OPTICAL SERVICE (UK) LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/06/2312 June 2023 Change of details for Mrs Rosemary Anne Heather Eldridge as a person with significant control on 2023-06-08

View Document

11/05/2311 May 2023 Change of details for Mrs Rosemary Anne Heather Eldridge as a person with significant control on 2018-05-25

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM ALFRED ELDRIDGE / 03/02/2021

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY ANNE HEATHER ELDRIDGE / 03/02/2021

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ANNE HEATHER ELDRIDGE / 03/02/2021

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATHEW ELDRIDGE / 03/02/2021

View Document

04/02/214 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY ANNE HEATHER ELDRIDGE / 03/02/2021

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

22/10/1822 October 2018 SECRETARY APPOINTED MRS ROSEMARY ANNE HEATHER ELDRIDGE

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MURPHY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR JAMES MATHEW ELDRIDGE

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ELDRIDGE

View Document

07/11/177 November 2017 CESSATION OF MACOLM JAMES ELDRIDGE AS A PSC

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY ANNE HEATHER ELDRIDGE

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

17/11/1417 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR DAVID MALCOLM ALFRED ELDRIDGE

View Document

04/07/144 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028743250003

View Document

07/04/147 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/04/147 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/11/137 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

09/11/129 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

07/11/117 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

08/11/108 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES ELDRIDGE ELDRIDGE / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE HEATHER ELDRIDGE / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

04/06/094 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 AUDITOR'S RESIGNATION

View Document

05/08/035 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: HIGHSHORE HOUSE NEW BRIDGE STREET TRURO CORNWALL TR1 2AA

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM: C/O ALAN WORTH & CO 332A BATH ROAD SLOUGH BERKSHIRE SL1 6JA

View Document

10/12/9610 December 1996 RETURN MADE UP TO 15/11/96; CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

01/06/961 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

22/09/9522 September 1995 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/09

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94 FROM: C/O LLOYDS HOWORTH 25 YPRK ROAD MAIDENHEAD SL6 1SQ

View Document

19/05/9419 May 1994 COMPANY NAME CHANGED INTER OPTIK (UK) LTD. CERTIFICATE ISSUED ON 20/05/94

View Document

19/05/9419 May 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/05/94

View Document

24/03/9424 March 1994 ADOPT MEM AND ARTS 09/03/94

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 SECRETARY RESIGNED

View Document

08/03/948 March 1994 COMPANY NAME CHANGED HARTLEY'S FURNITURE LIMITED CERTIFICATE ISSUED ON 09/03/94

View Document

08/03/948 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/03/94

View Document

23/11/9323 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company