Founded in 1999, O'sullivan Opticians Ltd have registered office in Cardiff. The companies director is listed as O'sullivan, Deborah Louise in the Companies House registry. We don't know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'SULLIVAN, Deborah Louise | 13 August 1999 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ10 - N/A | 23 May 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 May 2019 | |
AD01 - Change of registered office address | 04 September 2018 | |
RESOLUTIONS - N/A | 31 August 2018 | |
LIQ01 - N/A | 31 August 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 August 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 29 August 2017 | |
PSC04 - N/A | 29 August 2017 | |
PSC04 - N/A | 29 August 2017 | |
MR04 - N/A | 24 July 2017 | |
MR04 - N/A | 17 July 2017 | |
MR04 - N/A | 20 April 2017 | |
AA - Annual Accounts | 02 December 2016 | |
CS01 - N/A | 01 September 2016 | |
AD01 - Change of registered office address | 15 August 2016 | |
CH03 - Change of particulars for secretary | 12 August 2016 | |
AA - Annual Accounts | 24 February 2016 | |
MR01 - N/A | 12 September 2015 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 16 October 2014 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 15 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2013 | |
MG01 - Particulars of a mortgage or charge | 20 February 2013 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 25 May 2012 | |
AR01 - Annual Return | 24 August 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 26 August 2010 | |
AA - Annual Accounts | 02 June 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 15 May 2009 | |
363a - Annual Return | 22 August 2008 | |
AA - Annual Accounts | 25 June 2008 | |
363s - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 13 June 2007 | |
363s - Annual Return | 25 August 2006 | |
AA - Annual Accounts | 14 June 2006 | |
363s - Annual Return | 06 September 2005 | |
AA - Annual Accounts | 26 May 2005 | |
287 - Change in situation or address of Registered Office | 24 September 2004 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 25 November 2003 | |
CERTNM - Change of name certificate | 08 October 2003 | |
363s - Annual Return | 24 August 2003 | |
AA - Annual Accounts | 19 March 2003 | |
363s - Annual Return | 23 August 2002 | |
AA - Annual Accounts | 03 April 2002 | |
363s - Annual Return | 16 August 2001 | |
AA - Annual Accounts | 15 June 2001 | |
363s - Annual Return | 24 August 2000 | |
395 - Particulars of a mortgage or charge | 30 September 1999 | |
395 - Particulars of a mortgage or charge | 27 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 August 1999 | |
288b - Notice of resignation of directors or secretaries | 19 August 1999 | |
288b - Notice of resignation of directors or secretaries | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
287 - Change in situation or address of Registered Office | 19 August 1999 | |
NEWINC - New incorporation documents | 13 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 August 2015 | Fully Satisfied |
N/A |
Legal charge | 13 February 2013 | Fully Satisfied |
N/A |
Legal charge | 21 September 1999 | Fully Satisfied |
N/A |
Debenture | 18 August 1999 | Fully Satisfied |
N/A |