Advanced company searchLink opens in new window

OPTICS HOUSE LIMITED

Company number 02009726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
29 Oct 2020 CC04 Statement of company's objects
29 Oct 2020 MA Memorandum and Articles of Association
29 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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