BIRMINGHAM OPTICAL GROUP LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM OPTICAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01038848

Incorporation date

19/01/1972

Size

Full

Contacts

Registered address

Registered address

Unit 4 Gravelly Industrial Estate, Birmingham B24 8HZCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1972)
dot icon27/02/2026
Registration of charge 010388480016, created on 2026-02-12
dot icon19/02/2026
Registration of charge 010388480015, created on 2026-02-12
dot icon28/01/2026
Registration of charge 010388480014, created on 2026-01-28
dot icon09/01/2026
Director's details changed for Mr James Mcgrann on 2025-12-01
dot icon22/12/2025
Satisfaction of charge 010388480012 in full
dot icon21/10/2025
Current accounting period extended from 2025-10-31 to 2025-12-31
dot icon15/10/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon21/08/2025
Resolutions
dot icon21/08/2025
Memorandum and Articles of Association
dot icon21/08/2025
Sub-division of shares on 2025-08-04
dot icon21/08/2025
Particulars of variation of rights attached to shares
dot icon21/08/2025
Change of share class name or designation
dot icon12/08/2025
Appointment of Ms Emily Pollack as a director on 2025-08-04
dot icon12/08/2025
Appointment of Mr James Mcgrann as a director on 2025-08-04
dot icon12/08/2025
Termination of appointment of Amanda Joyce Higginbotham as a director on 2025-08-04
dot icon11/08/2025
Satisfaction of charge 010388480013 in full
dot icon14/02/2025
Full accounts made up to 2024-10-31
dot icon20/12/2024
Full accounts made up to 2023-10-31
dot icon07/11/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon05/11/2024
Director's details changed for Ms Amanda Joyce Higginbotham on 2024-08-02
dot icon12/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon31/07/2023
Full accounts made up to 2022-10-31
dot icon08/03/2023
Satisfaction of charge 010388480011 in full
dot icon06/03/2023
Registration of charge 010388480013, created on 2023-03-03
dot icon31/10/2022
Full accounts made up to 2021-10-31
dot icon14/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon12/09/2022
Termination of appointment of Gary Kevin Vicary as a director on 2022-07-30
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon29/07/2021
Full accounts made up to 2020-10-31
dot icon10/12/2020
Registration of charge 010388480012, created on 2020-12-01
dot icon06/11/2020
Registration of charge 010388480011, created on 2020-10-28
dot icon02/11/2020
Satisfaction of charge 010388480010 in full
dot icon29/10/2020
Full accounts made up to 2019-10-31
dot icon29/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon22/01/2020
Director's details changed for Ms Amanda Joyce Danson on 2020-01-22
dot icon20/12/2019
Notification of Seckloe 270 Limited as a person with significant control on 2019-12-12
dot icon20/12/2019
Cessation of Seckloe 302 Limited as a person with significant control on 2019-12-12
dot icon19/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon18/09/2019
Director's details changed for Ms Amanda Joyce Danson on 2019-09-16
dot icon19/07/2019
Full accounts made up to 2018-10-31
dot icon09/07/2019
Satisfaction of charge 010388480009 in full
dot icon09/07/2019
Satisfaction of charge 010388480008 in full
dot icon09/07/2019
Satisfaction of charge 010388480007 in full
dot icon09/07/2019
Satisfaction of charge 010388480006 in full
dot icon09/07/2019
Satisfaction of charge 5 in full
dot icon21/06/2019
Director's details changed for Mr Arran Peter Fewkes on 2019-06-21
dot icon15/03/2019
Director's details changed for Mr Arran Peter Fewkes on 2019-03-14
dot icon14/12/2018
Registration of charge 010388480010, created on 2018-12-11
dot icon13/11/2018
Registered office address changed from 583 Moseley Road Birmingham West Midlands B12 9BL to Unit 4 Gravelly Industrial Estate Birmingham B24 8HZ on 2018-11-13
dot icon13/11/2018
Change of details for Seckloe 302 Limited as a person with significant control on 2018-10-01
dot icon18/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon11/09/2018
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon13/08/2018
Director's details changed for Ms Amanda Joyce Danson on 2018-08-13
dot icon07/08/2018
Termination of appointment of Steve Fleming as a director on 2018-06-26
dot icon01/08/2018
Full accounts made up to 2017-10-31
dot icon15/05/2018
Director's details changed for Mr Arran Peter Fewkes on 2018-05-07
dot icon15/05/2018
Director's details changed for Steve Fleming on 2018-05-07
dot icon21/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon07/08/2017
Full accounts made up to 2016-10-31
