AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, October 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, December 2019
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on July 2, 2019
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 2, 2019
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, December 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
On September 15, 2017 new director was appointed.
filed on: 17th, September 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on August 14, 2017: 100.00 GBP
filed on: 15th, August 2017
|
capital |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on February 20, 2017
filed on: 20th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 27, 2016 with full list of members
filed on: 26th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 157 Level 1 Westfield Centre Derby Derbyshire DE1 2PQ to 157 Intu Centre Derby DE1 2PQ on March 13, 2015
filed on: 13th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 27, 2015 with full list of members
filed on: 13th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 13, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, April 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed optique vision LIMITEDcertificate issued on 23/04/14
filed on: 23rd, April 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on March 31, 2014 to change company name
|
change of name |
|
CH03 |
On February 23, 2014 secretary's details were changed
filed on: 24th, February 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On February 23, 2014 director's details were changed
filed on: 24th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 27, 2014 with full list of members
filed on: 24th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 24, 2014: 2.00 GBP
|
capital |
|
CH03 |
On February 23, 2014 secretary's details were changed
filed on: 24th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on February 11, 2013. Old Address: 228 Level 2 North Mall Westfield Centre Derby Derbyshire DE1 2PQ
filed on: 11th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 27, 2013 with full list of members
filed on: 11th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 27, 2012 with full list of members
filed on: 24th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 27, 2011 with full list of members
filed on: 7th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 27, 2010 with full list of members
filed on: 16th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 27, 2010 director's details were changed
filed on: 16th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 12th, January 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to February 28, 2009
filed on: 28th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 28th, January 2009
|
accounts |
Free Download
(5 pages)
|
288b |
On June 26, 2008 Appointment terminate, director
filed on: 26th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On June 24, 2008 Secretary appointed
filed on: 24th, June 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to February 27, 2008
filed on: 27th, February 2008
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 28th, November 2007
|
resolution |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 28th, November 2007
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 28th, November 2007
|
accounts |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/11/07 from: optique vision 6 high street exchange arcade nottingham nottinghamshire NG1 2ET
filed on: 28th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/07 from: optique vision 6 high street exchange arcade nottingham nottinghamshire NG1 2ET
filed on: 28th, November 2007
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 28th, November 2007
|
resolution |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 28th, November 2007
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 28th, November 2007
|
accounts |
Free Download
(2 pages)
|
288b |
On September 17, 2007 Secretary resigned
filed on: 17th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On September 17, 2007 New secretary appointed
filed on: 17th, September 2007
|
officers |
Free Download
(2 pages)
|
288b |
On September 17, 2007 Secretary resigned
filed on: 17th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On September 17, 2007 New secretary appointed
filed on: 17th, September 2007
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to February 20, 2007
filed on: 20th, February 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to February 20, 2007
filed on: 20th, February 2007
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 20th, February 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On March 10, 2006 New secretary appointed
filed on: 10th, March 2006
|
officers |
Free Download
(2 pages)
|
288b |
On March 10, 2006 Secretary resigned
filed on: 10th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On March 10, 2006 Director resigned
filed on: 10th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On March 10, 2006 Secretary resigned
filed on: 10th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On March 10, 2006 New secretary appointed
filed on: 10th, March 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/03/06 from: 9, perseverance works kingsland road london E2 8DD
filed on: 10th, March 2006
|
address |
Free Download
(1 page)
|
288a |
On March 10, 2006 New director appointed
filed on: 10th, March 2006
|
officers |
Free Download
(2 pages)
|
288b |
On March 10, 2006 Director resigned
filed on: 10th, March 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 10/03/06 from: 9, perseverance works kingsland road london E2 8DD
filed on: 10th, March 2006
|
address |
Free Download
(1 page)
|
288a |
On March 10, 2006 New director appointed
filed on: 10th, March 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2006
|
incorporation |
Free Download
(12 pages)
|