Company NameFramed Opticians (Angel) Limited
DirectorsRichard Peck and Peter Martin Sunderland
Company StatusActive
Company Number08095660
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)

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
Appointed07 June 2012(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address6 Betsham Street
Manchester
M15 5JN
Director NameMr Peter Martin Sunderland
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address25 Chesham Terrace
London
W13 9HX

Location

Registered AddressMellor House
65-81 St. Petersgate
Stockport
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Net Worth-£6,889
Cash£5,658
Current Liabilities£61,063

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 4 weeks 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

Filing History

11 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
8 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
27 May 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
23 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
30 May 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
9 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
18 June 2020Registration of charge 080956600001, created on 16 June 2020 (15 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (10 pages)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
14 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
2 August 2017Notification of Peter Sunderland as a person with significant control on 29 June 2016 (2 pages)
2 August 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
2 August 2017Notification of Richard Peck as a person with significant control on 29 June 2016 (2 pages)
2 August 2017Notification of Richard Peck as a person with significant control on 29 June 2016 (2 pages)
2 August 2017Notification of Peter Sunderland as a person with significant control on 29 June 2016 (2 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2016Registered office address changed from C/O Accology Limited Usn Bolton Arena Arena Approach Horwich Bolton Lancashire BL6 6LB to C/O Bailey Oster Mellor House 65-81 st. Petersgate Stockport SK1 1DS on 2 September 2016 (1 page)
2 September 2016Registered office address changed from C/O Accology Limited Usn Bolton Arena Arena Approach Horwich Bolton Lancashire BL6 6LB to C/O Bailey Oster Mellor House 65-81 st. Petersgate Stockport SK1 1DS on 2 September 2016 (1 page)
2 September 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 2
(6 pages)
2 September 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 2
(6 pages)
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)
20 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
12 June 2015Registered office address changed from Hamill House 112-116 Chorley New Road Bolton Lancashire BL1 4DH to C/O Accology Limited Usn Bolton Arena Arena Approach Horwich Bolton Lancashire BL6 6LB on 12 June 2015 (1 page)
12 June 2015Registered office address changed from Hamill House 112-116 Chorley New Road Bolton Lancashire BL1 4DH to C/O Accology Limited Usn Bolton Arena Arena Approach Horwich Bolton Lancashire BL6 6LB on 12 June 2015 (1 page)
26 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 October 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
14 October 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
24 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014Compulsory strike-off action has been discontinued (1 page)
23 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Mr Richard Peck on 1 September 2012 (2 pages)
27 June 2013Director's details changed for Mr Peter Martin Sunderland on 1 September 2012 (2 pages)
27 June 2013Director's details changed for Mr Richard Peck on 1 September 2012 (2 pages)
27 June 2013Director's details changed for Mr Peter Martin Sunderland on 1 September 2012 (2 pages)
27 June 2013Director's details changed for Mr Richard Peck on 1 September 2012 (2 pages)
27 June 2013Director's details changed for Mr Peter Martin Sunderland on 1 September 2012 (2 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)