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)
05 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200,100
13 Jan 2015 SH10 Particulars of variation of rights attached to shares
13 Jan 2015 SH08 Change of share class name or designation
13 Jan 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Aug 2014 MR01 Registration of charge 084738520002, created on 7 August 2014
15 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200,100
08 May 2014 CERTNM Company name changed eyesite practices LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-03-28
08 May 2014 CONNOT Change of name notice
03 Oct 2013 MR01 Registration of charge 084738520001
23 Sep 2013 SH01 Statement of capital following an allotment of shares on 18 September 2013
  • GBP 200,100
23 Sep 2013 SH08 Change of share class name or designation
23 Sep 2013 SH10 Particulars of variation of rights attached to shares
23 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
02 Jul 2013 TM01 Termination of appointment of Speafi Limited as a director
03 May 2013 TM02 Termination of appointment of Speafi Secretarial Limited as a secretary
03 May 2013 TM01 Termination of appointment of Penelope Garden as a director
01 May 2013 CERTNM Company name changed yourco 265 LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
01 May 2013 AP01 Appointment of Mr David Cadivor Samuel as a director
01 May 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
01 May 2013 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom on 1 May 2013
01 May 2013 AP01 Appointment of Mr Ray Brian Purvis as a director
01 May 2013 AP01 Appointment of Mr Daniel Craig Pederson as a director