Advanced company searchLink opens in new window

ADVANCED OPTICAL LIMITED

Company number 08356474

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)
13 Dec 2024 AM06 Notice of deemed approval of proposals
27 Nov 2024 AD01 Registered office address changed from Advanced Optical Mulberry Grove, Suite 3653 Wokingham Berkshire RG40 9NN United Kingdom to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 27 November 2024
26 Nov 2024 AM03 Statement of administrator's proposal
25 Nov 2024 AM01 Appointment of an administrator
13 Nov 2024 MR04 Satisfaction of charge 083564740003 in full
07 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2024 AD01 Registered office address changed from Mulberry View PO Box 3653 Wokingham Berkshire RG40 9NN to Advanced Optical Mulberry Grove, Suite 3653 Wokingham Berkshire RG40 9NN on 21 February 2024
27 Oct 2023 AD01 Registered office address changed from PO Box 4385 08356474 - Companies House Default Address Cardiff CF14 8LH to Mulberry View PO Box 3653 Wokingham Berkshire RG40 9NN on 27 October 2023
29 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
14 Aug 2023 RP05 Registered office address changed to PO Box 4385, 08356474 - Companies House Default Address, Cardiff, CF14 8LH on 14 August 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
24 Jan 2023 TM01 Termination of appointment of Bernard Sammons as a director on 27 June 2014
20 Jan 2023 CH01 Director's details changed for Mr Jonathan Sammons on 20 January 2023
20 Jan 2023 PSC04 Change of details for Mr Jonathan Sammons as a person with significant control on 30 November 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
17 May 2022 AD01 Registered office address changed from Unit 1 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6FB to Building 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG on 17 May 2022
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
20 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
08 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
08 Sep 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
13 Aug 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates