Advanced company searchLink opens in new window

OPTICAL CALIFORNIA (SCG) LIMITED

Company number 04636832

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)
24 May 2016 TM01 Termination of appointment of Sight Care Services Ltd as a director on 5 April 2016
04 May 2016 TM01 Termination of appointment of Paul Howard Surridge as a director on 30 April 2016
18 Mar 2016 TM01 Termination of appointment of Trevor Christopher Judd as a director on 29 January 2016
18 Mar 2016 TM02 Termination of appointment of Trevor Christopher Judd as a secretary on 29 January 2016
01 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 October 2015
12 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 99
07 Jan 2016 AP02 Appointment of Sight Care Services Ltd as a director on 14 December 2015
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2015 TM01 Termination of appointment of David Cadivor Samuel as a director on 25 November 2015
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 99
16 Dec 2014 AA Accounts for a small company made up to 31 March 2014
28 Jan 2014 CH01 Director's details changed for Mr Paul Howard Surridge on 28 January 2014
15 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 99
17 Oct 2013 AA Accounts for a small company made up to 31 March 2013
24 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
24 Sep 2012 AA Accounts for a small company made up to 31 March 2012
25 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
21 Dec 2011 AP01 Appointment of Mr Trevor Christopher Judd as a director
10 Nov 2011 AA Accounts for a small company made up to 31 March 2011
29 Sep 2011 TM01 Termination of appointment of Robert Chappell Obe as a director
29 Sep 2011 AP01 Appointment of Mr Garrey Lee Haase as a director
19 May 2011 AP03 Appointment of Mr Trevor Christopher Judd as a secretary
19 May 2011 TM02 Termination of appointment of Darren Skipp as a secretary
19 May 2011 TM01 Termination of appointment of Darren Skipp as a director