- 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) |
---|---|---|---|
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Feb 2009 | 363a | Return made up to 27/01/09; full list of members | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Jun 2008 | 288b | Appointment terminate, director sunjeet dubb logged form | |
24 Jun 2008 | 288a | Secretary appointed louise connoly | |
27 Feb 2008 | 363a | Return made up to 27/01/08; full list of members | |
01 Dec 2007 | 395 | Particulars of mortgage/charge | |
28 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
28 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 | |
28 Nov 2007 | 287 | Registered office changed on 28/11/07 from: optique vision 6 high street exchange arcade nottingham nottinghamshire NG1 2ET | |
17 Nov 2007 | 395 | Particulars of mortgage/charge | |
17 Sep 2007 | 288a | New secretary appointed | |
17 Sep 2007 | 288b | Secretary resigned | |
20 Feb 2007 | 363a | Return made up to 27/01/07; full list of members | |
20 Feb 2007 | 288c | Director's particulars changed | |
10 Mar 2006 | 287 | Registered office changed on 10/03/06 from: 9, perseverance works kingsland road london E2 8DD | |
10 Mar 2006 | 288b | Secretary resigned | |
10 Mar 2006 | 288a | New secretary appointed | |
10 Mar 2006 | 288b | Director resigned | |
10 Mar 2006 | 288a | New director appointed | |
27 Jan 2006 | NEWINC | Incorporation |