About

Registered Number: 04782231
Date of Incorporation: 30/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 494 Darwen Road, Bromley Cross, Bolton, Lancashire, BL7 9DX

 

Established in 2003, Bromley Cross Opticians Ltd have registered office in Bolton. Johnson, James, Kynaston, Phillip Alan, Hobson, Paul David are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYNASTON, Phillip Alan 30 May 2003 - 1
HOBSON, Paul David 30 May 2003 17 June 2008 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, James 18 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
RESOLUTIONS - N/A 01 September 2020
NM06 - Request to seek comments of government department or other specified body on change of name 01 September 2020
CONNOT - N/A 11 August 2020
AA - Annual Accounts 31 January 2020
CH01 - Change of particulars for director 01 October 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 31 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 04 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2011
AA - Annual Accounts 27 April 2011
AD01 - Change of registered office address 31 March 2011
CH03 - Change of particulars for secretary 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 01 June 2010
AD01 - Change of registered office address 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 02 July 2009
CERTNM - Change of name certificate 16 February 2009
MISC - Miscellaneous document 27 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
AA - Annual Accounts 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
363a - Annual Return 09 October 2008
353 - Register of members 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
395 - Particulars of a mortgage or charge 20 May 2008
CERTNM - Change of name certificate 02 January 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 03 July 2007
DISS40 - Notice of striking-off action discontinued 12 September 2006
363s - Annual Return 11 September 2006
225 - Change of Accounting Reference Date 11 September 2006
AA - Annual Accounts 11 September 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
287 - Change in situation or address of Registered Office 30 May 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 23 January 2006
GAZ1 - First notification of strike-off action in London Gazette 29 November 2005
363s - Annual Return 26 August 2004
CERTNM - Change of name certificate 07 October 2003
CERTNM - Change of name certificate 03 October 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 15 August 2003
288a - Notice of appointment of directors or secretaries 10 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2008 Outstanding

N/A

Debenture 09 September 2003 Fully Satisfied

N/A

Debenture 13 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.