- Company Overview for RED OPTICAL LTD. (08900758)
- Filing history for RED OPTICAL LTD. (08900758)
- People for RED OPTICAL LTD. (08900758)
- Charges for RED OPTICAL LTD. (08900758)
- More for RED OPTICAL LTD. (08900758)
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) |
---|---|---|---|
04 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2022 | CERTNM |
Company name changed olympus eyewear group LTD\certificate issued on 13/10/22
|
|
12 Oct 2022 | TM01 | Termination of appointment of Susan Elizabeth Fisher as a director on 10 October 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
16 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
15 Mar 2021 | AAMD | Amended total exemption full accounts made up to 28 February 2020 | |
12 Mar 2021 | AAMD | Amended total exemption full accounts made up to 28 February 2018 | |
12 Mar 2021 | AAMD | Amended total exemption full accounts made up to 28 February 2019 | |
28 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
22 May 2020 | PSC01 | Notification of Susan Elizabeth Fisher as a person with significant control on 14 February 2020 | |
22 May 2020 | AP01 | Appointment of Ms Susan Elizabeth Fisher as a director on 14 February 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from 63C King Street Leicester LE1 6RP United Kingdom to Holt House Suite 9 Upper King Street Leicester LE1 6XF on 20 February 2020 | |
25 Jan 2020 | MR04 | Satisfaction of charge 089007580001 in full | |
25 Jan 2020 | MR04 | Satisfaction of charge 089007580002 in full | |
21 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
21 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2019 | PSC01 | Notification of Gary Richard Goulden as a person with significant control on 20 May 2019 | |
20 May 2019 | PSC07 | Cessation of Barry Walter Love as a person with significant control on 20 May 2019 | |
20 May 2019 | TM01 | Termination of appointment of Barry Walter Love as a director on 20 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued |