Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Dunelm Optical Co. LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2022)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-08-31
Trade Debtors£1,946,611 -2.36%
Employees£30 -30.01%
Total assets£2,968,930 +6.13%

Details

Company type Private Limited Company, Active
Company Number 01123043
Record last updated Saturday, July 25, 2020 9:25:58 AM UTC
Official Address 9 Enterprise Way Green Lane Indsutrial Estate Spennymoor County Durham Dl166yp Tudhoe
There are 5 companies registered at this street
Locality Tudhoe
Region England
Postal Code DL166YP
Sector Other manufacturing n.e.c.

Charts

Visits

DUNELM OPTICAL CO. LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122014-92014-102015-32024-60123

Directors

Document Type Publication date Download link
Registry Jul 24, 2020 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jul 24, 2020 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Aug 30, 2019 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Feb 8, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 1, 2018 Appointment of a woman Appointment of a woman
Registry Aug 17, 2018 Appointment of a woman 1123... Appointment of a woman 1123...
Registry Aug 17, 2018 Resignation of one Shareholder (50-75%) Resignation of one Shareholder (50-75%)
Registry Jan 10, 2018 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Sep 1, 2017 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Jun 8, 2017 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Jan 20, 2015 Annual return Annual return
Registry Jan 19, 2015 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Jan 19, 2015 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry Jan 19, 2015 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Jan 3, 2015 Annual accounts Annual accounts
Registry Nov 14, 2014 Resignation of one Director Resignation of one Director
Registry Nov 14, 2014 Resignation of one Director 1123... Resignation of one Director 1123...
Registry Sep 18, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 14, 2014 Registration of a charge / charge code 1123... Registration of a charge / charge code 1123...
Registry Aug 12, 2014 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry Jul 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 16, 2014 Statement of satisfaction of a charge / full / charge no 1 1123... Statement of satisfaction of a charge / full / charge no 1 1123...
Registry Jul 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 21, 2014 Annual return Annual return
Registry Jan 15, 2014 Statement of companies objects Statement of companies objects
Financials Dec 23, 2013 Annual accounts Annual accounts
Registry Jul 15, 2013 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry Jul 15, 2013 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Jul 15, 2013 Varying share rights and names Varying share rights and names
Financials Apr 22, 2013 Annual accounts Annual accounts
Registry Jan 28, 2013 Annual return Annual return
Financials Apr 20, 2012 Annual accounts Annual accounts
Registry Jan 18, 2012 Annual return Annual return
Registry Sep 14, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 7, 2011 Annual accounts Annual accounts
Registry Jan 5, 2011 Annual return Annual return
Financials Jan 5, 2010 Annual accounts Annual accounts
Registry Jan 4, 2010 Annual return Annual return
Registry Jan 4, 2010 Change of particulars for director Change of particulars for director
Registry Jan 4, 2010 Change of particulars for director 1123... Change of particulars for director 1123...
Registry Jan 4, 2010 Change of particulars for director Change of particulars for director
Registry Jan 4, 2010 Change of particulars for director 1123... Change of particulars for director 1123...
Registry Jan 9, 2009 Annual return Annual return
Financials Dec 23, 2008 Annual accounts Annual accounts
Registry Jan 15, 2008 Annual return Annual return
Financials Dec 23, 2007 Annual accounts Annual accounts
Financials Jan 15, 2007 Annual accounts 1123... Annual accounts 1123...
Registry Jan 8, 2007 Annual return Annual return
Financials Feb 20, 2006 Annual accounts Annual accounts
Registry Jan 20, 2006 Annual return Annual return
Financials Feb 7, 2005 Annual accounts Annual accounts
Registry Jan 10, 2005 Annual return Annual return
Registry Jan 29, 2004 Annual return 1123... Annual return 1123...
Financials Dec 22, 2003 Annual accounts Annual accounts
Registry Jul 12, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 12, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1123... Declaration of satisfaction in full or in part of a mortgage or charge 1123...
Registry Jul 12, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 12, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1123... Declaration of satisfaction in full or in part of a mortgage or charge 1123...
Registry Jul 12, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 16, 2003 Annual accounts Annual accounts
Registry Jan 16, 2003 Annual return Annual return
Registry Oct 23, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 26, 2002 Annual accounts Annual accounts
Registry Jan 24, 2002 Annual return Annual return
Financials Mar 14, 2001 Annual accounts Annual accounts
Registry Jan 18, 2001 Annual return Annual return
Financials Jan 28, 2000 Annual accounts Annual accounts
Registry Jan 28, 2000 Annual return Annual return
Registry Apr 24, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 5, 1999 Annual accounts Annual accounts
Registry Jan 28, 1999 Annual return Annual return
Registry Jan 6, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 10, 1998 Annual accounts Annual accounts
Registry Jan 21, 1998 Annual return Annual return
Registry Feb 4, 1997 Annual return 1123... Annual return 1123...
Financials Jan 9, 1997 Annual accounts Annual accounts
Registry Mar 26, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 13, 1996 Annual return Annual return
Registry Jan 2, 1996 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 20, 1995 Annual accounts Annual accounts
Registry Oct 3, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 8, 1995 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Feb 4, 1995 Annual accounts Annual accounts
Registry Jan 16, 1995 Annual return Annual return
Registry Jun 25, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 24, 1994 Annual accounts Annual accounts
Registry Feb 4, 1994 Annual return Annual return
Registry Dec 1, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 1, 1993 Annual accounts Annual accounts
Registry Feb 15, 1993 Annual return Annual return
Financials Jan 19, 1993 Annual accounts Annual accounts
Registry Mar 9, 1992 Annual return Annual return
Registry Jan 3, 1992 Four appointments: 2 men and 2 women,: 2 men and 2 women Four appointments: 2 men and 2 women,: 2 men and 2 women
Financials Jul 26, 1991 Annual accounts Annual accounts
Registry Jun 26, 1991 Annual return Annual return
Financials Jan 24, 1990 Annual accounts Annual accounts
Registry Jan 24, 1990 Annual return Annual return
Registry May 2, 1989 Memorandum of association Memorandum of association
Registry May 2, 1989 Alter mem and arts Alter mem and arts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)