OPTRICAL LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/05/2522 May 2025 Resolutions

View Document

22/05/2522 May 2025 Registered office address changed from Amp Technology Centre, Advanced Manufacturing Park Brunel Way Catcliffe Rotherham S60 5WG England to Frp Advisory Trading Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2025-05-22

View Document

22/05/2522 May 2025 Statement of affairs

View Document

22/05/2522 May 2025 Appointment of a voluntary liquidator

View Document

01/05/251 May 2025 Termination of appointment of Ashwin Kumar Kumaraswamy as a director on 2025-03-31

View Document

01/05/251 May 2025 Appointment of Mercia Fund Management (Nominee) Limited as a director on 2025-04-01

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Notification of Navin Suyal as a person with significant control on 2016-08-02

View Document

06/08/216 August 2021 Withdrawal of a person with significant control statement on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAWSON

View Document

13/12/1913 December 2019 CESSATION OF NAVIN NAVIN SUYAL AS A PSC

View Document

13/12/1913 December 2019 NOTIFICATION OF PSC STATEMENT ON 01/12/2018

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103069210001

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 224.90

View Document

12/12/1812 December 2018 ADOPT ARTICLES 30/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

12/04/1812 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR STEPHEN ROBIN DAWSON

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 11 CENTRAL AVENUE BEVERLEY HU17 8LH ENGLAND

View Document

29/04/1729 April 2017 24/02/17 STATEMENT OF CAPITAL GBP 164.00

View Document

11/04/1711 April 2017 SECOND FILED SH01 - 23/02/17 STATEMENT OF CAPITAL GBP 124.00

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR ASHWIN KUMAR KUMARASWAMY

View Document

10/03/1710 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 164.0

View Document

07/03/177 March 2017 ADOPT ARTICLES 23/02/2017

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM C/O BAISHAKHI MAZUMDAR 17 KINGSMILL ROAD BASINGSTOKE HAMPSHIRE RG21 3JJ ENGLAND

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR. NAVIN SUYAL / 30/09/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR. NAVIN NAVIN SUYAL / 30/09/2016

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM TYNI 21A BARN LANE OAKLEY UNITED KINGDOM RG23 7HT UNITED KINGDOM

View Document

02/08/162 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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