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.
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 |
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 |
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 |