Company NameFederation Of Optometrists And Dispensing Opticians
Company StatusActive
Company Number00368950
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 August 1941(82 years, 8 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Paul Francis Carroll
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2001(59 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NameHal Rollason
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2001(59 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Secretary NameMr David Deryck Hewlett
NationalityBritish
StatusCurrent
Appointed03 May 2005(63 years, 8 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NameMr Adrian David Street
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(65 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NameMr Stuart Alan Tinger
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(70 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NameMr Glenn Andrew Tomison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(71 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NameLynda Susan Oliver
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(72 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleHead Of Hr Marketing & Media
Country of ResidenceUnited Kingdom
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NameMr William Brian Hugh Stockdale
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(73 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleOptician
Country of ResidenceNorthern Ireland
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NameMr Stephen James Hannan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(73 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NameMs Meena Ralhan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(74 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleOptical Compliance Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NameMrs Sarah Elizabeth Joyce
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(76 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleOptician
Country of ResidenceEngland
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NameMr John Sebastian Hopcroft
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(77 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NameDr Josie Caitlin Forte
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(77 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleOptometrist
Country of ResidenceEngland
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NameMr Harjit Sandhu
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(77 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NameMr Daniel McGhee
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(78 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NameMrs Claire Louise Slade
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(80 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleGeneral Manager/Optometrist
Country of ResidenceEngland
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NameMrs Hayley Joanne Holford
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(80 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NamePeena Govind
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(80 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleClinical Services Manager/Optometrist
Country of ResidenceEngland
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NameMr Michael William Bateman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(49 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplemead Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NP
Director NameMr John Roy Spencer Baker
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(49 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 May 2004)
RoleConsultant
Correspondence Address34 Bushby Avenue
Rustington
Littlehampton
West Sussex
BN16 2BY
Director NameWilliam Michael Barton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(49 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInchbroom Farr Hall Road
Heswall
Wirral
Merseyside
CH60 4SD
Wales
Director NameMr Hugo Nicholas Clifford Brown
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(49 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 December 1993)
RoleOptician
Correspondence AddressCreek House
Itchenor
Chichester
West Sussex
PO20 7AE
Secretary NameAnthony Patrick David Westhead
NationalityBritish
StatusResigned
Appointed24 July 1991(49 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 April 1996)
RoleCompany Director
Correspondence Address172 High Street
Amersham
Buckinghamshire
HP7 0EG
Director NameMr Brian Thomas Collison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(52 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 08 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGadbridge Farm
Gadbridge Lane
Ewhurst
Surrey
GU6 7RW
Director NameMr Brian James Carroll
