Advanced company searchLink opens in new window

RED OPTICAL LTD.

Company number 08900758

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)
12 Mar 2019 AP01 Appointment of Mr Gary Richard Goulden as a director on 1 March 2019
12 Mar 2019 AA Micro company accounts made up to 28 February 2018
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
25 Oct 2017 AD01 Registered office address changed from 61a King Street Leicester LE1 6RP England to 63C King Street Leicester LE1 6RP on 25 October 2017
23 Oct 2017 MR01 Registration of charge 089007580002, created on 16 October 2017
20 Sep 2017 MR01 Registration of charge 089007580001, created on 18 September 2017
11 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
10 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
10 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
10 Mar 2016 CH01 Director's details changed for Barry Walter Love on 12 November 2015
16 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Nov 2015 AD01 Registered office address changed from 2 Merus Court Meridian Business Park Leicester LE19 1RJ to 61a King Street Leicester LE1 6RP on 12 November 2015
01 Oct 2015 AP01 Appointment of Barry Walter Love as a director on 17 September 2014
01 Oct 2015 TM01 Termination of appointment of Susan Elizabeth Fisher as a director on 18 September 2015
27 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
17 Feb 2015 TM02 Termination of appointment of Susan Fisher as a secretary on 1 February 2015
17 Feb 2015 TM01 Termination of appointment of Gary Richard Goulden as a director on 1 February 2015
17 Feb 2015 AP01 Appointment of Ms Susan Elizabeth Fisher as a director on 1 February 2015
21 Jan 2015 AD01 Registered office address changed from 1 Camellia Close Narborough Leicester LE19 3WL United Kingdom to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 21 January 2015
02 Dec 2014 TM01 Termination of appointment of Barry Walter Love as a director on 20 November 2014
02 Dec 2014 AP01 Appointment of Gary Richard Goulden as a director on 20 November 2014
30 Sep 2014 AP01 Appointment of Barry Walter Love as a director on 22 September 2014