Advanced company searchLink opens in new window

OPTIQUE VISION (DERBY) LIMITED

Company number 05689872

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)
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 August 2017
  • GBP 100
20 Feb 2017 TM02 Termination of appointment of Louise Connoly as a secretary on 20 February 2017
20 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
13 Mar 2015 AD01 Registered office address changed from 157 Level 1 Westfield Centre Derby Derbyshire DE1 2PQ to 157 Intu Centre Derby DE1 2PQ on 13 March 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 CERTNM Company name changed optique vision LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
23 Apr 2014 CONNOT Change of name notice
24 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
24 Feb 2014 CH01 Director's details changed for Mr Allan James Connolly on 23 February 2014
24 Feb 2014 CH03 Secretary's details changed for Louise Connolly on 23 February 2014
24 Feb 2014 CH03 Secretary's details changed for Louise Connoly on 23 February 2014
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
11 Feb 2013 AD01 Registered office address changed from 228 Level 2 North Mall Westfield Centre Derby Derbyshire DE1 2PQ on 11 February 2013
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Mar 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Mr Allan Connolly on 27 January 2010