About

Registered Number: 02310647
Date of Incorporation: 31/10/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3, Paxtons Court, Newark On Trent, Nottingham, NG24 1DH

 

Opticare Midlands Ltd was established in 1988. There are 4 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANDECHA, Amar-Kaash 02 September 2019 - 1
PATEL, Paresh N/A - 1
PATEL, Pragnya Paresh N/A 02 September 2019 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Mauli Shaishav 02 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 21 January 2020
RESOLUTIONS - N/A 11 October 2019
SH08 - Notice of name or other designation of class of shares 30 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 30 September 2019
AP01 - Appointment of director 04 September 2019
AP01 - Appointment of director 04 September 2019
AP03 - Appointment of secretary 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM02 - Termination of appointment of secretary 04 September 2019
RESOLUTIONS - N/A 30 August 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 30 January 2018
MR01 - N/A 18 November 2017
MR04 - N/A 02 June 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 03 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 04 June 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 06 March 2003
395 - Particulars of a mortgage or charge 20 May 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 02 June 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 29 April 1999
AA - Annual Accounts 03 March 1999
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 03 March 1998
AAMD - Amended Accounts 01 July 1997
363s - Annual Return 20 June 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 02 May 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 31 May 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 21 May 1993
288 - N/A 21 May 1993
RESOLUTIONS - N/A 02 April 1993
RESOLUTIONS - N/A 02 April 1993
RESOLUTIONS - N/A 02 April 1993
AA - Annual Accounts 09 March 1993
363s - Annual Return 28 April 1992
288 - N/A 28 April 1992
RESOLUTIONS - N/A 02 December 1991
MEM/ARTS - N/A 02 December 1991
AUD - Auditor's letter of resignation 10 October 1991
288 - N/A 10 October 1991
288 - N/A 02 October 1991
288 - N/A 02 October 1991
288 - N/A 11 September 1991
AA - Annual Accounts 09 September 1991
CERTNM - Change of name certificate 29 August 1991
CERTNM - Change of name certificate 29 August 1991
288 - N/A 27 August 1991
288 - N/A 22 August 1991
288 - N/A 22 August 1991
RESOLUTIONS - N/A 18 June 1991
363x - Annual Return 02 May 1991
AA - Annual Accounts 27 March 1991
RESOLUTIONS - N/A 06 February 1991
RESOLUTIONS - N/A 14 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1990
363 - Annual Return 09 November 1990
288 - N/A 21 July 1989
288 - N/A 21 July 1989
287 - Change in situation or address of Registered Office 21 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1989
CERTNM - Change of name certificate 02 December 1988
CERTNM - Change of name certificate 02 December 1988
288 - N/A 15 November 1988
288 - N/A 15 November 1988
287 - Change in situation or address of Registered Office 15 November 1988
NEWINC - New incorporation documents 31 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2017 Outstanding

N/A

Debenture 17 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.