Advanced company searchLink opens in new window

BAY OPTICAL LTD

Company number 13219382

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 Oct 2024 AD01 Registered office address changed from Las Partnership the Rivendell Centre, White Horse Lane Maldon Essex CM9 5QP United Kingdom to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 21 October 2024
09 Sep 2024 AA Total exemption full accounts made up to 29 February 2024
06 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
16 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 130,000
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 80,000
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 67,500
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 55,000
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 27,500
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
08 Feb 2023 CH01 Director's details changed for Mr Paul Graves on 8 February 2023
08 Feb 2023 PSC04 Change of details for Mr Paul Graves as a person with significant control on 8 February 2023
08 Feb 2023 AP01 Appointment of Mr Robert Graves as a director on 8 February 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
06 Feb 2023 PSC01 Notification of Paul Graves as a person with significant control on 6 February 2023
06 Feb 2023 PSC07 Cessation of Tim Howard as a person with significant control on 6 February 2023
06 Feb 2023 TM01 Termination of appointment of Tim Howard as a director on 6 February 2023
06 Feb 2023 AP01 Appointment of Mrs Juliet Pettican as a director on 6 February 2023
06 Feb 2023 AP01 Appointment of Mr Paul Graves as a director on 6 February 2023
23 Jan 2023 CERTNM Company name changed alpha building consultants LTD\certificate issued on 23/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-23
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
10 Nov 2022 AP01 Appointment of Mr Tim Howard as a director on 10 November 2022
10 Nov 2022 TM01 Termination of appointment of James David Gale as a director on 10 November 2022
10 Nov 2022 PSC01 Notification of Tim Howard as a person with significant control on 10 November 2022