Advanced company searchLink opens in new window

NY OPTICAL LTD

Company number 11164131

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)
14 Sep 2023 AA Accounts for a dormant company made up to 30 December 2022
18 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 30 December 2020
29 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Nov 2020 AP01 Appointment of Mr Moneeb Hussain Azam as a director on 18 November 2020
13 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
07 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
02 May 2019 AD01 Registered office address changed from Wharf House Victoria Quays Wharf Street Sheffield S2 5SY England to Eyeco Opticians Bawtry Road Sheffield S9 1UY on 2 May 2019
02 May 2019 PSC01 Notification of Nazia Yaqub as a person with significant control on 2 May 2019
02 May 2019 PSC07 Cessation of Moneeb Hussain Azam as a person with significant control on 2 May 2019
02 May 2019 TM01 Termination of appointment of Moneeb Hussain Azam as a director on 2 May 2019
02 May 2019 AP01 Appointment of Ms Nazia Yaqub as a director on 1 May 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
04 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
12 Feb 2018 AD01 Registered office address changed from Tinsley Shopping Centre 276-278 Bawtry Road Tinsley Sheffield South Yorkshire S9 1UY United Kingdom to Wharf House Victoria Quays Wharf Street Sheffield S2 5SY on 12 February 2018
02 Feb 2018 AD01 Registered office address changed from Westgate Point Westgate Leeds West Yorkshire LS1 2AX United Kingdom to Tinsley Shopping Centre 276-278 Bawtry Road Tinsley Sheffield South Yorkshire S9 1UY on 2 February 2018
02 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-02
02 Feb 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
23 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-23
  • GBP 100