About

Registered Number: 04488288
Date of Incorporation: 17/07/2002 (21 years and 9 months ago)
Company Status: Active
Date of Dissolution: 23/08/2018 (5 years and 8 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Based in Manchester, Dcm Optical Clinic Plc was setup in 2002, it's status is listed as "Active". This business does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 11 February 2020
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2018
AM10 - N/A 29 May 2018
AM23 - N/A 23 May 2018
AM10 - N/A 02 October 2017
2.24B - N/A 07 October 2016
CH01 - Change of particulars for director 13 September 2016
2.24B - N/A 29 April 2016
2.31B - N/A 29 April 2016
2.39B - N/A 14 January 2016
CH03 - Change of particulars for secretary 10 December 2015
2.24B - N/A 10 September 2015
2.24B - N/A 01 April 2015
2.31B - N/A 30 March 2015
2.31B - N/A 01 October 2014
2.24B - N/A 08 May 2014
F2.18 - N/A 23 December 2013
2.17B - N/A 02 December 2013
2.16B - N/A 26 November 2013
AD01 - Change of registered office address 18 October 2013
2.12B - N/A 17 October 2013
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 10 August 2012
TM01 - Termination of appointment of director 27 June 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 11 May 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 11 August 2010
AD01 - Change of registered office address 10 March 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 30 July 2009
395 - Particulars of a mortgage or charge 26 June 2009
RESOLUTIONS - N/A 22 June 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
363s - Annual Return 24 September 2007
395 - Particulars of a mortgage or charge 18 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2007
AA - Annual Accounts 17 April 2007
AA - Annual Accounts 17 April 2007
225 - Change of Accounting Reference Date 03 April 2007
RESOLUTIONS - N/A 10 November 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 20 July 2005
287 - Change in situation or address of Registered Office 11 April 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
395 - Particulars of a mortgage or charge 19 February 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 11 November 2003
225 - Change of Accounting Reference Date 17 May 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
117 - Application by a public company for certificate to commence business and statutory declaration in support 23 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
395 - Particulars of a mortgage or charge 29 November 2002
287 - Change in situation or address of Registered Office 27 October 2002
395 - Particulars of a mortgage or charge 24 October 2002
CERTNM - Change of name certificate 11 October 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2009 Outstanding

N/A

Debenture 04 May 2007 Outstanding

N/A

Rent deposit deed 11 February 2004 Outstanding

N/A

Rent deposit deed 18 November 2002 Outstanding

N/A

Debenture 11 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.