CHALMERS & SON (OPTICIANS) LTD

Register to unlock more data on OkredoRegister

CHALMERS & SON (OPTICIANS) LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01740797

Incorporation date

20/07/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, Lancashire PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon11/04/2026
Administrator's progress report
dot icon17/12/2025
Statement of affairs with form AM02SOA
dot icon13/10/2025
Result of meeting of creditors
dot icon16/09/2025
Appointment of an administrator
dot icon16/09/2025
Registered office address changed from 36 Albany Road Cardiff South Glamorgan CF24 3RQ to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 2025-09-16
dot icon16/09/2025
Statement of administrator's proposal
dot icon30/07/2025
Change of details for Mr Ian Michael Chalmers as a person with significant control on 2025-07-30
dot icon01/05/2025
Satisfaction of charge 3 in full
dot icon01/05/2025
Satisfaction of charge 2 in full
dot icon01/05/2025
Satisfaction of charge 1 in full
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon12/02/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon23/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/03/2017
Compulsory strike-off action has been discontinued
dot icon22/03/2017
Director's details changed for Mr Ian Michael Chalmers on 2017-03-22
dot icon22/03/2017
Termination of appointment of Barbara Jean Chalmers as a director on 2017-03-22
dot icon22/03/2017
Termination of appointment of Barbara Jean Chalmers as a secretary on 2017-03-22
dot icon22/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/01/2016
Termination of appointment of Oswald Keith Chalmers as a director on 2015-07-14
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/02/2013
Registered office address changed from C/O 34-36, Albany Road 34-36 Albany Road Cardiff Cardiff CF24 3RQ United Kingdom on 2013-02-12
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/02/2012
Registered office address changed from 34 Albany Road Cardiff CF2 3RQ on 2012-02-16
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Oswald Keith Chalmers on 2010-03-16
dot icon16/03/2010
Director's details changed for Mr Ian Michael Chalmers on 2010-03-16
dot icon16/03/2010
Director's details changed for Mrs Barbara Jean Chalmers on 2010-03-16
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 31/12/08; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 31/12/07; no change of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/02/2005
Return made up to 31/12/04; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon27/06/2002
Return made up to 31/12/01; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/06/2001
Particulars of mortgage/charge
dot icon23/02/2001
Return made up to 31/12/00; full list of members
dot icon10/11/2000
Accounts for a small company made up to 2000-03-31
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon22/11/1999
Accounts for a small company made up to 1999-03-31
dot icon19/01/1999
Return made up to 31/12/98; no change of members
dot icon23/09/1998
Accounts for a small company made up to 1998-03-31
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon05/12/1997
Accounts for a small company made up to 1997-03-31
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon06/09/1996
Accounts for a small company made up to 1996-03-31
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon18/12/1995
Accounts for a small company made up to 1995-03-31
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon08/11/1993
Accounts for a small company made up to 1993-03-31
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Resolutions
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon26/11/1992
Accounts for a small company made up to 1992-03-31
dot icon26/06/1992
Particulars of mortgage/charge
dot icon11/02/1992
Accounts for a small company made up to 1991-03-31
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon19/02/1991
Accounts for a small company made up to 1990-03-31
dot icon28/01/1991
Return made up to 31/12/90; full list of members
dot icon25/05/1990
Statement of affairs
dot icon25/05/1990
Ad 02/04/84--------- £ si 100@1
dot icon01/03/1990
Particulars of mortgage/charge
dot icon21/02/1990
Accounts for a small company made up to 1989-03-31
dot icon10/01/1990
Return made up to 18/12/89; full list of members
dot icon02/03/1989
Accounts for a small company made up to 1988-03-31
dot icon02/03/1989
Return made up to 12/12/88; full list of members
dot icon11/03/1988
Accounts for a small company made up to 1987-03-31
dot icon11/03/1988
Return made up to 31/12/87; full list of members
dot icon29/06/1987
Accounts for a small company made up to 1986-03-31
dot icon25/06/1987
Accounts made up to 1985-03-31
dot icon10/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
474.21K
-
0.00
27.10K
-
2022
10
529.01K
-
0.00
17.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

115
4U FRESH PRODUCE LTDC/O Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Processing and preserving of potatoes

Comp. code:

10799609

Reg. date:

02/06/2017

Turnover:

-

No. of employees:

7
ATOM BREWING CO LIMITEDSuite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire LS3 1AB
In Administration

Category:

Manufacture of beer

Comp. code:

08118137

Reg. date:

25/06/2012

Turnover:

-

No. of employees:

5
CRS DISPLAY LTD1 Hardman Street, Spinningfields, Manchester M3 3HF
In Administration

Category:

Printing n.e.c.

Comp. code:

07459824

Reg. date:

03/12/2010

Turnover:

-

No. of employees:

6
IMV PACKAGING LIMITEDUnit 8b Marina Court, Castle Street, Hull HU1 1TJ
In Administration

Category:

Printing n.e.c.

Comp. code:

07076608

Reg. date:

14/11/2009

Turnover:

-

No. of employees:

7
MARTINS CHOCOLATIER LIMITED1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

06961394

Reg. date:

14/07/2009

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About CHALMERS & SON (OPTICIANS) LTD

CHALMERS & SON (OPTICIANS) LTD is an(a) In Administration company incorporated on 20/07/1983 with the registered office located at Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, Lancashire PR1 3JJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALMERS & SON (OPTICIANS) LTD?

toggle

CHALMERS & SON (OPTICIANS) LTD is currently In Administration. It was registered on 20/07/1983 .

Where is CHALMERS & SON (OPTICIANS) LTD located?

toggle

CHALMERS & SON (OPTICIANS) LTD is registered at Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, Lancashire PR1 3JJ.

What does CHALMERS & SON (OPTICIANS) LTD do?

toggle

CHALMERS & SON (OPTICIANS) LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHALMERS & SON (OPTICIANS) LTD?

toggle

The latest filing was on 11/04/2026: Administrator's progress report.