Advanced company searchLink opens in new window

OPTICA MONDI LIMITED

Company number 06852125

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)
24 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2019 LIQ06 Resignation of a liquidator
10 Aug 2018 AD01 Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 10 August 2018
07 Aug 2018 AD01 Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 7 August 2018
01 Aug 2018 LIQ02 Statement of affairs
01 Aug 2018 600 Appointment of a voluntary liquidator
01 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-19
23 Mar 2018 CH01 Director's details changed for Ms June Perera on 23 March 2018
23 Mar 2018 CH01 Director's details changed for Mr Richard Steven Jack Olivieri on 23 March 2018
20 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
13 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
13 Apr 2017 AD01 Registered office address changed from 467 Otley Road Leeds LS16 7NR to Unit 1 Waterside Old Boston Road Wetherby LS22 5NB on 13 April 2017
22 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
06 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Aug 2013 TM01 Termination of appointment of Claire Jackson as a director
20 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012