changed for Paul Francis Carroll on 24 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Richard Charles Peck on 24 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Hal Rollason on 24 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Barry Jerome Smith on 24 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 24 July 2010 no member list (17 pages) |
1 July 2010 | Termination of appointment of James Windsor as a director (1 page) |
1 July 2010 | Termination of appointment of James Windsor as a director (1 page) |
23 June 2010 | Termination of appointment of Edward Watson as a director (1 page) |
23 June 2010 | Termination of appointment of John Mumford as a director (1 page) |
23 June 2010 | Termination of appointment of Edward Watson as a director (1 page) |
23 June 2010 | Termination of appointment of John Mumford as a director (1 page) |
1 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 September 2009 | Director appointed philip martin hyde (2 pages) |
21 September 2009 | Director appointed philip martin hyde (2 pages) |
24 August 2009 | Director appointed john richard edwards (2 pages) |
24 August 2009 | Director appointed jocelyn mary morgan (2 pages) |
24 August 2009 | Director appointed john richard edwards (2 pages) |
24 August 2009 | Director appointed graham john ackers (2 pages) |
24 August 2009 | Director appointed jocelyn mary morgan (2 pages) |
24 August 2009 | Director appointed graham john ackers (2 pages) |
12 August 2009 | Annual return made up to 24/07/09 (7 pages) |
12 August 2009 | Annual return made up to 24/07/09 (7 pages) |
11 July 2009 | Appointment terminated director michael bateman (1 page) |
11 July 2009 | Appointment terminated director michael bateman (1 page) |
31 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 February 2009 | Director's change of particulars / simon thrall / 12/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / simon thrall / 12/02/2009 (1 page) |
9 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 August 2008 | Annual return made up to 24/07/08 (7 pages) |
18 August 2008 | Annual return made up to 24/07/08 (7 pages) |
5 June 2008 | Director appointed john mumford (2 pages) |
5 June 2008 | Director appointed john mumford (2 pages) |
28 May 2008 | Appointment terminated director colin lee (1 page) |
28 May 2008 | Appointment terminated director nicholas bateman (1 page) |
28 May 2008 | Appointment terminated director giles edmonds (1 page) |
28 May 2008 | Appointment terminated director nicholas bateman (1 page) |
28 May 2008 | Appointment terminated director giles edmonds (1 page) |
28 May 2008 | Appointment terminated director colin lee (1 page) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
13 August 2007 | Annual return made up to 24/07/07 (11 pages) |
13 August 2007 | Annual return made up to 24/07/07 (11 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
8 August 2006 | Annual return made up to 24/07/06
|
8 August 2006 | Annual return made up to 24/07/06
|
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
19 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
17 August 2005 | Annual return made up to 24/07/05
|
17 August 2005 | Annual return made up to 24/07/05
|
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
25 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 March 2005 | New secretary appointed (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
31 August 2004 | Annual return made up to 24/07/04
|
31 August 2004 | Annual return made up to 24/07/04
|
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
28 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 September 2003 | Annual return made up to 24/07/03 (10 pages) |
4 September 2003 | Annual return made up to 24/07/03 (10 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
21 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 May 2003 | Company name changed federation of ophthalmic and dis pensing opticians LIMITED\certificate issued on 13/05/03 (3 pages) |
13 May 2003 | Company name changed federation of ophthalmic and dis pensing opticians LIMITED\certificate issued on 13/05/03 (3 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 46 manchester street suite 11 & 12 manchester house london W1U 7LS (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 46 manchester street suite 11 & 12 manchester house london W1U 7LS (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
6 September 2002 | Annual return made up to 24/07/02
|
6 September 2002 | Annual return made up to 24/07/02
|
14 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 113 eastbourne mews london W2 6LQ (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 113 eastbourne mews london W2 6LQ (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
6 August 2001 | Annual return made up to 24/07/01 (8 pages) |
6 August 2001 | Annual return made up to 24/07/01 (8 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Annual return made up to 24/07/00
|
24 July 2000 | Annual return made up to 24/07/00
|
24 July 2000 | New director appointed (2 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Annual return made up to 24/07/99 (10 pages) |
19 July 1999 | Annual return made up to 24/07/99 (10 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 January 1999 | Resolutions
|
15 January 1999 | Resolutions
|
14 December 1998 | Full accounts made up to 31 December 1997 (19 pages) |
14 December 1998 | Full accounts made up to 31 December 1997 (19 pages) |
10 September 1998 | Annual return made up to 24/07/98
|
10 September 1998 | Annual return made up to 24/07/98
|
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Annual return made up to 24/07/97
|
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Annual return made up to 24/07/97
|
20 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | Annual return made up to 24/07/96
|
27 August 1996 | Annual return made up to 24/07/96
|
24 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | Annual return made up to 24/07/95
|
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | Annual return made up to 24/07/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (133 pages) |