Advanced company searchLink opens in new window

PINK OPTICAL LTD

Company number 08933434

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)
15 May 2023 COCOMP Order of court to wind up
13 Oct 2022 CERTNM Company name changed olympus eyewear europe LTD\certificate issued on 13/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-12
06 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 AAMD Amended total exemption full accounts made up to 31 March 2018
01 Jun 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
01 Jun 2021 AAMD Amended total exemption full accounts made up to 31 March 2019
13 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Aug 2020 CS01 Confirmation statement made on 11 March 2020 with updates
09 Mar 2020 AA Micro company accounts made up to 31 March 2019
20 Feb 2020 AD01 Registered office address changed from 63C King Street Leicester LE1 6RP United Kingdom to Holt House Suite 9 5 Upper King Street Leicester LE1 6XF on 20 February 2020
25 Jan 2020 MR04 Satisfaction of charge 089334340002 in full
25 Jan 2020 MR04 Satisfaction of charge 089334340003 in full
12 Jul 2019 MR01 Registration of charge 089334340005, created on 28 June 2019
20 May 2019 PSC07 Cessation of Barry Walter Love as a person with significant control on 20 May 2019
20 May 2019 PSC01 Notification of Gary Richard Goulden as a person with significant control on 20 May 2019
20 May 2019 AP01 Appointment of Mr Gary Richard Goulden as a director on 20 May 2019
20 May 2019 TM01 Termination of appointment of Barry Walter Love as a director on 20 May 2019
02 May 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
20 Mar 2019 MR01 Registration of charge 089334340004, created on 20 March 2019
08 Jan 2019 AA Micro company accounts made up to 31 March 2018
08 Aug 2018 CS01 Confirmation statement made on 11 March 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 089334340003, created on 16 October 2017