- Company Overview for OPTIC DESIGN LIMITED (07153916)
- Filing history for OPTIC DESIGN LIMITED (07153916)
- People for OPTIC DESIGN LIMITED (07153916)
- More for OPTIC DESIGN LIMITED (07153916)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with updates | |
17 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
15 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Jun 2023 | AD01 | Registered office address changed from The Grain Store Pury Hill Business Park Alderton Road Towcester Hampshire NN12 7LS England to The Grain Store Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 28 June 2023 | |
28 Jun 2023 | PSC05 | Change of details for Disporum Limited as a person with significant control on 28 June 2023 | |
28 Jun 2023 | CH01 | Director's details changed for Mr Kevin David Haselton on 28 June 2023 | |
28 Jun 2023 | PSC05 | Change of details for Disporum Limited as a person with significant control on 26 June 2023 | |
26 Jun 2023 | PSC05 | Change of details for Disporum Limited as a person with significant control on 26 June 2023 | |
26 Jun 2023 | AD01 | Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Grain Store Pury Hill Business Park Alderton Road Towcester Hampshire NN12 7LS on 26 June 2023 | |
26 Jun 2023 | CH01 | Director's details changed for Mr Kevin David Haselton on 26 June 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
22 Nov 2022 | PSC05 | Change of details for Disporum Limited as a person with significant control on 22 November 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Kevin David Haselton on 22 November 2022 | |
22 Nov 2022 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 22 November 2022 | |
16 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
22 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
10 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
07 Oct 2019 | CH01 | Director's details changed for Mr Kevin David Haselton on 26 September 2019 | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
24 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |