Advanced company searchLink opens in new window

OPTISCAN GRAPHICS LIMITED

Company number 02125864

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)
25 Oct 2016 TM01 Termination of appointment of Jonathan Dries as a director on 4 October 2016
25 Oct 2016 TM01 Termination of appointment of Robert Clarke as a director on 4 October 2016
25 Oct 2016 TM02 Termination of appointment of David Rowntree as a secretary on 4 October 2016
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000
19 Mar 2015 CH01 Director's details changed for Mr Nicholas Andrew Peters on 15 April 2010
26 Jan 2015 AA Accounts for a dormant company made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
28 Oct 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
17 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
20 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
27 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Bradley Seaman on 30 June 2010
27 Jul 2010 CH01 Director's details changed for Nicholas Andrew Peters on 30 June 2010
22 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
25 Aug 2009 363a Return made up to 30/06/09; full list of members
16 Jul 2009 190 Location of debenture register
16 Jul 2009 353 Location of register of members
16 Jul 2009 287 Registered office changed on 16/07/2009 from graphic house telford way severalls park colchester essex CO4 4QF