About

Registered Number: 02279715
Date of Incorporation: 22/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, B60 3AL,

 

Chapman Opticians Ltd was registered on 22 July 1988 with its registered office in Bromsgrove in Worcestershire. The companies directors are listed as Chapman, Andrew Mark, Chapman, John Hemming, Edmonds, Sally-ann, Burke, Danielle, Chapman, Ann Mabel at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Andrew Mark N/A - 1
CHAPMAN, John Hemming 01 April 2000 - 1
EDMONDS, Sally-Ann N/A - 1
BURKE, Danielle N/A 05 March 2014 1
CHAPMAN, Ann Mabel 01 April 2000 31 January 2014 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 11 July 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 19 July 2017
AD01 - Change of registered office address 29 June 2017
AA01 - Change of accounting reference date 26 June 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 15 February 2017
AA01 - Change of accounting reference date 22 June 2016
MR04 - N/A 01 June 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 23 June 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AA - Annual Accounts 09 December 2013
CH01 - Change of particulars for director 05 February 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 06 February 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 22 March 2007
287 - Change in situation or address of Registered Office 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
AA - Annual Accounts 14 July 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
363a - Annual Return 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
353 - Register of members 06 February 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 06 July 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 11 July 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
MEM/ARTS - N/A 24 April 2001
123 - Notice of increase in nominal capital 24 April 2001
395 - Particulars of a mortgage or charge 15 March 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 02 August 2000
SA - Shares agreement 30 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 09 October 1998
CERTNM - Change of name certificate 20 July 1998
363s - Annual Return 20 February 1998
225 - Change of Accounting Reference Date 18 August 1997
363s - Annual Return 12 February 1997
395 - Particulars of a mortgage or charge 07 February 1997
287 - Change in situation or address of Registered Office 30 January 1997
RESOLUTIONS - N/A 09 January 1997
123 - Notice of increase in nominal capital 09 January 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 24 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 June 1994
287 - Change in situation or address of Registered Office 15 June 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 11 June 1993
363a - Annual Return 21 April 1992
DISS40 - Notice of striking-off action discontinued 29 January 1992
AA - Annual Accounts 29 January 1992
AA - Annual Accounts 29 January 1992
363a - Annual Return 29 January 1992
GAZ1 - First notification of strike-off action in London Gazette 17 December 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 07 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 December 1988
287 - Change in situation or address of Registered Office 05 December 1988
288 - N/A 05 December 1988
288 - N/A 05 December 1988
CERTNM - Change of name certificate 01 November 1988
RESOLUTIONS - N/A 15 September 1988
288 - N/A 15 September 1988
287 - Change in situation or address of Registered Office 15 September 1988
NEWINC - New incorporation documents 22 July 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 2001 Outstanding

N/A

Debenture 31 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.