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(52 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 18 November 2014)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address171 Melton Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6JL
Secretary NameMrs Judith Marilyn Payne
NationalityBritish
StatusResigned
Appointed17 April 1996(54 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Severn Drive
Walton On Thames
Surrey
KT12 3BH
Secretary NameMr Robert Gurth Hughes
NationalityBritish
StatusResigned
Appointed01 August 1997(55 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 St Marys Avenue
Norwood Green
Southall
Middlesex
UB2 4LU
Director NameGeoffrey Robert Ballantine
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(56 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 May 2002)
RoleCompany Director
Correspondence Address5 Douglas Crescent
Edinburgh
Midlothian
EH12 5BB
Scotland
Director NameMr Alan Dalton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(58 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Red House Drive
Red House Farm
Whitley Bay
North Tyneside
NE25 9XL
Director NameDavid James Derrington
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(59 years, 9 months after company formation)
Appointment Duration3 years (resigned 19 May 2004)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressThe Stable Barn
Lower Green, Ilmington
Shipston On Stour
Warwickshire
CV36 4LT
Secretary NameMr Stuart Alan Tinger
NationalityBritish
StatusResigned
Appointed04 February 2005(63 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 03 March 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Countisbury Drive
Childwall
Liverpool
Merseyside
L16 0JJ
Director NameNicholas Peter Bateman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(64 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 2008)
RoleDispensing Optician
Correspondence AddressFoxgloves
1 Broadwater Rise
Guildford
Surrey
GU1 2LA
Director NameMr Giles Stuart Rutherford Edmonds
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(64 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 May 2008)
RoleOptometrist Head Of Category
Country of ResidenceEngland
Correspondence Address26 Ashfield Road
Birmingham
West Midlands
B14 7AS
Secretary NameMr James Keith Windsor
NationalityBritish
StatusResigned
Appointed15 May 2007(65 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Davies Road
West Bridgford
Nottinghamshire
NG2 5JD
Director NameGraham John Ackers
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(67 years, 9 months after company formation)
Appointment Duration6 years (resigned 14 May 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address36 Clarendon Road
Ashford
Middlesex
TW15 2QE
Director NameMr John Richard Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(70 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 May 2013)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address6 Auckland Way
Hartlepool
TS26 0AN
Director NameMr Stuart James Murray Burdett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(76 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2019)
RoleOptician
Country of ResidenceEngland
Correspondence Address199 Gloucester Terrace
London
W2 6LD

Contact

Websitefodo.com
Telephone020 72985151
Telephone regionLondon

Location

Registered Address16 Upper Woburn Place
London
WC1H 0BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,191,484
Net Worth£868,803
Cash£103,858
Current Liabilities£305,845

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

15 December 1980Delivered 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

Filing History

1 August 2023Director's details changed for Mr Paul Francis Carroll on 1 August 2023 (2 pages)
28 July 2023Director's details changed for Mr Stuart Alan Tinger on 27 July 2023 (2 pages)
27 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
13 June 2023Memorandum and Articles of Association (34 pages)
2 June 2023Appointment of Stephen Perry Clark as a director on 10 May 2023 (2 pages)
24 May 2023Amended accounts for a small company made up to 31 December 2022 (7 pages)
22 May 2023Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
22 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 May 2023Company name changed federation of (ophthalmic and dispensing) opticians\certificate issued on 22/05/23
  • RES15 ‐ Change company name resolution on 2023-05-10
(2 pages)
22 May 2023Change of name notice (2 pages)
15 May 2023Appointment of Garvan Mulligan as a director on 10 May 2023 (2 pages)
12 May 2023Accounts for a small company made up to 31 December 2022 (8 pages)
12 May 2023Termination of appointment of Lynda Susan Oliver as a director on 10 May 2023 (1 page)
12 May 2023Appointment of Mr Peter Jeremy Ormerod as a director on 10 May 2023 (2 pages)
3 January 2023Termination of appointment of Josie Caitlin Forte as a director on 29 December 2022 (1 page)
3 January 2023Termination of appointment of William Brian Hugh Stockdale as a director on 29 December 2022 (1 page)
