Company NameFramed Opticians Limited
DirectorsRichard Peck and Peter Martin Sunderland
Company StatusActive
Company Number05452418
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Previous NameTONI & Guy Opticians (Manchester) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Richard Peck
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressBailey Oster, Mellor House 65-81 St. Petersgate
Stockport
SK1 1DS
Director NameMr Peter Martin Sunderland
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressBailey Oster, Mellor House 65-81 St. Petersgate
Stockport
SK1 1DS
Secretary NameMr Richard Peck
NationalityBritish
StatusCurrent
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBailey Oster, Mellor House 65-81 St. Petersgate
Stockport
SK1 1DS

Contact

Websiteframed-online.com
Telephone020 78379418
Telephone regionLondon

Location

Registered AddressBailey Oster, Mellor House
65-81 St. Petersgate
Stockport
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

5k at £1Peter Martin Sunderland
50.00%
Ordinary
5k at £1Richard Peck
50.00%
Ordinary

Financials

Year2014
Net Worth£18,031
Cash£7,156
Current Liabilities£100,863

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

16 June 2020Delivered on: 18 June 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
7 June 2005Delivered on: 24 June 2005
Satisfied on: 25 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
27 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
27 May 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
28 May 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
27 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
18 June 2020Registration of charge 054524180002, created on 16 June 2020 (15 pages)
17 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
11 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
14 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
16 June 2017Registered office address changed from 1 - 3 st. Anns Passage Manchester M2 6AB to Bailey Oster, Mellor House 65-81 st. Petersgate Stockport SK1 1DS on 16 June 2017 (1 page)
16 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 June 2017Registered office address changed from 1 - 3 st. Anns Passage Manchester M2 6AB to Bailey Oster, Mellor House 65-81 st. Petersgate Stockport SK1 1DS on 16 June 2017 (1 page)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
18 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 10,000
(6 pages)
18 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 10,000
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 August 2015Director's details changed for Mr Peter Martin Sunderland on 11 October 2014 (2 pages)
28 August 2015Director's details changed for Mr Peter Martin Sunderland on 11 October 2014 (2 pages)
29 June 2015Director's details changed for Mr Richard Peck on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Peck on 29 June 2015 (2 pages)
15 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(5 pages)
15 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(5 pages)
26 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(4 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(4 pages)
25 March 2014Satisfaction of charge 1 in full (7 pages)
25 March 2014Satisfaction of charge 1 in full (7 pages)
23 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
27 June 2013Director's details changed for Mr Richard Peck on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Richard Peck on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Peter Martin Sunderland on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Peter Martin Sunderland on 27 June 2013 (2 pages)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 October 2010Company name changed toni & guy opticians (manchester) LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-07
(2 pages)
28 October 2010Company name changed toni & guy opticians (manchester) LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-07
(2 pages)
25 October 2010Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 25 October 2010 (1 page)
25 October 2010Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 25 October 2010 (1 page)
14 October 2010Change of name notice (3 pages)
14 October 2010Change of name notice (3 pages)
23 June 2010Director's details changed for Mr Peter Martin Sunderland on 13 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Peter Martin Sunderland on 13 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Richard Peck on 13 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Richard Peck on 13 May 2010 (2 pages)
23 June 2010Secretary's details changed for Mr Richard Peck on 13 May 2010 (1 page)
23 June 2010Secretary's details changed for Mr Richard Peck on 13 May 2010 (1 page)
23 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 July 2009Return made up to 13/05/09; full list of members (4 pages)
20 July 2009Return made up to 13/05/09; full list of members (4 pages)
16 January 2009Director and secretary's change of particulars / richard peck / 13/01/2009 (1 page)
16 January 2009Director and secretary's change of particulars / richard peck / 13/01/2009 (1 page)
7 January 2009Director and secretary's change of particulars / richard peck / 01/05/2008 (1 page)
7 January 2009Return made up to 13/05/08; full list of members (4 pages)
7 January 2009Return made up to 13/05/08; full list of members (4 pages)
7 January 2009Director and secretary's change of particulars / richard peck / 01/05/2008 (1 page)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
14 September 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
14 September 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
24 July 2007Registered office changed on 24/07/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page)
24 July 2007Registered office changed on 24/07/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page)
22 May 2007Registered office changed on 22/05/07 from: quadro 3RD floor ivy mill crown street failsworth manchester lancashire M35 9BD (1 page)
22 May 2007Return made up to 13/05/07; full list of members (2 pages)
22 May 2007Registered office changed on 22/05/07 from: quadro 3RD floor ivy mill crown street failsworth manchester lancashire M35 9BD (1 page)
22 May 2007Return made up to 13/05/07; full list of members (2 pages)
30 June 2006Return made up to 13/05/06; full list of members (7 pages)
30 June 2006Return made up to 13/05/06; full list of members (7 pages)
2 September 2005Registered office changed on 02/09/05 from: c/o uhy hacker young st james building 79 oxford street, manchester greater manchester M1 6HT (1 page)
2 September 2005Registered office changed on 02/09/05 from: c/o uhy hacker young st james building 79 oxford street, manchester greater manchester M1 6HT (1 page)
2 September 2005Ad 01/09/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 September 2005Ad 01/09/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
13 May 2005Incorporation (19 pages)
13 May 2005Incorporation (19 pages)