- Company Overview for OPTIMAL VISION LIMITED (05353953)
- Filing history for OPTIMAL VISION LIMITED (05353953)
- People for OPTIMAL VISION LIMITED (05353953)
- More for OPTIMAL VISION LIMITED (05353953)
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) |
---|---|---|---|
19 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2010 | TM01 | Termination of appointment of Trevor Conway as a director | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Mar 2009 | 363a | Return made up to 05/02/09; full list of members | |
30 Mar 2009 | 288c | Director and Secretary's Change of Particulars / trevor conway / 30/09/2008 / HouseName/Number was: , now: 41; Street was: the munts, now: high street 41 high street; Area was: maiden street, now: ; Post Town was: weston, now: baldock; Post Code was: SG4 7AG, now: SG7 6BG | |
28 May 2008 | 363a | Return made up to 05/02/08; full list of members | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Dec 2007 | 288b | Director resigned | |
14 Mar 2007 | 363a | Return made up to 05/02/07; full list of members | |
29 Nov 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
19 Oct 2006 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 | |
20 Feb 2006 | 363a | Return made up to 05/02/06; full list of members | |
20 Feb 2006 | 288c | Director's particulars changed | |
12 Dec 2005 | 288a | New director appointed | |
31 Aug 2005 | 288b | Director resigned | |
07 Jun 2005 | 88(2)R | Ad 05/02/05-06/02/05 £ si 99@1=99 £ ic 1/100 | |
17 May 2005 | 288a | New director appointed | |
17 May 2005 | 288a | New director appointed | |
17 May 2005 | 288a | New secretary appointed;new director appointed | |
11 Feb 2005 | 288b | Secretary resigned | |
11 Feb 2005 | 288b | Director resigned | |
11 Feb 2005 | 287 | Registered office changed on 11/02/05 from: suite 18, folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH | |
05 Feb 2005 | NEWINC | Incorporation |