About

Registered Number: 03291513
Date of Incorporation: 12/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: Scrivens House 60 Islington Row Middleway, Edgbaston, Birmingham, B15 1PH

 

Founded in 1996, Bradleys Opticians Ltd have registered office in Birmingham, it has a status of "Dissolved". This organisation has only one director listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEORGEVIC, Nicholas James 30 June 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 26 October 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 22 December 2017
PSC02 - N/A 22 December 2017
PSC07 - N/A 22 December 2017
PSC07 - N/A 22 December 2017
PSC07 - N/A 22 December 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 18 July 2016
AA01 - Change of accounting reference date 10 May 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 06 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2016
AA01 - Change of accounting reference date 02 September 2015
MISC - Miscellaneous document 05 August 2015
AD01 - Change of registered office address 15 July 2015
AA01 - Change of accounting reference date 14 July 2015
AP03 - Appointment of secretary 14 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
MR04 - N/A 14 July 2015
MR04 - N/A 14 July 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 11 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 23 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2010
CH01 - Change of particulars for director 17 December 2010
CH03 - Change of particulars for secretary 17 December 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 12 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 March 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 07 August 2001
363a - Annual Return 29 January 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 21 January 1999
325 - Location of register of directors' interests in shares etc 14 September 1998
353 - Register of members 14 September 1998
AA - Annual Accounts 20 August 1998
325 - Location of register of directors' interests in shares etc 04 February 1998
353 - Register of members 04 February 1998
363s - Annual Return 13 January 1998
288c - Notice of change of directors or secretaries or in their particulars 07 October 1997
395 - Particulars of a mortgage or charge 14 January 1997
395 - Particulars of a mortgage or charge 13 January 1997
NEWINC - New incorporation documents 12 December 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 December 1996 Fully Satisfied

N/A

Legal charge 31 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.