Advanced company searchLink opens in new window

HM OPTICAL LTD

Company number 10292833

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2023 DS01 Application to strike the company off the register
04 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
08 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
17 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
17 Oct 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
24 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
21 Oct 2016 AD01 Registered office address changed from The Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to 7 Bankside, the Watermark Gateshead NE11 9SY on 21 October 2016
21 Oct 2016 AP01 Appointment of Mrs Hira Alam as a director on 25 July 2016
20 Oct 2016 TM01 Termination of appointment of Yasir Javed as a director on 25 July 2016
20 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
20 Oct 2016 AD01 Registered office address changed from Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to The Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 20 October 2016
25 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-25
  • GBP 100