- Company Overview for OPTIQUE VISION (DERBY) LIMITED (05689872)
- Filing history for OPTIQUE VISION (DERBY) LIMITED (05689872)
- People for OPTIQUE VISION (DERBY) LIMITED (05689872)
- Charges for OPTIQUE VISION (DERBY) LIMITED (05689872)
- More for OPTIQUE VISION (DERBY) LIMITED (05689872)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |