Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-08 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES |
2023-11-08 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/23 |
2023-11-08 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/23 |
2023-05-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/23 |
2023-05-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-12-02 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/22 |
2022-12-02 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/22 |
2022-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES |
2022-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA DANIELS / 01/06/2022 |
2022-05-09 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/22 |
2022-05-09 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/22 |
2022-02-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2022-01-24 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/21 |
2022-01-24 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/21 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES |
2021-06-16 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/21 |
2021-06-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/21 |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-02-20 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/02/20 |
2021-02-20 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/02/20 |
2020-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES |
2020-11-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 01/11/2020 |
2020-07-13 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20 |
2020-07-13 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20 |
2020-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-02 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DOUGLAS PERKINS |
2020-03-02 |
update statutory_documents DIRECTOR APPOINTED TIM GARDNER |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-09-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-08-01 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19 |
2019-08-01 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19 |
2019-03-12 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19 |
2019-03-08 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19 |
2018-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES |
2018-10-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2018-10-07 |
update accounts_last_madeup_date 2016-09-30 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-09-17 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18 |
2018-09-17 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18 |
2018-07-13 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18 |
2018-07-13 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18 |
2018-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA DANIELS / 28/04/2018 |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
2018-03-07 |
update account_ref_day 30 => 28 |
2018-03-07 |
update account_ref_month 9 => 2 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2018-11-30 |
2018-01-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED |
2018-01-15 |
update statutory_documents CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC |
2018-01-15 |
update statutory_documents CESSATION OF MARY LESLEY PERKINS AS A PSC |
2018-01-03 |
update statutory_documents CURREXT FROM 30/09/2017 TO 28/02/2018 |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-08-07 |
update registered_address |
2017-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
2017-05-07 |
delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2017-05-07 |
insert sic_code 47782 - Retail sale by opticians |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
2016-09-01 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS |
2016-09-01 |
update statutory_documents 31/08/16 STATEMENT OF CAPITAL GBP 100 |
2016-09-01 |
update statutory_documents 31/08/16 STATEMENT OF CAPITAL GBP 100 |
2016-09-01 |
update statutory_documents 31/08/16 STATEMENT OF CAPITAL GBP 100 |
2016-08-31 |
update statutory_documents DIRECTOR APPOINTED LAURA DANIELS |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2016-05-14 |
update returns_last_madeup_date 2015-04-02 => 2016-04-02 |
2016-05-14 |
update returns_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-04 |
update statutory_documents 02/04/16 FULL LIST |
2016-03-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-11-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-10-09 |
delete address 34/35 MARKETGATE SHOPPING CENTRE WIGAN GREATER MANCHESTER WN1 1JS |
2015-10-09 |
insert address 3-5 STANDISHGATE WIGAN ENGLAND WN1 1UE |
2015-10-09 |
update registered_address |
2015-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2015 FROM
34/35 MARKETGATE SHOPPING CENTRE
WIGAN
GREATER MANCHESTER
WN1 1JS |
2015-08-13 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-13 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
2015-05-08 |
update returns_last_madeup_date 2014-04-02 => 2015-04-02 |
2015-05-08 |
update returns_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-15 |
update statutory_documents 02/04/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-09-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
2014-05-07 |
update returns_last_madeup_date 2013-04-02 => 2014-04-02 |
2014-05-07 |
update returns_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-07 |
update statutory_documents 02/04/14 FULL LIST |
2013-11-07 |
delete company_previous_name WIGAN VISIONPLUS LIMITED |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-02 => 2013-04-02 |
2013-06-25 |
update returns_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-09 |
update statutory_documents 02/04/13 FULL LIST |
2012-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2012-04-13 |
update statutory_documents 02/04/12 FULL LIST |
2011-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2011-04-05 |
update statutory_documents 02/04/11 FULL LIST |
2010-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 18/11/2010 |
2010-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2010-05-19 |
update statutory_documents DIRECTOR APPOINTED MRS MARY LESLEY PERKINS |
2010-05-19 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN GARDNER |
2010-04-08 |
update statutory_documents 02/04/10 FULL LIST |
2009-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2009-04-17 |
update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
2008-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2008-04-08 |
update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
2007-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
2006-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-04-11 |
update statutory_documents RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
2005-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2005-06-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-04-08 |
update statutory_documents RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
2003-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-04-11 |
update statutory_documents RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
2002-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-04-15 |
update statutory_documents RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS |
2001-11-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-04-13 |
update statutory_documents RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS |
2000-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-04-12 |
update statutory_documents RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS |
1999-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-04-14 |
update statutory_documents RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS |
1999-02-09 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-04-28 |
update statutory_documents RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS |
1998-01-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-08-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-04-28 |
update statutory_documents RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS |
1997-03-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-04-28 |
update statutory_documents RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS |
1995-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-04-24 |
update statutory_documents ADOPT MEM AND ARTS 09/02/95 |
1995-04-11 |
update statutory_documents RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS |
1994-09-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-04-19 |
update statutory_documents RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS |
1994-03-13 |
update statutory_documents ADOPT MEM AND ARTS 09/02/94 |
1993-10-27 |
update statutory_documents COMPANY NAME CHANGED
WIGAN VISIONPLUS LIMITED
CERTIFICATE ISSUED ON 28/10/93 |
1993-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-05-18 |
update statutory_documents RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS |
1992-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1992-04-21 |
update statutory_documents RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS |
1992-04-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1991-06-18 |
update statutory_documents S386 DISP APP AUDS 10/06/91 |
1991-04-12 |
update statutory_documents RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS |
1991-02-06 |
update statutory_documents 366A,252 31/12/90 |
1991-01-13 |
update statutory_documents S252 S366A 31/12/90 |
1991-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/90 FROM:
24 ORCHARD STREET
BRISTOL
AVON
BS1 5DF |
1990-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-12-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-11-01 |
update statutory_documents ALTER MEM AND ARTS 23/07/90 |
1990-10-31 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 |
1990-07-24 |
update statutory_documents COMPANY NAME CHANGED
OSSANDA LIMITED
CERTIFICATE ISSUED ON 25/07/90 |
1990-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/90 FROM:
5/11 MORTIMER STREET
LONDON
W1N 7BH |
1990-06-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-04-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |