About

Registered Number: 01038848
Date of Incorporation: 19/01/1972 (52 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Gravelly Industrial Estate, Birmingham, B24 8HZ,

 

Birmingham Optical Group Ltd was founded on 19 January 1972 and has its registered office in Birmingham. We don't currently know the number of employees at this company. The organisation has 12 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEWKES, Arran Peter 01 September 2016 - 1
HIGGINBOTHAM, Amanda Joyce 03 February 2016 - 1
COLEHAM, Wayne Nigel N/A 03 August 1995 1
COOPER, Arthur John N/A 03 August 1995 1
FLEMING, Steven Glenn 01 September 2016 26 June 2018 1
HIGHAM, Maria Gabrielle N/A 01 April 1997 1
JONES, Stuart William 14 August 2006 31 October 2012 1
NIGHTINGALE, Bernard N/A 31 October 1993 1
NIGHTINGALE, Charles N/A 03 August 1995 1
TAYLOR, Desmond Francis 21 February 1994 31 October 1994 1
TOWNSEND, Neil 14 August 2006 31 October 2016 1
TYLER, Christopher 01 January 1994 03 August 1995 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CH01 - Change of particulars for director 22 January 2020
PSC02 - N/A 20 December 2019
PSC07 - N/A 20 December 2019
CS01 - N/A 19 September 2019
CH01 - Change of particulars for director 18 September 2019
AA - Annual Accounts 19 July 2019
MR04 - N/A 09 July 2019
MR04 - N/A 09 July 2019
MR04 - N/A 09 July 2019
MR04 - N/A 09 July 2019
MR04 - N/A 09 July 2019
CH01 - Change of particulars for director 21 June 2019
CH01 - Change of particulars for director 15 March 2019
MR01 - N/A 14 December 2018
AD01 - Change of registered office address 13 November 2018
PSC05 - N/A 13 November 2018
CS01 - N/A 18 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 September 2018
CH01 - Change of particulars for director 13 August 2018
TM01 - Termination of appointment of director 07 August 2018
AA - Annual Accounts 01 August 2018
CH01 - Change of particulars for director 15 May 2018
CH01 - Change of particulars for director 15 May 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 07 August 2017
MR01 - N/A 21 April 2017
MR01 - N/A 25 November 2016
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 25 October 2016
CS01 - N/A 23 September 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
MR01 - N/A 04 August 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
MR01 - N/A 15 January 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 11 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 06 October 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 02 August 2013
TM02 - Termination of appointment of secretary 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 04 October 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 29 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2011
AR01 - Annual Return 01 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 08 July 2010
AR01 - Annual Return 08 July 2010
AR01 - Annual Return 08 July 2010
AR01 - Annual Return 16 December 2009
DISS40 - Notice of striking-off action discontinued 02 December 2009
AA - Annual Accounts 01 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 25 September 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 22 September 2006
395 - Particulars of a mortgage or charge 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2006
AA - Annual Accounts 18 February 2005
AA - Annual Accounts 18 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
363s - Annual Return 09 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 September 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 03 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 September 2003
363s - Annual Return 07 November 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 23 August 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 31 August 2000
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
287 - Change in situation or address of Registered Office 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
363s - Annual Return 24 September 1999
AA - Annual Accounts 18 August 1999
RESOLUTIONS - N/A 29 December 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 1998
395 - Particulars of a mortgage or charge 23 December 1998
363s - Annual Return 04 September 1998
AA - Annual Accounts 26 August 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 20 August 1997
288c - Notice of change of directors or secretaries or in their particulars 15 August 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 30 August 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 1996
363s - Annual Return 19 March 1996
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
AUD - Auditor's letter of resignation 24 August 1995
395 - Particulars of a mortgage or charge 12 August 1995
RESOLUTIONS - N/A 09 August 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 August 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 August 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 August 1995
RESOLUTIONS - N/A 21 July 1995
RESOLUTIONS - N/A 21 July 1995
RESOLUTIONS - N/A 21 July 1995
RESOLUTIONS - N/A 21 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1995
123 - Notice of increase in nominal capital 21 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1995
123 - Notice of increase in nominal capital 21 July 1995
288 - N/A 05 July 1995
RESOLUTIONS - N/A 04 July 1995
RESOLUTIONS - N/A 04 July 1995
CERT10 - Re-registration of a company from public to private 04 July 1995
MAR - Memorandum and Articles - used in re-registration 04 July 1995
53 - Application by a public company for re-registration as a private company 04 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1995
AA - Annual Accounts 06 June 1995
395 - Particulars of a mortgage or charge 31 March 1995
363s - Annual Return 30 October 1994
RESOLUTIONS - N/A 26 August 1994
AA - Annual Accounts 07 June 1994
288 - N/A 15 March 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
363s - Annual Return 16 September 1993
AA - Annual Accounts 03 June 1993
288 - N/A 12 November 1992
288 - N/A 05 October 1992
363b - Annual Return 05 October 1992
288 - N/A 18 May 1992
AUD - Auditor's letter of resignation 22 April 1992
288 - N/A 22 April 1992
287 - Change in situation or address of Registered Office 22 April 1992
288 - N/A 22 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 April 1992
288 - N/A 14 April 1992
RESOLUTIONS - N/A 09 April 1992
169 - Return by a company purchasing its own shares 09 April 1992
AA - Annual Accounts 23 March 1992
363b - Annual Return 03 December 1991
288 - N/A 11 November 1991
AA - Annual Accounts 05 August 1991
288 - N/A 05 August 1991
363 - Annual Return 09 October 1990
AA - Annual Accounts 07 September 1990
363 - Annual Return 12 December 1989
AA - Annual Accounts 09 May 1989
288 - N/A 30 January 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 04 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 October 1988
123 - Notice of increase in nominal capital 05 October 1988
RESOLUTIONS - N/A 14 September 1988
CERT7 - Re-registration of a company from private to public with a change of name 14 September 1988
MAR - Memorandum and Articles - used in re-registration 14 September 1988
BS - Balance sheet 14 September 1988
AUDR - Auditor's report 14 September 1988
AUDS - Auditor's statement 14 September 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 14 September 1988
43(3) - Application by a private company for re-registration as a public company 14 September 1988
288 - N/A 25 April 1988
287 - Change in situation or address of Registered Office 07 October 1987
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986
MISC - Miscellaneous document 19 January 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2018 Outstanding

N/A

A registered charge 18 April 2017 Fully Satisfied

N/A

A registered charge 25 November 2016 Fully Satisfied

N/A

A registered charge 27 July 2016 Fully Satisfied

N/A

A registered charge 12 January 2016 Fully Satisfied

N/A

Debenture 15 August 2006 Fully Satisfied

N/A

Composite guarantee and debenture 21 December 1998 Fully Satisfied

N/A

Debenture 04 August 1995 Fully Satisfied

N/A

Mortgage debenture 23 March 1995 Fully Satisfied

N/A

Legal charge 20 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.