ELITE OPTICAL DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewAccounts for a small company made up to 2024-10-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

03/02/253 February 2025 Director's details changed for Mr Jean Pierre Ellis on 2024-01-31

View Document

31/01/2531 January 2025 Change of details for Ellis Holdings Limited as a person with significant control on 2024-01-31

View Document

31/01/2531 January 2025 Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Units 5-7, the Alpha Centre Osprey Road Sowton Industrial Centre Exeter Devon EX2 7JG on 2025-01-31

View Document

31/01/2531 January 2025 Director's details changed for Mr Stuart David Grant on 2025-01-31

View Document

31/01/2531 January 2025 Director's details changed for Mr Shaun Ellis on 2024-01-31

View Document

28/01/2528 January 2025 Register inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Riviera House Nicholson Road Torquay Devon TQ2 7TD

View Document

28/01/2528 January 2025 Register(s) moved to registered inspection location Wessex House Teign Road Newton Abbot Devon TQ12 4AA

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

07/02/247 February 2024 Registration of charge 111788560004, created on 2024-01-26

View Document

09/01/249 January 2024 Satisfaction of charge 111788560001 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Director's details changed for Mr Shaun Ellis on 2023-10-27

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

17/04/2317 April 2023 Director's details changed for Mr Jean Pierre Ellis on 2023-04-17

View Document

17/04/2317 April 2023 Director's details changed for Mr Stuart David Grant on 2023-04-17

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Director's details changed for Mr Shaun Ellis on 2022-10-10

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/03/2125 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID GRANT / 16/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 ADOPT ARTICLES 02/10/2019

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

18/09/1918 September 2019 SAIL ADDRESS CHANGED FROM: DARNELLS THIRD FLOOR, THE FORUM BARNFIELD ROAD EXETER DEVON EX1 1QR ENGLAND

View Document

18/09/1918 September 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111788560002

View Document

20/05/1920 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/09/1826 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

26/09/1826 September 2018 SAIL ADDRESS CREATED

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED STUART DAVID GRANT

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111788560001

View Document

09/02/189 February 2018 CURRSHO FROM 31/01/2019 TO 31/10/2018

View Document

31/01/1831 January 2018 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