- Company Overview for OPTICS HOUSE LIMITED (02009726)
- Filing history for OPTICS HOUSE LIMITED (02009726)
- People for OPTICS HOUSE LIMITED (02009726)
- Charges for OPTICS HOUSE LIMITED (02009726)
- More for OPTICS HOUSE LIMITED (02009726)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
12 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
09 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Oct 2020 | SH08 | Change of share class name or designation | |
29 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2020 | CC04 | Statement of company's objects | |
29 Oct 2020 | MA | Memorandum and Articles of Association | |
29 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2020 | SH10 | Particulars of variation of rights attached to shares | |
03 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
02 Aug 2020 | CH01 | Director's details changed for Mr Sean Matthew Fehilly on 31 July 2020 | |
02 Aug 2020 | CH03 | Secretary's details changed for Elaine Margaret Lloyd on 31 July 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from 28-31 the Stables Wrest Park Silsoe MK45 4HR United Kingdom to 51 Belmont Park Avenue Maidenhead Berkshire SL6 6JU on 31 July 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
13 Mar 2019 | AP03 | Appointment of Elaine Margaret Lloyd as a secretary on 1 March 2019 | |
13 Mar 2019 | TM02 | Termination of appointment of Sean Matthew Fehilly as a secretary on 1 March 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
20 Feb 2018 | CH01 | Director's details changed for Mr Sean Matthew Fehilly on 20 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from The Lodge Hillcrest Heights 18-20 Hillcrest Road Ealing London W5 1HJ to 28-31 the Stables Wrest Park Silsoe MK45 4HR on 19 February 2018 |