About

Registered Number: 04665227
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 97 High Street, Harborne, Birmingham, West Midlands, B17 9NR

 

Brittain Opticians Ltd was founded on 13 February 2003 with its registered office in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". The companies directors are listed as Raines, Alan Maurice, Raines, Anne Caroline at Companies House. Currently we aren't aware of the number of employees at the Brittain Opticians Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAINES, Alan Maurice 13 February 2003 05 March 2008 1
RAINES, Anne Caroline 13 February 2003 05 March 2003 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 01 March 2016
SH06 - Notice of cancellation of shares 07 December 2015
SH03 - Return of purchase of own shares 24 November 2015
TM01 - Termination of appointment of director 15 November 2015
MR01 - N/A 03 November 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 04 January 2012
CH03 - Change of particulars for secretary 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 13 June 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 28 January 2010
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 15 December 2008
287 - Change in situation or address of Registered Office 23 September 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
395 - Particulars of a mortgage or charge 18 March 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 07 March 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 20 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
AA - Annual Accounts 29 December 2004
225 - Change of Accounting Reference Date 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
363s - Annual Return 03 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2015 Outstanding

N/A

Debenture 06 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.