Advanced company searchLink opens in new window

OPTIC18 LTD

Company number 09308055

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)
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
25 Aug 2022 AA Micro company accounts made up to 30 November 2021
13 Jun 2022 TM01 Termination of appointment of Catherine Emma Jayesh Ghadiali as a director on 6 June 2022
16 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
22 Jul 2021 AA Micro company accounts made up to 30 November 2020
13 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
07 Aug 2020 AA Micro company accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
27 Mar 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 30,002
14 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
15 Nov 2017 PSC04 Change of details for Mr Keith Rodney Fawdington as a person with significant control on 27 March 2017
15 Nov 2017 PSC04 Change of details for Mr Jayesh Shantilal Ghadiali as a person with significant control on 27 March 2017
15 Nov 2017 PSC01 Notification of Catherine Emma Jayesh Ghadiali as a person with significant control on 1 January 2017
14 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 20,002
21 Mar 2017 AA Micro company accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Dec 2015 AD01 Registered office address changed from The Brake, 42 the Widon Loughborough LE11 3PE to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 15 December 2015