27 July 2022Director's details changed for Mr Harjit Sandhu on 27 July 2022 (2 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
17 May 2022Accounts for a small company made up to 31 December 2021 (9 pages)
12 May 2022Appointment of Peena Govind as a director on 10 May 2022 (2 pages)
18 November 2021Termination of appointment of Meena Ralhan as a director on 16 November 2021 (1 page)
18 November 2021Termination of appointment of Adrian David Street as a director on 16 November 2021 (1 page)
18 November 2021Termination of appointment of Hal Rollason as a director on 16 November 2021 (1 page)
8 November 2021Appointment of Mrs Hayley Joanne Holford as a director on 11 October 2021 (2 pages)
28 September 2021Appointment of Mrs Claire Louise Slade as a director on 20 September 2021 (2 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
29 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
16 July 2021Termination of appointment of Joanne Jones as a director on 18 June 2021 (1 page)
10 February 2021Director's details changed for Lynda Susan Oliver on 10 February 2021 (2 pages)
10 February 2021Registered 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 2021Director's details changed for Mr Stuart Alan Tinger on 10 February 2021 (2 pages)
10 February 2021Director's details changed for Mr Harjit Sandhu on 10 February 2021 (2 pages)
4 February 2021Appointment of Ms Joanne Jones as a director on 21 January 2021 (2 pages)
6 January 2021Termination of appointment of Claire Louise Slade as a director on 12 November 2020 (1 page)
23 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
6 August 2020Director's details changed for Hal Rollason on 6 August 2020 (2 pages)
6 August 2020Director's details changed for Mr Harjit Sandhu on 6 August 2020 (2 pages)
6 August 2020Director's details changed for Mr Stuart Alan Tinger on 6 August 2020 (2 pages)
6 August 2020Secretary's details changed for Mr David Deryck Hewlett on 6 August 2020 (1 page)
6 August 2020Director's details changed for Mr Glenn Andrew Tomison on 6 August 2020 (2 pages)
6 August 2020Director's details changed for Mr Adrian David Street on 6 August 2020 (2 pages)
6 August 2020Director's details changed for Mr Paul Francis Carroll on 6 August 2020 (2 pages)
6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
16 June 2020Appointment of Dr Josie Caitlin Forte as a director on 29 March 2019 (2 pages)
16 June 2020Appointment of Mr Daniel Mcghee as a director on 1 November 2019 (2 pages)
15 June 2020Termination of appointment of Stuart James Murray Burdett as a director on 31 December 2019 (1 page)
9 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
8 September 2019Appointment of Mrs Claire Louise Slade as a director on 5 September 2019 (2 pages)
28 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
4 June 2019Director's details changed for Mr Harjit Sandhu on 4 June 2019 (2 pages)
29 May 2019Appointment of Mr Harjit Sandhu as a director on 14 May 2019 (2 pages)
5 December 2018Appointment of Mr John Sebastian Hopcroft as a director on 30 November 2018 (2 pages)
3 December 2018Termination of appointment of Samantha Jane Watson as a director on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Giles Blair Jerome Smith as a director on 30 November 2018 (1 page)
17 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
28 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
1 April 2018Termination of appointment of Jayne Baird Rawlinson as a director on 29 March 2018 (1 page)
27 February 2018Termination of appointment of Robert Edward Hogan as a director on 20 February 2018 (1 page)
7 February 2018Appointment of Ms Sarah Elezabeth Joyce as a director on 6 February 2018 (2 pages)
7 February 2018Director's details changed for Ms Sarah Elezabeth Joyce on 7 February 2018 (2 pages)
7 February 2018Appointment of Mr Stuart James Murray Burdett as a director on 6 February 2018 (2 pages)
10 January 2018Termination of appointment of Omar Hassan as a director on 28 December 2017 (1 page)
24 November 2017Termination of appointment of Edward Joseph Watson as a director on 20 November 2017 (1 page)
24 November 2017Termination of appointment of Edward Joseph Watson as a director on 20 November 2017 (1 page)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 31 December 2016 (17 pages)
27 June 2017Full accounts made up to 31 December 2016 (17 pages)
3 May 2017Termination of appointment of Paul Morris as a director on 24 April 2017 (1 page)
3 May 2017Termination of appointment of Paul Morris as a director on 24 April 2017 (1 page)
12 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
24 May 2016Full accounts made up to 31 December 2015 (12 pages)
24 May 2016Full accounts made up to 31 December 2015 (12 pages)
27 January 2016Appointment of Ms Meena Ralhan as a director on 21 December 2015 (2 pages)
27 January 2016Appointment of Ms Meena Ralhan as a director on 21 December 2015 (2 pages)
20 January 2016Termination of appointment of Jocelyn Mary Morgan as a director on 21 December 2015 (1 page)
