LONDON EYE OPTIQUE - History of Changes


DateDescription
2025-05-12 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2025-05-12 update statutory_documents PREVSHO FROM 31/08/2025 TO 31/12/2024
2025-03-25 update statutory_documents PREVEXT FROM 30/06/2024 TO 31/08/2024
2024-12-25 delete index_pages_linkeddomain websitehome.co.uk
2024-12-25 delete source_ip 217.160.230.253
2024-12-25 insert index_pages_linkeddomain bookaneyetest.co.uk
2024-12-25 insert index_pages_linkeddomain facebook.com
2024-12-25 insert registration_number 6941121
2024-12-25 insert source_ip 34.149.87.45
2024-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2024 FROM 34-35 CLARGES STREET MAYFAIR LONDON W1J 7EJ ENGLAND
2024-09-11 update statutory_documents DIRECTOR APPOINTED MR IMRAN HAKIM
2024-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/24, WITH UPDATES
2024-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED
2024-09-11 update statutory_documents CESSATION OF ANNE FRANCES O'DONNELL AS A PSC
2024-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2024 FROM SECOND FLOOR 34 LIME STREET LONDON EC3M 7AT ENGLAND
2024-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE FRANCES O'DONNELL / 24/06/2024
2024-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/24, NO UPDATES
2024-06-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS. ANNE FRANCES O'DONNELL / 24/06/2024
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-22 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-07 delete address FORUM HOUSE 1ST FLOOR 15-18 LIME STREET LONDON UNITED KINGDOM EC3M 7AN
2022-07-07 insert address SECOND FLOOR 34 LIME STREET LONDON ENGLAND EC3M 7AT
2022-07-07 update registered_address
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2022 FROM FORUM HOUSE 1ST FLOOR 15-18 LIME STREET LONDON EC3M 7AN UNITED KINGDOM
2022-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE FRANCES O'DONNELL / 04/06/2022
2022-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS. ANNE FRANCES O'DONNELL / 04/06/2022
2022-05-25 update website_status OK => DomainNotFound
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-28 delete email op..@londoneye.co.uk
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-06-22 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-03 insert email op..@londoneye.co.uk
2020-07-07 delete address 39A WELBECK STREET LONDON W1G 8DH
2020-07-07 insert address FORUM HOUSE 1ST FLOOR 15-18 LIME STREET LONDON UNITED KINGDOM EC3M 7AN
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-07 update registered_address
2020-06-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE FRANCES O'DONNELL / 26/06/2020
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS. ANNE FRANCES O'DONNELL / 26/06/2020
2020-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 39A WELBECK STREET LONDON W1G 8DH
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-22 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-04-27 delete address 30 th December CLOSED 31 st December CLOSED 1 st January CLOSED
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-21 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-02 insert address 30 th December CLOSED 31 st December CLOSED 1 st January CLOSED
2016-07-07 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-07-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-07-03 update person_description Anne O'Donnell => Anne O'Donnell
2016-06-27 update statutory_documents 23/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-29 delete source_ip 217.160.200.254
2016-04-29 insert source_ip 217.160.230.253
2016-03-16 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-08-07 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-07-20 update statutory_documents 23/06/15 FULL LIST
2015-07-14 delete source_ip 82.165.94.59
2015-07-14 insert source_ip 217.160.200.254
2015-07-14 update website_status FlippedRobots => OK
2015-07-07 update website_status OK => FlippedRobots
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-28 insert about_pages_linkeddomain 1and1-editor.com
2014-09-28 insert contact_pages_linkeddomain 1and1-editor.com
2014-09-28 insert index_pages_linkeddomain 1and1-editor.com
2014-09-28 insert service_pages_linkeddomain 1and1-editor.com
2014-09-28 insert terms_pages_linkeddomain 1and1-editor.com
2014-08-07 update returns_last_madeup_date 2013-06-23 => 2014-06-23
2014-08-07 update returns_next_due_date 2014-07-21 => 2015-07-21
2014-07-28 update statutory_documents 23/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-20 update website_status OK => FlippedRobots
2013-08-01 update returns_last_madeup_date 2012-06-23 => 2013-06-23
2013-08-01 update returns_next_due_date 2013-07-21 => 2014-07-21
2013-07-12 update statutory_documents 23/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 5248 - Other retail specialist stores
2013-06-22 insert sic_code 47782 - Retail sale by opticians
2013-06-22 update returns_last_madeup_date 2011-06-23 => 2012-06-23
2013-06-22 update returns_next_due_date 2012-07-21 => 2013-07-21
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-23 update statutory_documents 23/06/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-19 update statutory_documents 23/06/11 FULL LIST
2011-03-24 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents 23/06/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE FRANCES O'DONNELL / 23/06/2010
2009-07-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION