Advanced company searchLink opens in new window

DIGITAL OPTICS LIMITED

Company number 09328866

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)
21 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 7 August 2024
19 Aug 2023 AD01 Registered office address changed from Unit B Unit B, 3 Crabtree Street, Blackburn Lancashire BB1 3BD England to C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 19 August 2023
19 Aug 2023 600 Appointment of a voluntary liquidator
19 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-08
19 Aug 2023 LIQ02 Statement of affairs
09 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
02 Mar 2022 AD01 Registered office address changed from Nationwide House Moss Bank Way Bolton BL1 8NP England to Unit B Unit B, 3 Crabtree Street, Blackburn Lancashire BB1 3BD on 2 March 2022
02 Mar 2022 TM01 Termination of appointment of Julian Paul Gilbert as a director on 28 February 2022
10 Feb 2022 TM01 Termination of appointment of Julie Ann Hislop as a director on 1 January 2022
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
15 Nov 2021 AA Micro company accounts made up to 31 May 2021
18 Mar 2021 AA Micro company accounts made up to 31 May 2020
01 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 May 2018
27 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
04 Jun 2018 SH02 Consolidation of shares on 9 May 2018
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 500
23 May 2018 PSC04 Change of details for Mr Darren Williams as a person with significant control on 9 May 2018
23 May 2018 PSC02 Notification of Nationwide Mailroom Holdings Limited as a person with significant control on 9 May 2018
12 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
24 Nov 2017 AD01 Registered office address changed from The Innovation Centre 1 Evolution Park Haslingden Road Blackburn Lancashire BB1 2FD England to Nationwide House Moss Bank Way Bolton BL1 8NP on 24 November 2017