Advanced company searchLink opens in new window

MYOPTIQUE GROUP LTD

Company number 05139004

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)
08 Jul 2013 CERTNM Company name changed prescription eyewear LIMITED\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
08 Jul 2013 CONNOT Change of name notice
24 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
20 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan note instrument svp warrant kreos warrant auth revoked 5YEARS from date of passing res 11.2 to 11.6 shall not apply 28/11/2012
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 16 January 2013
  • GBP 922,315.80
03 Jan 2013 AA Group of companies' accounts made up to 30 April 2012
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 10
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 9
26 Nov 2012 AA01 Previous accounting period shortened from 26 November 2012 to 30 April 2012
21 Nov 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
28 Aug 2012 AP01 Appointment of Mr Edward Dean Butler as a director
03 Jul 2012 SH01 Statement of capital following an allotment of shares on 5 January 2012
  • GBP 888,770.40
22 Jun 2012 TM01 Termination of appointment of Michael Ross as a director
24 May 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 919,544.80
24 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Sep 2011 AR01 Annual return made up to 27 May 2011. List of shareholders has changed
09 Jun 2011 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary
09 Jun 2011 AP04 Appointment of Wcphd Secretaries Limited as a secretary
09 Jun 2011 AD01 Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA on 9 June 2011
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 8
07 Apr 2011 AA Accounts for a small company made up to 30 November 2010
14 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 18/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2011 SH01 Statement of capital following an allotment of shares on 8 February 2011
  • GBP 887,519.90
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 5 November 2010
  • GBP 672,425.50
17 Aug 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders