Advanced company searchLink opens in new window

OPTIC SOLUTIONS LTD

Company number 07826341

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)
04 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Jan 2016 AA Total exemption small company accounts made up to 31 October 2014
23 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
26 Oct 2015 AA01 Previous accounting period shortened from 28 October 2014 to 27 October 2014
27 Jul 2015 AA01 Previous accounting period shortened from 29 October 2014 to 28 October 2014
12 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
27 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Jul 2014 AA01 Previous accounting period shortened from 30 October 2013 to 29 October 2013
07 Jan 2014 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Jul 2013 AA01 Previous accounting period shortened from 31 October 2012 to 30 October 2012
20 Dec 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
06 Dec 2011 TM01 Termination of appointment of Eli Neumann as a director
06 Dec 2011 AP03 Appointment of Mr Eli Neumann as a secretary
29 Nov 2011 AD01 Registered office address changed from C/O Mr D Unit 2C Birchmill Business Centre Heywood Old Road Heywood Lancashire OL10 2QQ United Kingdom on 29 November 2011
29 Nov 2011 CH01 Director's details changed for Mr David Neumann on 29 November 2011
29 Nov 2011 CH01 Director's details changed for Mr David Neumann on 29 November 2011
29 Nov 2011 CH01 Director's details changed for Mr Eli Neumann on 29 November 2011
21 Nov 2011 AD01 Registered office address changed from 8 Bentley Road Salford M7 4HF United Kingdom on 21 November 2011
27 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted