Advanced company searchLink opens in new window

OCULUS (FRANCHISE) LTD

Company number 08134178

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)
30 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
05 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with updates
11 Jun 2024 AD02 Register inspection address has been changed to Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN
03 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
10 Mar 2023 AA Accounts for a dormant company made up to 31 October 2022
28 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with updates
30 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
28 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
31 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
06 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with updates
01 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
08 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
03 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
03 Jul 2018 PSC01 Notification of Paul Hague as a person with significant control on 6 April 2016
03 Jul 2018 PSC01 Notification of Jeffrey Jacobs as a person with significant control on 6 April 2016
30 Jul 2017 AA Micro company accounts made up to 31 October 2016
08 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
09 Jan 2017 CH01 Director's details changed for Miss Sarah Lianne Jones on 9 January 2017
09 Jan 2017 CH01 Director's details changed for Mr Jeffrey Jacobs on 9 January 2017
14 Dec 2016 AD01 Registered office address changed from 49 All Saints Green Norwich Norfolk NR1 3LY to 16 All Saints Green Norwich Norfolk NR1 3NA on 14 December 2016
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
19 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100