20 January 2016Termination of appointment of Jocelyn Mary Morgan as a director on 21 December 2015 (1 page)
19 November 2015Appointment of Mr William Brain Hugh Stockdale as a director on 15 May 2015 (2 pages)
19 November 2015Appointment of Mr Stephen James Hannan as a director on 15 May 2015 (2 pages)
19 November 2015Appointment of Mr Stephen James Hannan as a director on 15 May 2015 (2 pages)
19 November 2015Appointment of Ms Samantha Jane Watson as a director on 15 May 2015 (2 pages)
19 November 2015Appointment of Mr Omar Hassan as a director on 15 May 2015 (2 pages)
19 November 2015Appointment of Ms Samantha Jane Watson as a director on 15 May 2015 (2 pages)
19 November 2015Appointment of Mr William Brain Hugh Stockdale as a director on 15 May 2015 (2 pages)
19 November 2015Appointment of Mr Omar Hassan as a director on 15 May 2015 (2 pages)
5 November 2015Termination of appointment of Graham John Ackers as a director on 14 May 2015 (1 page)
5 November 2015Termination of appointment of Graham John Ackers as a director on 14 May 2015 (1 page)
5 November 2015Termination of appointment of Brian James Carroll as a director on 18 November 2014 (1 page)
5 November 2015Termination of appointment of Brian James Carroll as a director on 18 November 2014 (1 page)
4 September 2015Annual return made up to 24 July 2015 no member list (16 pages)
4 September 2015Annual return made up to 24 July 2015 no member list (16 pages)
15 June 2015Appointment of Mr Giles Blair Jerome Smith as a director on 12 May 2015 (3 pages)
15 June 2015Appointment of Mr Giles Blair Jerome Smith as a director on 12 May 2015 (3 pages)
22 May 2015Full accounts made up to 31 December 2014 (13 pages)
22 May 2015Full accounts made up to 31 December 2014 (13 pages)
18 March 2015Termination of appointment of John Richard Edwards as a director on 13 May 2013 (2 pages)
18 March 2015Termination of appointment of John Richard Edwards as a director on 13 May 2013 (2 pages)
13 November 2014Appointment of Lynda Susan Oliver as a director on 15 May 2014 (3 pages)
13 November 2014Appointment of Lynda Susan Oliver as a director on 15 May 2014 (3 pages)
23 October 2014Appointment of Paul Morris as a director on 14 May 2014 (3 pages)
23 October 2014Appointment of Paul Morris as a director on 14 May 2014 (3 pages)
23 October 2014Appointment of Edward Joseph Watson as a director on 14 May 2014 (3 pages)
23 October 2014Appointment of Edward Joseph Watson as a director on 14 May 2014 (3 pages)
10 September 2014Annual return made up to 24 July 2014 no member list (13 pages)
10 September 2014Annual return made up to 24 July 2014 no member list (13 pages)
2 July 2014Full accounts made up to 31 December 2013 (11 pages)
2 July 2014Full accounts made up to 31 December 2013 (11 pages)
6 August 2013Annual return made up to 24 July 2013 no member list (13 pages)
6 August 2013Annual return made up to 24 July 2013 no member list (13 pages)
8 April 2013Full accounts made up to 31 December 2012 (11 pages)
8 April 2013Appointment of Mr John Richard Edwards as a director (3 pages)
8 April 2013Full accounts made up to 31 December 2012 (11 pages)
8 April 2013Appointment of Mr Glenn Andrew Tomison as a director (3 pages)
8 April 2013Appointment of Mr Glenn Andrew Tomison as a director (3 pages)
8 April 2013Appointment of Mr John Richard Edwards as a director (3 pages)
11 March 2013Appointment of Dr Robert Edward Hogan as a director (3 pages)
11 March 2013Appointment of Dr Robert Edward Hogan as a director (3 pages)
25 February 2013Termination of appointment of Philip Hyde as a director (2 pages)
25 February 2013Termination of appointment of Philip Hyde as a director (2 pages)
15 August 2012Annual return made up to 24 July 2012 no member list (11 pages)
15 August 2012Annual return made up to 24 July 2012 no member list (11 pages)
31 May 2012Appointment of Mr Stuart Alan Tinger as a director (3 pages)
31 May 2012Statement of company's objects (2 pages)
31 May 2012Memorandum and Articles of Association (36 pages)
31 May 2012Memorandum and Articles of Association (36 pages)
31 May 2012Appointment of Mr Stuart Alan Tinger as a director (3 pages)
31 May 2012Statement of company's objects (2 pages)
28 May 2012NE01 form (2 pages)
28 May 2012Change of name notice (2 pages)
28 May 2012Change of name notice (2 pages)
28 May 2012Company name changed federation of ophthalmic and dispensing opticians\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2011-11-08
(2 pages)
28 May 2012Company name changed federation of ophthalmic and dispensing opticians\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2011-11-08
(2 pages)
28 May 2012NE01 form (2 pages)
23 March 2012Full accounts made up to 31 December 2011 (11 pages)
23 March 2012Full accounts made up to 31 December 2011 (11 pages)
18 November 2011Termination of appointment of Barry Smith as a director (1 page)
18 November 2011Termination of appointment of James Windsor as a secretary (1 page)
18 November 2011Termination of appointment of Brian Collison as a director (1 page)
18 November 2011Termination of appointment of John Edwards as a director (1 page)
18 November 2011Termination of appointment of Richard Peck as a director (1 page)
18 November 2011Termination of appointment of Richard Peck as a director (1 page)
18 November 2011Termination of appointment of Brian Collison as a director (1 page)
18 November 2011Termination of appointment of James Windsor as a secretary (1 page)
18 November 2011Termination of appointment of Simon Thrall as a director (1 page)
18 November 2011Termination of appointment of Barry Smith as a director (1 page)
18 November 2011Termination of appointment of Simon Thrall as a director (1 page)
18 November 2011Termination of appointment of William Barton as a director (1 page)
18 November 2011Termination of appointment of William Barton as a director (1 page)
18 November 2011Termination of appointment of John Edwards as a director (1 page)
18 August 2011Annual return made up to 24 July 2011 no member list (16 pages)
18 August 2011Annual return made up to 24 July 2011 no member list (16 pages)
1 April 2011Full accounts made up to 31 December 2010 (12 pages)
1 April 2011Full accounts made up to 31 December 2010 (12 pages)
23 September 2010Termination of appointment of Stuart Tinger as a director (2 pages)
23 September 2010Termination of appointment of Stuart Tinger as a director (2 pages)
19 August 2010Director's details changed for William Michael Barton on 24 July 2010 (2 pages)
19 August 2010Director's details changed for Paul Francis Carroll on 24 July 2010 (2 pages)
19 August 2010Director's details changed for William Michael Barton on 24 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Barry Jerome Smith on 24 July 2010 (2 pages)
19 August 2010Director's details changed for Hal Rollason on 24 July 2010 (2 pages)
19 August 2010Director's details changed for Richard Charles Peck on 24 July 2010 (2 pages)
19 August 2010Annual return made up to 24 July 2010 no member list (17 pages)
19 August 2010Director's details changed for Paul Francis Carroll on 24 July 2010 (2 pages)
19 August 2010Director's details changed for Richard Charles Peck on 24 July 2010 (2 pages)
19 August 2010Director's details changed for Hal Rollason on 24 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Barry Jerome Smith on 24 July 2010 (2 pages)
19 August 2010Annual return made up to 24 July 2010 no member list (17 pages)
1 July 2010Termination of appointment of James Windsor as a director (1 page)
1 July 2010Termination of appointment of James Windsor as a director (1 page)
23 June 2010Termination of appointment of Edward Watson as a director (1 page)
23 June 2010Termination of appointment of John Mumford as a director (1 page)
23 June 2010Termination of appointment of Edward Watson as a director (1 page)
23 June 2010Termination of appointment of John Mumford as a director (1 page)
1 April 2010Full accounts made up to 31 December 2009 (12 pages)
1 April 2010Full accounts made up to 31 December 2009 (12 pages)
21 September 2009Director appointed philip martin hyde (2 pages)
21 September 2009Director appointed philip martin hyde (2 pages)
24 August 2009Director appointed john richard edwards (2 pages)
24 August 2009Director appointed jocelyn mary morgan (2 pages)
24 August 2009Director appointed john richard edwards (2 pages)
24 August 2009Director appointed graham john ackers (2 pages)
24 August 2009Director appointed jocelyn mary morgan (2 pages)
24 August 2009Director appointed graham john ackers (2 pages)
12 August 2009Annual return made up to 24/07/09 (7 pages)
12 August 2009Annual return made up to 24/07/09 (7 pages)
11 July 2009Appointment terminated director michael bateman (1 page)
11 July 2009Appointment terminated director michael bateman (1 page)
31 March 2009Full accounts made up to 31 December 2008 (14 pages)
31 March 2009Full accounts made up to 31 December 2008 (14 pages)
19 February 2009Director's change of particulars / simon thrall / 12/02/2009 (1 page)
19 February 2009Director's change of particulars / simon thrall / 12/02/2009 (1 page)
9 December 2008Full accounts made up to 31 December 2007 (11 pages)
9 December 2008Full accounts made up to 31 December 2007 (11 pages)
18 August 2008Annual return made up to 24/07/08 (7 pages)
18 August 2008Annual return made up to 24/07/08 (7 pages)
5 June 2008Director appointed john mumford (2 pages)
5 June 2008Director appointed john mumford (2 pages)
28 May 2008Appointment terminated director colin lee (1 page)
28 May 2008Appointment terminated director nicholas bateman (1 page)
28 May 2008Appointment terminated director giles edmonds (1 page)
28 May 2008Appointment terminated director nicholas bateman (1 page)
28 May 2008Appointment terminated director giles edmonds (1 page)
28 May 2008Appointment terminated director colin lee (1 page)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
13 August 2007Annual return made up to 24/07/07 (11 pages)
13 August 2007Annual return made up to 24/07/07 (11 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
5 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
8 August 2006Annual return made up to 24/07/06
  • 363(288) ‐ Director resigned
(11 pages)
8 August 2006Annual return made up to 24/07/06
  • 363(288) ‐ Director resigned
(11 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
19 April 2006Full accounts made up to 31 December 2005 (10 pages)
19 April 2006Full accounts made up to 31 December 2005 (10 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
17 August 2005Annual return made up to 24/07/05
  • 363(288) ‐ Director resigned
(11 pages)
17 August 2005Annual return made up to 24/07/05
  • 363(288) ‐ Director resigned
(11 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
25 April 2005Full accounts made up to 31 December 2004 (10 pages)
25 April 2005Full accounts made up to 31 December 2004 (10 pages)
1 March 2005New secretary appointed (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
31 August 2004Annual return made up to 24/07/04
  • 363(288) ‐ Director resigned
(9 pages)
31 August 2004Annual return made up to 24/07/04
  • 363(288) ‐ Director resigned
(9 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
28 April 2004Full accounts made up to 31 December 2003 (10 pages)
28 April 2004Full accounts made up to 31 December 2003 (10 pages)
4 September 2003Annual return made up to 24/07/03 (10 pages)
4 September 2003Annual return made up to 24/07/03 (10 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
21 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 May 2003Company name changed federation of ophthalmic and dis pensing opticians LIMITED\certificate issued on 13/05/03 (3 pages)
13 May 2003Company name changed federation of ophthalmic and dis pensing opticians LIMITED\certificate issued on 13/05/03 (3 pages)
19 February 2003Registered office changed on 19/02/03 from: 46 manchester street suite 11 & 12 manchester house london W1U 7LS (1 page)
19 February 2003Registered office changed on 19/02/03 from: 46 manchester street suite 11 & 12 manchester house london W1U 7LS (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
6 September 2002Annual return made up to 24/07/02
  • 363(288) ‐ Director resigned
(11 pages)
6 September 2002Annual return made up to 24/07/02
  • 363(288) ‐ Director resigned
(11 pages)
14 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 March 2002Registered office changed on 05/03/02 from: 113 eastbourne mews london W2 6LQ (2 pages)
5 March 2002Registered office changed on 05/03/02 from: 113 eastbourne mews london W2 6LQ (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
6 August 2001Annual return made up to 24/07/01 (8 pages)
6 August 2001Annual return made up to 24/07/01 (8 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
11 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000Annual return made up to 24/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2000Annual return made up to 24/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2000New director appointed (2 pages)
8 May 2000Full accounts made up to 31 December 1999 (11 pages)
8 May 2000Full accounts made up to 31 December 1999 (11 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Annual return made up to 24/07/99 (10 pages)
19 July 1999Annual return made up to 24/07/99 (10 pages)
22 June 1999Full accounts made up to 31 December 1998 (13 pages)
22 June 1999Full accounts made up to 31 December 1998 (13 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 December 1998Full accounts made up to 31 December 1997 (19 pages)
14 December 1998Full accounts made up to 31 December 1997 (19 pages)
10 September 1998Annual return made up to 24/07/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 September 1998Annual return made up to 24/07/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Annual return made up to 24/07/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Annual return made up to 24/07/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
20 August 1997Full accounts made up to 31 December 1996 (16 pages)
20 August 1997Full accounts made up to 31 December 1996 (16 pages)
18 September 1996Full accounts made up to 31 December 1995 (19 pages)
18 September 1996Full accounts made up to 31 December 1995 (19 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996Annual return made up to 24/07/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
27 August 1996Annual return made up to 24/07/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
24 August 1995Full accounts made up to 31 December 1994 (18 pages)
24 August 1995Full accounts made up to 31 December 1994 (18 pages)
15 August 1995New director appointed (2 pages)
15 August 1995Annual return made up to 24/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
15 August 1995New director appointed (2 pages)
15 August 1995Annual return made up to 24/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (133 pages)