Banbury
OX16 5LA
Director Name | Mr Jonathon Richard Walford |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2022(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Haverstock Hill Belsize Park London NW3 4QG |
Director Name | Violette Elizabeth Walford |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | Westwinds Weeping Cross Bodicote Banbury Oxfordshire OX15 4ED |
Director Name | Anthony Round |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 14 May 2022) |
Role | Optician |
Correspondence Address | 47 High Street Banbury OX16 5LA |
Director Name | Mr Richard Peter Walford |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 14 May 2022) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 47 High Street Banbury OX16 5LA |
Secretary Name | Mrs Barbara Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 04 April 2016) |
Role | Company Director |
Correspondence Address | Keepers Cottage Old Barn Farm Marston St Lawrence Banbury Oxon |
Secretary Name | Violette Elizabeth Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 04 April 2016) |
Role | Company Director |
Correspondence Address | Westwinds Weeping Cross Bodicote Banbury Oxfordshire OX15 4ED |
Director Name | Mrs Barbara Round |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 April 2016) |
Role | Company Director |
Correspondence Address | Keepers Cottage Old Barn Farm Marston St Lawrence Banbury Oxon |
Director Name | Mrs Violette Elizabeth Walford |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 April 2016) |
Role | Company Director |
Correspondence Address | 11 Lower Close Bodicote Banbury Oxon OX15 4DZ |
Director Name | Mr Jonathon Walford |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 January 2020) |
Role | Company Director |
Correspondence Address | 20 Ruscote Avenue Banbury Oxfordshire OX16 2NW |
Website | online-optical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01295 810137 |
Telephone region | Banbury |
Registered Address | 2nd Floor, 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Jonathon R.h Walford 45.00% Ordinary C |
---|---|
90 at £1 | Michael B. Round 45.00% Ordinary C |
5 at £1 | Mr Anthony Round 2.50% Ordinary A |
5 at £1 | Mr Richard Peter Walford 2.50% Ordinary A |
5 at £1 | Mr Violette Elizabeth Walford 2.50% Ordinary B |
5 at £1 | Mrs Barbara Round 2.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £183,797 |
Cash | £96,759 |
Current Liabilities | £110,110 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
11 January 2001 | Delivered on: 19 January 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
29 July 1996 | Delivered on: 1 August 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total sum recoverable under the charge shall not exceed £40,000 in addition to such further sum for interest thereon and other banking charges in respect thereof and costs and expenses as shall accrue due to the bank within six months before or at any time after the date of demand by the bank upon the company for payment. Particulars: A piece of land fronting croft lane, adderbury, with buildings erected on some part thereof, oxfordshire. Outstanding |
18 June 1980 | Delivered on: 25 June 1980 Satisfied on: 24 April 2012 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Workshop on land adjoining 1 croft lane, adderbury, oxfordshire together with the goodwill of the business. Fully Satisfied |
23 June 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
---|---|
27 January 2020 | Termination of appointment of Jonathon Walford as a director on 17 January 2020 (1 page) |
27 January 2020 | Cessation of Jonathon Walford as a person with significant control on 17 January 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 May 2019 | Registered office address changed from Croft Lane Adderbury Banbury Oxfordshire OX17 3NB to 2nd Floor, 201 Haverstock Hill London NW3 4QG on 24 May 2019 (1 page) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
30 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
4 June 2017 | Confirmation statement made on 15 May 2017 with updates (8 pages) |
4 June 2017 | Confirmation statement made on 15 May 2017 with updates (8 pages) |
26 January 2017 | Director's details changed for Mr Michael Round on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Michael Round on 26 January 2017 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
6 April 2016 | Termination of appointment of Violette Elizabeth Walford as a director on 4 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Barbara Round as a secretary on 4 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Violette Elizabeth Walford as a secretary on 4 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Violette Elizabeth Walford as a director on 4 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Barbara Round as a director on 4 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Barbara Round as a director on 4 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Barbara Round as a secretary on 4 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Violette Elizabeth Walford as a secretary on 4 April 2016 (1 page) |
14 January 2016 | Director's details changed for Mr Michael Round on 14 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr Michael Round on 14 January 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
17 April 2015 | Particulars of variation of rights attached to shares (4 pages) |
17 April 2015 | Particulars of variation of rights attached to shares (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (10 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (10 pages) |
30 April 2013 | Director's details changed for Mr Michael Round on 21 February 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Michael Round on 21 February 2013 (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (10 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (10 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (10 pages) |
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (10 pages) |
5 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
5 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
28 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (9 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
20 May 2009 | Return made up to 15/05/09; full list of members (7 pages) |
20 May 2009 | Return made up to 15/05/09; full list of members (7 pages) |
9 April 2009 | Director appointed mr michael round (1 page) |
9 April 2009 | Director appointed mr michael round (1 page) |
9 April 2009 | Director appointed mr jonathon walford (1 page) |
9 April 2009 | Director appointed mr jonathon walford (1 page) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
21 May 2008 | Return made up to 15/05/08; full list of members (6 pages) |
21 May 2008 | Return made up to 15/05/08; full list of members (6 pages) |
21 May 2008 | Director's change of particulars / richard walford / 30/06/2007 (1 page) |
21 May 2008 | Director's change of particulars / richard walford / 30/06/2007 (1 page) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
17 April 2008 | Statement of rights variation attached to shares (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Notice of assignment of name or new name to shares (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Notice of assignment of name or new name to shares (2 pages) |
17 April 2008 | Statement of rights variation attached to shares (2 pages) |
10 April 2008 | Director appointed mrs barbara round (1 page) |
10 April 2008 | Director appointed mrs barbara round (1 page) |
4 April 2008 | Director appointed mrs violette elizabeth walford (1 page) |
4 April 2008 | Director appointed mrs violette elizabeth walford (1 page) |
26 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
26 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
16 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
9 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
22 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
16 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
16 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
20 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
20 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
9 June 2004 | Return made up to 15/05/04; full list of members (9 pages) |
9 June 2004 | Return made up to 15/05/04; full list of members (9 pages) |
21 September 2003 | Resolutions
|
21 September 2003 | Resolutions
|
25 June 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
25 June 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
9 June 2003 | Return made up to 15/05/03; full list of members (9 pages) |
9 June 2003 | Return made up to 15/05/03; full list of members (9 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 June 2002 | Return made up to 15/05/02; full list of members (9 pages) |
28 June 2002 | Return made up to 15/05/02; full list of members (9 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: glenroyd house 96-98 st james road northampton NN5 5LG (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: glenroyd house 96-98 st james road northampton NN5 5LG (1 page) |
13 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
13 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
19 January 2001 | Particulars of mortgage/charge (4 pages) |
19 January 2001 | Particulars of mortgage/charge (4 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
7 June 2000 | Return made up to 15/05/00; full list of members (8 pages) |
7 June 2000 | Return made up to 15/05/00; full list of members (8 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
15 July 1999 | Return made up to 18/05/99; no change of members (6 pages) |
15 July 1999 | Return made up to 18/05/99; no change of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
15 July 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
15 July 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
15 July 1997 | Return made up to 11/06/97; full list of members (8 pages) |
15 July 1997 | Return made up to 11/06/97; full list of members (8 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | Return made up to 18/06/96; no change of members (6 pages) |
22 July 1996 | Return made up to 18/06/96; no change of members (6 pages) |
29 June 1995 | Return made up to 18/06/95; no change of members (6 pages) |
29 June 1995 | Return made up to 18/06/95; no change of members (6 pages) |
15 March 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
15 March 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
2 January 1980 | Incorporation (17 pages) |
2 January 1980 | Incorporation (17 pages) |