- Company Overview for OPTIC18 LTD (09308055)
- Filing history for OPTIC18 LTD (09308055)
- People for OPTIC18 LTD (09308055)
- More for OPTIC18 LTD (09308055)
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
|
|
27 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 13 November 2018
|
|
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
|
|
06 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 27 March 2017
|
|
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 |