J. OLIVER RADLEY OPTICIANS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-15 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-15 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22
2023-10-15 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22
2023-10-15 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 6 => 12
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2021-12-31
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-09-30
2023-01-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2023-01-09 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21
2023-01-09 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21
2023-01-09 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES
2022-09-05 update statutory_documents PREVSHO FROM 30/06/2022 TO 31/12/2021
2022-08-19 insert otherexecutives Mark Udobang
2022-08-19 delete index_pages_linkeddomain marketingzone.co.uk
2022-08-19 insert person Mark Udobang
2022-08-19 insert person Michelle Doherty
2022-08-19 insert person Nichola Mason
2022-08-19 update person_description James Radley => James Radley
2022-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN HAKIM / 16/01/2022
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-10-24 update statutory_documents ARTICLES OF ASSOCIATION
2021-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RADLEY
2021-10-12 update statutory_documents ADOPT ARTICLES 01/09/2021
2021-10-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-10-05 update statutory_documents DIRECTOR APPOINTED MARK UDOBANG
2021-10-05 update statutory_documents DIRECTOR APPOINTED MICHELLE DOHERTY
2021-10-05 update statutory_documents DIRECTOR APPOINTED NICHOLA MASON
2021-10-05 update statutory_documents 01/09/21 STATEMENT OF CAPITAL GBP 100
2021-09-27 delete source_ip 194.110.243.199
2021-09-27 insert source_ip 217.160.0.129
2021-09-07 update accounts_last_madeup_date 2021-04-30 => 2021-06-30
2021-09-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-08-07 delete address 36 HIGH STREET BUNTINGFORD HERTFORDSHIRE SG9 9AQ
2021-08-07 insert address UNIT 317 INDIA MILL BUSINESS CENTRE DARWEN ENGLAND BB3 1AE
2021-08-07 update account_ref_month 4 => 6
2021-08-07 update accounts_next_due_date 2023-01-31 => 2022-03-31
2021-08-07 update registered_address
2021-08-06 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-19 update statutory_documents PREVSHO FROM 30/04/2022 TO 30/06/2021
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2021 FROM 36 HIGH STREET BUNTINGFORD HERTFORDSHIRE SG9 9AQ
2021-07-05 update statutory_documents DIRECTOR APPOINTED MR IMRAN HAKIM
2021-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED
2021-07-05 update statutory_documents CESSATION OF JAMES OLIVER RADLEY AS A PSC
2021-06-16 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-07 update num_mort_outstanding 1 => 0
2021-06-07 update num_mort_satisfied 1 => 2
2021-05-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050006960002
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-21 delete source_ip 194.110.243.123
2021-01-21 insert source_ip 194.110.243.199
2020-12-17 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-07 update num_mort_charges 1 => 2
2020-07-07 update num_mort_outstanding 0 => 1
2020-05-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050006960002
2020-03-08 insert phone 01707 324680
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-15 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER RADLEY / 31/01/2019
2019-01-09 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-04-07 update num_mort_outstanding 1 => 0
2018-04-07 update num_mort_satisfied 0 => 1
2018-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050006960001
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER RADLEY / 22/12/2016
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-10 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-02-10 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-15 update statutory_documents 19/12/15 FULL LIST
2015-04-07 update num_mort_charges 0 => 1
2015-04-07 update num_mort_outstanding 0 => 1
2015-03-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050006960001
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-02-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-01-26 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-16 update statutory_documents 19/12/14 FULL LIST
2014-02-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-02-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-01-23 update statutory_documents 19/12/13 FULL LIST
2013-11-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GWENDOLINE RADLEY
2013-08-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-07-22 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2012-12-20 update statutory_documents 19/12/12 FULL LIST
2012-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER RADLEY / 19/12/2012
2012-10-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-01-06 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-01-06 update statutory_documents 19/12/11 FULL LIST
2011-01-12 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-12-23 update statutory_documents 19/12/10 FULL LIST
2010-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER RADLEY / 19/12/2010
2010-12-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GWENDOLINE RADLEY / 19/12/2010
2009-12-24 update statutory_documents 19/12/09 FULL LIST
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER RADLEY / 19/12/2009
2009-09-16 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-01-10 update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-10-02 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-03-13 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-01-03 update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-12 update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-18 update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-01-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2005-01-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-01-04 update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 14 GRANARY WAY GREAT CAMBOURNE CAMBRIDGE CB3 6BQ
2004-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-24 update statutory_documents NEW SECRETARY APPOINTED
2004-01-24 update statutory_documents DIRECTOR RESIGNED
2004-01-24 update statutory_documents SECRETARY RESIGNED
2003-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION