Advanced company searchLink opens in new window

DDJR OPTICAL SERVICES LIMITED

Company number 08473852

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)
23 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
05 Feb 2021 AD01 Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 5 February 2021
03 Feb 2021 600 Appointment of a voluntary liquidator
03 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-02
03 Feb 2021 LIQ01 Declaration of solvency
13 Jan 2021 MR04 Satisfaction of charge 084738520001 in full
09 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
05 Aug 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
06 May 2020 CS01 Confirmation statement made on 4 April 2020 with updates
02 Oct 2019 AD01 Registered office address changed from C/O Vale and West 26 Queen Victoria Street Reading RG1 1TG to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 2 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
19 Feb 2018 MR04 Satisfaction of charge 084738520002 in full
16 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
03 Apr 2017 CH01 Director's details changed for Mr David Cadivor Samuel on 3 April 2017
03 Apr 2017 CH01 Director's details changed for Mr Ray Brian Purvis on 3 April 2017
03 Apr 2017 CH01 Director's details changed for Mr Ray Brian Purvis on 3 April 2017
03 Apr 2017 CH01 Director's details changed for Mr Daniel Craig Pederson on 3 April 2017
03 Apr 2017 CH01 Director's details changed for Mr James Martin Green on 3 April 2017
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 4 April 2016
Statement of capital on 2016-04-20
  • GBP 200,100