DIGITAL OPTICS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/08/2421 August 2024 Liquidators' statement of receipts and payments to 2024-08-07

View Document

19/08/2319 August 2023 Statement of affairs

View Document

19/08/2319 August 2023 Resolutions

View Document

19/08/2319 August 2023 Appointment of a voluntary liquidator

View Document

19/08/2319 August 2023 Registered office address changed from Unit B Unit B, 3 Crabtree Street, Blackburn Lancashire BB1 3BD England to C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2023-08-19

View Document

19/08/2319 August 2023 Resolutions

View Document

09/06/239 June 2023 Compulsory strike-off action has been suspended

View Document

09/06/239 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

02/03/222 March 2022 Termination of appointment of Julian Paul Gilbert as a director on 2022-02-28

View Document

02/03/222 March 2022 Registered office address changed from Nationwide House Moss Bank Way Bolton BL1 8NP England to Unit B Unit B, 3 Crabtree Street, Blackburn Lancashire BB1 3BD on 2022-03-02

View Document

10/02/2210 February 2022 Termination of appointment of Julie Ann Hislop as a director on 2022-01-01

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-05-31

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

04/06/184 June 2018 09/05/18 STATEMENT OF CAPITAL GBP 500

View Document

04/06/184 June 2018 CONSOLIDATION 09/05/18

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN WILLIAMS / 09/05/2018

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONWIDE MAILROOM HOLDINGS LIMITED

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM THE INNOVATION CENTRE 1 EVOLUTION PARK HASLINGDEN ROAD BLACKBURN LANCASHIRE BB1 2FD ENGLAND

View Document

05/09/175 September 2017 CURREXT FROM 30/11/2017 TO 31/05/2018

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MS JULIE ANN HISLOP

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR JULIAN PAUL GILBERT

View Document

22/02/1722 February 2017 DISS40 (DISS40(SOAD))

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAMS WILLIAMS / 25/11/2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM, 7 ST. AIDANS AVENUE, BLACKBURN, BB2 4BQ

View Document

26/09/1626 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

23/12/1523 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM, 157 BLACKBURN ROAD BLACKBURN ROAD, DARWEN, LANCASHIRE, BB3 1ET, UNITED KINGDOM

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDERSON

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICK SANDERSON / 27/11/2014

View Document

26/11/1426 November 2014 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