2010 OPTICS LTD

Company Documents

DateDescription
26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/06/2426 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/05/2324 May 2023 Statement of affairs

View Document

24/05/2324 May 2023 Appointment of a voluntary liquidator

View Document

24/05/2324 May 2023 Registered office address changed from 59 Heathfield Road Redditch B97 5RB England to 79 Caroline Street Birmingham B3 1UP on 2023-05-24

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/10/1926 October 2019 REGISTERED OFFICE CHANGED ON 26/10/2019 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN LLOYD

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/02/1610 February 2016 05/05/15 STATEMENT OF CAPITAL GBP 200

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BIRD / 24/09/2015

View Document

26/06/1526 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY UNITED KINGDOM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR MARK BIRD

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 58 ST JUDES AVENUE STUDLEY WARWICKSHIRE B80 7HY

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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