Advanced company searchLink opens in new window

OPTICAL TOOLS FOR INDUSTRY LIMITED

Company number 05355973

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)
19 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
18 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
26 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
09 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
14 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
19 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for John Emlyn Davies on 19 March 2010
19 Mar 2010 CH01 Director's details changed for John Michael Meelan on 19 March 2010
17 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
20 Mar 2009 363a Return made up to 08/02/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
02 May 2008 363a Return made up to 08/02/08; full list of members
20 Mar 2008 AA Total exemption small company accounts made up to 31 July 2007
23 Apr 2007 363a Return made up to 08/02/07; full list of members
11 Dec 2006 AA Total exemption small company accounts made up to 31 July 2006
24 Nov 2006 225 Accounting reference date extended from 28/02/06 to 31/07/06
24 Feb 2006 363s Return made up to 08/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/02/06
02 Feb 2006 287 Registered office changed on 02/02/06 from: 31 corsham street london N1 6DR
09 Nov 2005 395 Particulars of mortgage/charge
08 Nov 2005 395 Particulars of mortgage/charge
08 Nov 2005 395 Particulars of mortgage/charge
12 Jul 2005 288b Director resigned