About

Registered Number: 00404790
Date of Incorporation: 20/02/1946 (78 years and 2 months ago)
Company Status: Active
Registered Address: 2 Woodbridge Street, London, EC1R 0DG

 

Association of Optometrists was founded on 20 February 1946. This business is VAT Registered in the UK. The organisation has 64 directors listed at Companies House. We do not know the number of employees at Association of Optometrists.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, Julie-Anne, Dr 07 June 2017 - 1
MAJITHIA, Tushar 06 June 2018 - 1
ASHWORTH, William Dudley N/A 07 May 1998 1
AUSTEN, David Phillip N/A 07 May 1998 1
BAKER, Jeffrey Thomas N/A 03 May 1992 1
BARBOUR, Samuel James Bonnar N/A 07 May 1998 1
BARNETT, Daska N/A 07 May 1998 1
BELL, Jane Rosamund 12 May 2009 03 June 2015 1
BICKERSTAFFE, Matthew Edward 17 May 2006 06 June 2018 1
BOND, Thomas George 09 May 1997 07 May 1998 1
BOWERS, Susan Rosemary 08 May 1996 07 May 1998 1
BRISTOW, John Beverley 10 May 1995 07 May 1998 1
BROPHY, Stephen James 11 May 1994 07 May 1998 1
BROWNING, Simon David 11 May 1994 14 May 1995 1
BURNETT HODD, Nigel Frederick 21 May 2003 02 December 2003 1
CAMPBELL, Hugh Macarthur 03 May 1992 07 May 1998 1
CLEGG, David John N/A 17 July 1995 1
CLINTON-SMITH, Donald N/A 08 May 1997 1
COLEMAN, Peter Malcolm N/A 11 May 1994 1
COLLINGE, Anthony John 03 May 1992 10 May 1995 1
DRUMMOND, Bruce N/A 07 May 1998 1
FALK, Lawrence 10 May 1995 07 May 1998 1
FROST, Elizabeth Clare 10 May 1995 16 May 2007 1
GAYZEY, Rosemarie Naomi 12 May 1999 24 May 2001 1
HAIGH, Robert Francis N/A 08 May 1993 1
HARGREAVES, Michael N/A 08 May 1996 1
HOOD, Martin Victor 09 May 1997 07 May 1998 1
HOOD, Martin Victor 08 May 1996 07 May 1998 1
HOWARTH, David Simon 09 May 1997 07 May 1998 1
HULETT, Roger Graham N/A 08 May 1996 1
ISHERWOOD, Amy Lilian N/A 08 May 1996 1
KAY, Jonathan Guy Dodgson N/A 30 January 1995 1
KING, David N/A 10 May 1995 1
LEANING, Patricia 09 May 1997 07 May 1998 1
MCCLUNE, Alison Margaret 16 May 2007 07 June 2017 1
MCGINTY, Gerard James N/A 03 May 1992 1
MCVEY, Edward N/A 16 May 2007 1
MERRY, Andrew N/A 21 May 2008 1
NICHOLS, Kenneth Alfred 08 May 1993 07 May 1998 1
O'CONNOR, Vicky Marie 15 May 2012 06 January 2014 1
PETTICREW, Frank John 08 May 1996 07 May 1998 1
POWELL, John William N/A 11 May 1994 1
PRATT, Philip Martin N/A 03 May 1992 1
PROCTOR, Edmund James Davison N/A 08 May 1993 1
PURI, Surainder Kumar 10 May 1995 07 May 1998 1
REID, Grant Alexandor 08 May 1996 07 May 1998 1
ROPE, Patrick George N/A 24 May 2001 1
ROSENTHAL, Samuel N/A 07 May 1998 1
RUBENSTEIN, Martin, Dr N/A 03 May 1992 1
RUNDLE, Alan James N/A 07 May 1998 1
RUSHEN, Christopher George Dudley 08 May 1996 07 May 1998 1
SEYMOUR, Hugh N/A 07 May 1998 1
SHAW, Ian Wallace 08 May 1993 07 May 1998 1
SILVER, Janet Helen 11 May 1994 08 May 1996 1
SIVAPALAN, Thurka 21 May 2008 10 May 2011 1
SMITH, Nora N/A 25 January 1993 1
SPEEDWELL, Lynne Rachelle 03 May 1992 11 May 1994 1
SYMES, John Christopher N/A 10 May 1995 1
TOYE, Brian John 10 May 1995 08 May 1996 1
WARBURTON, Trevor John 11 May 1994 07 May 1998 1
WILLIAMS, Elizabeth Anna 03 May 1992 08 May 1998 1
WOOD, James N/A 08 May 1993 1
WORDEN, Peter Robert 03 May 1992 08 May 1993 1
Secretary Name Appointed Resigned Total Appointments
KING, Steven Anthony 07 February 2007 08 August 2012 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 12 September 2018
TM01 - Termination of appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
CS01 - N/A 19 July 2018
CH01 - Change of particulars for director 15 May 2018
TM01 - Termination of appointment of director 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
AA - Annual Accounts 12 September 2017
PSC08 - N/A 02 August 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 18 July 2016
RESOLUTIONS - N/A 28 June 2016
MA - Memorandum and Articles 28 June 2016
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 11 June 2014
AP01 - Appointment of director 06 June 2014
AUD - Auditor's letter of resignation 29 May 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 08 January 2014
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
AA - Annual Accounts 20 May 2013
TM02 - Termination of appointment of secretary 25 January 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 15 June 2012
AP01 - Appointment of director 15 June 2012
RESOLUTIONS - N/A 23 May 2012
MEM/ARTS - N/A 23 May 2012
TM01 - Termination of appointment of director 06 January 2012
AD01 - Change of registered office address 03 October 2011
AR01 - Annual Return 25 June 2011
RESOLUTIONS - N/A 27 May 2011
MEM/ARTS - N/A 27 May 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AA - Annual Accounts 11 May 2011
MG01 - Particulars of a mortgage or charge 31 July 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 20 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
AA - Annual Accounts 06 April 2009
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
363a - Annual Return 18 June 2008
MEM/ARTS - N/A 06 June 2008
AA - Annual Accounts 05 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
363s - Annual Return 11 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
MEM/ARTS - N/A 29 June 2007
AA - Annual Accounts 20 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
363s - Annual Return 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 07 June 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 22 July 2004
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
AA - Annual Accounts 27 May 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
363s - Annual Return 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
AA - Annual Accounts 02 June 2003
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 29 May 2002
RESOLUTIONS - N/A 28 January 2002
363s - Annual Return 22 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 06 March 2001
288a - Notice of appointment of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
AA - Annual Accounts 23 May 2000
287 - Change in situation or address of Registered Office 22 September 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 10 June 1999
288b - Notice of resignation of directors or secretaries 27 July 1998
363s - Annual Return 10 July 1998
RESOLUTIONS - N/A 15 May 1998
MEM/ARTS - N/A 15 May 1998
AA - Annual Accounts 14 May 1998
RESOLUTIONS - N/A 20 April 1998
MEM/ARTS - N/A 20 April 1998
363s - Annual Return 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
AA - Annual Accounts 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1996
363s - Annual Return 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
AA - Annual Accounts 17 May 1996
RESOLUTIONS - N/A 24 November 1995
MEM/ARTS - N/A 24 November 1995
363s - Annual Return 14 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
AA - Annual Accounts 28 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 July 1994
288 - N/A 20 July 1994
288 - N/A 20 July 1994
288 - N/A 20 July 1994
288 - N/A 20 July 1994
AA - Annual Accounts 25 May 1994
RESOLUTIONS - N/A 20 May 1994
RESOLUTIONS - N/A 20 May 1994
363s - Annual Return 24 August 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
AA - Annual Accounts 24 May 1993
288 - N/A 11 February 1993
AA - Annual Accounts 20 July 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 28 July 1991
363b - Annual Return 28 July 1991
363 - Annual Return 06 August 1990
AA - Annual Accounts 18 July 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 29 August 1989
395 - Particulars of a mortgage or charge 25 May 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
363 - Annual Return 07 October 1987
AA - Annual Accounts 17 July 1987
CERTNM - Change of name certificate 01 January 1987
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986
NEWINC - New incorporation documents 20 February 1946

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 July 2010 Outstanding

N/A

Fixed and floating charge 12 May 1989 Fully Satisfied

N/A

Legal charge 29 July 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.