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

Maginnis Opticians (Optometrists) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
  • 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

Financials

Last balance sheet date2023-06-30
Trade Debtors£408,754 +0.53%
Employees£10 0%
Total assets£374,679 -10.06%

Details

Company type Private Limited Company, Active
Company Number 01989160
Record last updated Friday, April 6, 2018 2:39:02 PM UTC
Official Address 384 Kenilworth Road Balsall Common Coventry West Midlands Cv77er Meriden
There are 78 companies registered at this street
Locality Meriden
Region Solihull, England
Postal Code CV77ER
Sector retail, optician

Charts

Visits

MAGINNIS OPTICIANS (OPTOMETRISTS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-102017-122018-22019-102024-72024-901

Directors

Document Type Publication date Download link
Registry Apr 6, 2018 Two appointments: a man and a person Two appointments: a man and a person
Registry Apr 6, 2018 Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control
Registry Aug 2, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Mar 14, 2017 Annual accounts Annual accounts
Registry Oct 1, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Oct 1, 2016 Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control
Registry Jun 30, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials Mar 21, 2016 Annual accounts Annual accounts
Registry Nov 23, 2015 Statement of companies objects Statement of companies objects
Registry Nov 23, 2015 Resolution Resolution
Registry Jun 30, 2015 Annual return Annual return
Financials Feb 6, 2015 Annual accounts Annual accounts
Registry Dec 4, 2014 Annual return Annual return
Registry Dec 4, 2013 Annual return 2591730... Annual return 2591730...
Registry Oct 24, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Oct 24, 2013 Resignation of one Director Resignation of one Director
Registry Oct 24, 2013 Resignation of one Director 2591560... Resignation of one Director 2591560...
Registry Oct 14, 2013 Appointment of a man as Director and Optometrist Appointment of a man as Director and Optometrist
Registry Oct 14, 2013 Appointment of a person as Director Appointment of a person as Director
Financials Sep 19, 2013 Annual accounts Annual accounts
Financials Dec 7, 2012 Annual accounts 7872002... Annual accounts 7872002...
Registry Dec 6, 2012 Annual return Annual return
Registry Nov 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 16, 2012 Statement of satisfaction in full or in part of mortgage or charge 7871309... Statement of satisfaction in full or in part of mortgage or charge 7871309...
Registry Nov 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 14, 2012 Statement of satisfaction in full or in part of mortgage or charge 7871266... Statement of satisfaction in full or in part of mortgage or charge 7871266...
Registry Nov 14, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 14, 2012 Statement of satisfaction in full or in part of mortgage or charge 7871266... Statement of satisfaction in full or in part of mortgage or charge 7871266...
Financials Jan 25, 2012 Annual accounts Annual accounts
Registry Dec 8, 2011 Annual return Annual return
Financials Jan 19, 2011 Annual accounts Annual accounts
Registry Dec 8, 2010 Annual return Annual return
Financials Jan 20, 2010 Annual accounts Annual accounts
Registry Dec 8, 2009 Annual return Annual return
Registry Dec 8, 2009 Change of particulars for director Change of particulars for director
Registry Dec 8, 2009 Change of particulars for director 2615220... Change of particulars for director 2615220...
Financials Mar 3, 2009 Annual accounts Annual accounts
Registry Dec 8, 2008 Annual return Annual return
Financials Mar 5, 2008 Annual accounts Annual accounts
Registry Jan 11, 2008 Annual return Annual return
Registry Dec 27, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 12, 2007 Change in situation or address of registered office 1909643... Change in situation or address of registered office 1909643...
Registry Jun 27, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 21, 2007 Annual accounts Annual accounts
Registry Dec 11, 2006 Annual return Annual return
Registry Dec 11, 2006 Annual return 1802072... Annual return 1802072...
Registry Dec 11, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 19, 2006 Annual accounts Annual accounts
Registry Dec 12, 2005 Annual return Annual return
Financials Apr 4, 2005 Annual accounts Annual accounts
Registry Dec 14, 2004 Annual return Annual return
Financials Mar 27, 2004 Annual accounts Annual accounts
Registry Dec 23, 2003 Annual return Annual return
Financials Feb 28, 2003 Annual accounts Annual accounts
Registry Dec 12, 2002 Annual return Annual return
Financials Jan 7, 2002 Annual accounts Annual accounts
Registry Dec 28, 2001 Annual return Annual return
Financials Feb 22, 2001 Annual accounts Annual accounts
Registry Dec 11, 2000 Annual return Annual return
Financials Mar 7, 2000 Annual accounts Annual accounts
Registry Dec 8, 1999 Annual return Annual return
Financials May 10, 1999 Annual accounts Annual accounts
Registry Nov 25, 1998 Annual return Annual return
Registry Mar 13, 1998 Resignation of a person Resignation of a person
Financials Feb 25, 1998 Annual accounts Annual accounts
Registry Feb 22, 1998 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 26, 1998 Annual return Annual return
Financials Apr 6, 1997 Annual accounts Annual accounts
Registry Jan 14, 1997 Annual return Annual return
Registry Dec 19, 1995 Annual return 1753573... Annual return 1753573...
Financials Dec 12, 1995 Annual accounts Annual accounts
Financials Jan 14, 1995 Annual accounts 1910127... Annual accounts 1910127...
Registry Dec 11, 1994 Annual return Annual return
Registry Feb 19, 1994 Resolution Resolution
Registry Feb 19, 1994 Resolution 1866408... Resolution 1866408...
Registry Feb 19, 1994 Resolution Resolution
Registry Feb 19, 1994 Annual return Annual return
Financials Feb 2, 1994 Annual accounts Annual accounts
Financials Mar 17, 1993 Annual accounts 1909890... Annual accounts 1909890...
Registry Jan 14, 1993 Annual return Annual return
Financials Dec 23, 1991 Annual accounts Annual accounts
Registry Dec 23, 1991 Annual return Annual return
Registry Dec 4, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Jun 28, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 18, 1991 Annual accounts Annual accounts
Registry Jan 18, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jan 7, 1991 Annual return Annual return
Registry Apr 23, 1990 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Apr 23, 1990 Particulars of a mortgage or charge subject to which property has been acquired 1753644... Particulars of a mortgage or charge subject to which property has been acquired 1753644...
Registry Feb 6, 1990 Annual return Annual return
Registry Feb 6, 1990 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 22, 1990 Annual accounts Annual accounts
Financials Mar 22, 1989 Annual accounts 1845069... Annual accounts 1845069...
Registry Mar 22, 1989 Annual return Annual return
Financials May 19, 1988 Annual accounts Annual accounts
Registry May 19, 1988 Annual return Annual return
Registry Mar 26, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 26, 1988 Particulars of a mortgage or charge 1866470... Particulars of a mortgage or charge 1866470...
Registry Feb 18, 1986 Director resigned, new director appointed Director resigned, new director appointed

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)