dot icon21/04/2017
Registration of charge 010388480009, created on 2017-04-18
dot icon25/11/2016
Registration of charge 010388480008, created on 2016-11-25
dot icon01/11/2016
Termination of appointment of Neil Townsend as a director on 2016-10-31
dot icon25/10/2016
Full accounts made up to 2015-10-31
dot icon23/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon16/09/2016
Appointment of Mr Arran Peter Fewkes as a director on 2016-09-01
dot icon16/09/2016
Appointment of Steve Fleming as a director on 2016-09-01
dot icon04/08/2016
Registration of charge 010388480007, created on 2016-07-27
dot icon03/02/2016
Appointment of Amanda Danson as a director on 2016-02-03
dot icon21/01/2016
Appointment of Gary Kevin Vicary as a director on 2016-01-12
dot icon21/01/2016
Termination of appointment of Christopher Tyler as a director on 2016-01-12
dot icon15/01/2016
Registration of charge 010388480006, created on 2016-01-12
dot icon18/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon11/06/2015
Full accounts made up to 2014-10-31
dot icon30/12/2014
Full accounts made up to 2013-10-31
dot icon06/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon16/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon02/08/2013
Full accounts made up to 2012-10-31
dot icon01/11/2012
Termination of appointment of Stuart Jones as a secretary
dot icon01/11/2012
Termination of appointment of Stuart Jones as a director
dot icon30/10/2012
Full accounts made up to 2011-10-31
dot icon04/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon03/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-10-31
dot icon12/09/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon01/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon06/09/2010
Register inspection address has been changed
dot icon20/07/2010
Full accounts made up to 2009-10-31
dot icon08/07/2010
Annual return made up to 2009-09-11 with full list of shareholders
dot icon08/07/2010
Annual return made up to 2008-09-11
dot icon08/07/2010
Annual return made up to 2006-09-11. List of shareholders has changed
dot icon16/12/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon02/12/2009
Compulsory strike-off action has been discontinued
dot icon01/12/2009
Full accounts made up to 2008-10-31
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon21/03/2009
Return made up to 11/09/08; no change of members
dot icon25/09/2008
Full accounts made up to 2007-10-31
dot icon19/09/2007
Return made up to 11/09/07; no change of members
dot icon06/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon28/09/2006
Return made up to 11/09/06; full list of members
dot icon22/09/2006
Full accounts made up to 2005-10-31
dot icon25/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
New director appointed
dot icon25/08/2006
New director appointed
dot icon25/08/2006
Director resigned
dot icon25/08/2006
Declaration of assistance for shares acquisition
dot icon19/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon18/02/2005
Full accounts made up to 2004-10-31
dot icon18/02/2005
Full accounts made up to 2003-10-31
dot icon15/02/2005
Director resigned
dot icon09/11/2004
Return made up to 11/09/04; full list of members
dot icon03/09/2004
Delivery ext'd 3 mth 31/10/03
dot icon06/01/2004
Return made up to 20/08/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-10-31
dot icon05/09/2003
Delivery ext'd 3 mth 31/10/02
dot icon07/11/2002
Return made up to 11/09/02; full list of members
dot icon30/08/2002
Return made up to 11/09/01; full list of members
dot icon23/08/2002
Full accounts made up to 2001-10-31
dot icon04/09/2001
Full accounts made up to 2000-10-31
dot icon27/03/2001
Return made up to 11/09/00; full list of members
dot icon31/08/2000
Full accounts made up to 1999-11-05
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New secretary appointed
dot icon21/11/1999
Registered office changed on 21/11/99 from: 1 manchester road heaton norris stockport cheshire SK4 1TX
dot icon21/11/1999
Director resigned
dot icon21/11/1999
Secretary resigned
dot icon24/09/1999
Return made up to 11/09/99; no change of members
dot icon18/08/1999
Full accounts made up to 1998-10-31
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Declaration of assistance for shares acquisition
dot icon23/12/1998
Particulars of mortgage/charge
dot icon04/09/1998
Return made up to 11/09/98; full list of members
dot icon26/08/1998
Full accounts made up to 1997-10-31
dot icon03/11/1997
Return made up to 11/09/97; no change of members
dot icon20/08/1997
Full accounts made up to 1996-10-31
dot icon15/08/1997
Director's particulars changed
dot icon21/04/1997
Director resigned
dot icon14/10/1996
Return made up to 11/09/96; no change of members
dot icon30/08/1996
Full accounts made up to 1995-10-31
dot icon31/07/1996
Secretary's particulars changed;director's particulars changed
dot icon31/07/1996
Director's particulars changed
dot icon12/04/1996
Declaration of satisfaction of mortgage/charge
dot icon19/03/1996
Return made up to 11/09/95; full list of members
dot icon27/11/1995
Director resigned
dot icon27/11/1995
Director resigned
dot icon27/11/1995
Director resigned
dot icon27/11/1995
Director resigned
dot icon27/11/1995
Director resigned
dot icon24/08/1995
Auditor's resignation
dot icon12/08/1995
Particulars of mortgage/charge
dot icon09/08/1995
Declaration of assistance for shares acquisition
dot icon09/08/1995
Resolutions
dot icon09/08/1995
Declaration of assistance for shares acquisition
dot icon01/08/1995
£ nc 1374092/1367342 14/07/95
dot icon21/07/1995
Ad 14/07/95--------- us$ si [email protected]=1118 us$ ic 0/1118
dot icon21/07/1995
Us$ nc 0/1119 14/07/95
dot icon21/07/1995
Resolutions
dot icon21/07/1995
Resolutions
dot icon21/07/1995
Ad 14/07/95--------- £ si 1324092@1=1324092 £ ic 43250/1367342
dot icon21/07/1995
Nc inc already adjusted 14/07/95
dot icon21/07/1995
Resolutions
dot icon21/07/1995
Resolutions
dot icon05/07/1995
Director resigned
dot icon04/07/1995
Certificate of re-registration from Public Limited Company to Private
dot icon04/07/1995
Re-registration of Memorandum and Articles
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Application for reregistration from PLC to private
dot icon03/07/1995
Declaration of satisfaction of mortgage/charge
dot icon06/06/1995
Full accounts made up to 1994-10-31
dot icon31/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Return made up to 11/09/94; no change of members
dot icon26/08/1994
Resolutions
dot icon07/06/1994
Full accounts made up to 1993-10-31
dot icon15/03/1994
New director appointed
dot icon18/01/1994
Director resigned
dot icon18/01/1994
New director appointed
dot icon16/09/1993
Return made up to 11/09/93; no change of members
dot icon03/06/1993
Full accounts made up to 1992-10-31
dot icon12/11/1992
New director appointed
dot icon05/10/1992
Director resigned
dot icon05/10/1992
Return made up to 11/09/92; full list of members
dot icon18/05/1992
New director appointed
dot icon22/04/1992
Auditor's resignation
dot icon22/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon22/04/1992
Registered office changed on 22/04/92 from: 583 moseley road birmingham B12 9BN
dot icon22/04/1992
New director appointed
dot icon22/04/1992
Accounting reference date shortened from 31/12 to 31/10
dot icon14/04/1992
Director resigned
dot icon09/04/1992
£ sr 6750@1 09/03/92
dot icon09/04/1992
Resolutions
dot icon23/03/1992
Full accounts made up to 1991-12-31
dot icon03/12/1991
Return made up to 11/09/91; no change of members
dot icon11/11/1991
New director appointed
dot icon05/08/1991
Full accounts made up to 1990-12-31
dot icon05/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon09/10/1990
Return made up to 11/09/90; full list of members
dot icon07/09/1990
Full accounts made up to 1989-12-31
dot icon12/12/1989
Return made up to 04/09/89; full list of members
dot icon09/05/1989
Full accounts made up to 1988-12-31
dot icon30/01/1989
New director appointed
dot icon04/11/1988
Full accounts made up to 1987-12-31
dot icon04/11/1988
Return made up to 02/09/88; full list of members
dot icon05/10/1988
Wd 07/09/88 ad 02/09/88--------- £ si 10000@1=10000 £ ic 40000/50000
dot icon05/10/1988
£ nc 40000/50000
dot icon14/09/1988
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon14/09/1988
Re-registration of Memorandum and Articles
dot icon14/09/1988
Balance Sheet
dot icon14/09/1988
Auditor's report
dot icon14/09/1988
Auditor's statement
dot icon14/09/1988
Declaration on reregistration from private to PLC
dot icon14/09/1988
Application for reregistration from private to PLC
dot icon14/09/1988
Resolutions
dot icon25/04/1988
New director appointed
dot icon07/10/1987
Registered office changed on 07/10/87 from: 538 540 moseley road birmingham
dot icon10/09/1987
Accounts for a small company made up to 1986-12-31
dot icon10/09/1987
Return made up to 12/06/87; full list of members
dot icon11/08/1987
Declaration of satisfaction of mortgage/charge
dot icon11/08/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Accounts for a small company made up to 1985-12-31
dot icon24/11/1986
Return made up to 25/08/86; full list of members
dot icon19/01/1972
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

67
2022
change arrow icon-80.51 % *

* during past year

Cash in Bank

£139,448.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
4.61M
-
22.59M
715.31K
-
2022
67
4.73M
-
18.10M
139.45K
-
2022
67
4.73M
-
18.10M
139.45K
-

Employees

2022

Employees

67 Ascended3 % *

Net Assets(GBP)

4.73M £Ascended2.62 % *

Total Assets(GBP)

-

Turnover(GBP)

18.10M £Descended-19.87 % *

Cash in Bank(GBP)

139.45K £Descended-80.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Desmond Francis
Director
21/02/1994 - 31/10/1994
4
Townsend, Neil
Director
14/08/2006 - 31/10/2016
3
Fewkes, Arran Peter
Director
01/09/2016 - Present
7
Jones, Stuart William
Director
14/08/2006 - 31/10/2012
3
Jones, Stuart William
Secretary
05/11/1999 - 31/10/2012
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About BIRMINGHAM OPTICAL GROUP LIMITED

BIRMINGHAM OPTICAL GROUP LIMITED is an(a) Active company incorporated on 19/01/1972 with the registered office located at Unit 4 Gravelly Industrial Estate, Birmingham B24 8HZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 67 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM OPTICAL GROUP LIMITED?

toggle

BIRMINGHAM OPTICAL GROUP LIMITED is currently Active. It was registered on 19/01/1972 .

Where is BIRMINGHAM OPTICAL GROUP LIMITED located?

toggle

BIRMINGHAM OPTICAL GROUP LIMITED is registered at Unit 4 Gravelly Industrial Estate, Birmingham B24 8HZ.

What does BIRMINGHAM OPTICAL GROUP LIMITED do?

toggle

BIRMINGHAM OPTICAL GROUP LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does BIRMINGHAM OPTICAL GROUP LIMITED have?

toggle

BIRMINGHAM OPTICAL GROUP LIMITED had 67 employees in 2022.

What is the latest filing for BIRMINGHAM OPTICAL GROUP LIMITED?

toggle

The latest filing was on 27/02/2026: Registration of charge 010388480016, created on 2026-02-12.