O'sullivan Opticians Limited

General information

Name:

O'sullivan Opticians Ltd

Office Address:

1st Floor North Anchor Court Keen Road CF24 5JW Cardiff

Number: 03825445

Incorporation date: 1999-08-13

Dissolution date: 2021-01-29

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1999 signifies the launching of O'sullivan Opticians Limited, the company which was located at 1st Floor North Anchor Court, Keen Road, Cardiff. The company was established on 1999-08-13. The company's Companies House Registration Number was 03825445 and its post code was CF24 5JW. This firm had been present on the market for about twenty two years until 2021-01-29. Launched as J.gribble Mayne &, the firm used the name until 2003, at which moment it got changed to O'sullivan Opticians Limited.

David O. was this firm's director, designated to this position in 1999 in August.

Executives who had control over the firm were as follows: David O. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Deborah O. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • O'sullivan Opticians Limited 2003-10-08
  • J.gribble Mayne & Co. Limited 1999-08-13

Financial data based on annual reports

Company staff

Deborah O.

Role: Secretary

Appointed: 13 August 1999

Latest update: 23 September 2023

David O.

Role: Director

Appointed: 13 August 1999

Latest update: 23 September 2023

People with significant control

David O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2019
Account last made up date 31 August 2017
Confirmation statement next due date 27 August 2018
Confirmation statement last made up date 13 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 September 2014
Annual Accounts 17/10/2016
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17/10/2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts 16 November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 16 November 2012
Annual Accounts 1 December 2015
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 1 December 2015
Annual Accounts 13 November 2013
Date Approval Accounts 13 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017 (AA)
filed on: 25th, May 2018
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

HQ address,
2013

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

HQ address,
2014

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

HQ address,
2015

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

Accountant/Auditor,
2012 - 2015

Name:

Lewis Ballard Limited

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
21
Company Age

Closest Companies - by postcode