About

Registered Number: 05452418
Date of Incorporation: 13/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Bailey Oster, Mellor House, 65-81 St. Petersgate, Stockport, SK1 1DS,

 

Having been setup in 2005, Framed Opticians Ltd are based in Stockport, it has a status of "Active". We don't know the number of employees at the company. Framed Opticians Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PECK, Richard 13 May 2005 - 1
SUNDERLAND, Peter Martin 13 May 2005 - 1

Filing History

Document Type Date
MR01 - N/A 18 June 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 16 June 2017
AD01 - Change of registered office address 16 June 2017
AA - Annual Accounts 23 February 2017
DISS40 - Notice of striking-off action discontinued 20 August 2016
AR01 - Annual Return 18 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 29 February 2016
CH01 - Change of particulars for director 28 August 2015
CH01 - Change of particulars for director 29 June 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 26 December 2014
AR01 - Annual Return 28 May 2014
MR04 - N/A 25 March 2014
AA - Annual Accounts 23 March 2014
AR01 - Annual Return 28 June 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 27 June 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 22 November 2010
CERTNM - Change of name certificate 28 October 2010
AD01 - Change of registered office address 25 October 2010
CONNOT - N/A 14 October 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 27 November 2008
AA - Annual Accounts 23 January 2008
AA - Annual Accounts 14 September 2007
287 - Change in situation or address of Registered Office 24 July 2007
363a - Annual Return 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
363s - Annual Return 30 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
395 - Particulars of a mortgage or charge 24 June 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2020 Outstanding

N/A

Debenture 07 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.