Advanced company searchLink opens in new window

EPSILON OPTICS LIMITED

Company number 07214244

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)
18 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
19 May 2023 AD01 Registered office address changed from Black Horse Cottage Blissford Hill Frogham Fordingbridge Hampshire SP6 2HU United Kingdom to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 19 May 2023
19 May 2023 LIQ01 Declaration of solvency
19 May 2023 600 Appointment of a voluntary liquidator
19 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-04
12 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
09 Nov 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
12 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
03 Mar 2022 AD01 Registered office address changed from 10 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England to Black Horse Cottage Blissford Hill Frogham Fordingbridge Hampshire SP6 2HU on 3 March 2022
22 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
07 Jan 2021 TM01 Termination of appointment of Matthew Craig Sell as a director on 12 December 2020
15 Jun 2020 AA Micro company accounts made up to 31 March 2020
25 May 2020 PSC07 Cessation of Robert Simon Knapp as a person with significant control on 25 May 2020
25 May 2020 CH01 Director's details changed for Mr Robert Simon Knapp on 25 May 2020
09 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
07 Oct 2019 AA Micro company accounts made up to 31 March 2019
19 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 March 2018
20 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
18 Apr 2018 PSC02 Notification of Eol Holdings Ltd as a person with significant control on 19 October 2017
19 Mar 2018 AD01 Registered office address changed from 14 Home Farm Business Centre East Tytherley Road Lockerley Romsey Hampshire SO51 0JT to 10 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX on 19 March 2018
11 Dec 2017 AA Micro company accounts made up to 31 March 2017