Advanced company searchLink opens in new window

OPTIC JUICE LIMITED

Company number 06403702

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)
25 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2022 600 Appointment of a voluntary liquidator
09 Jan 2022 LIQ10 Removal of liquidator by court order
14 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
10 Jul 2021 AD01 Registered office address changed from Stanmore House 64-68 Blackburn Street Manchester M26 2JS to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 10 July 2021
10 Jul 2021 AD01 Registered office address changed from 2 Pacific Court Pacific Road Altrincham WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 10 July 2021
19 Sep 2020 AD01 Registered office address changed from 35 Blazer Court Northumberland Street Norwich Norfolk NR2 4BB United Kingdom to 2 Pacific Court Pacific Road Altrincham WA14 5BJ on 19 September 2020
10 Sep 2020 600 Appointment of a voluntary liquidator
10 Sep 2020 LIQ02 Statement of affairs
10 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-20
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
16 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
11 Apr 2019 AD01 Registered office address changed from 124 Spencer Street Norwich Norfolk NR3 4PF United Kingdom to 35 Blazer Court Northumberland Street Norwich Norfolk NR2 4BB on 11 April 2019
22 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
17 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
22 Sep 2017 AD01 Registered office address changed from 40 Elm Hill Norwich NR3 1HG to 124 Spencer Street Norwich Norfolk NR3 4PF on 22 September 2017
27 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Feb 2016 TM02 Termination of appointment of Hazel Pauline Izarra as a secretary on 23 February 2016
28 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
22 Oct 2015 AD01 Registered office address changed from Garsett House, St Andrews Hall Plain, Norwich NR3 1AU to 40 Elm Hill Norwich NR3 1HG on 22 October 2015