F. K. OPTICAL LIMITED

Company Documents

DateDescription
22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM
C/O ARBEIA BUSINESS CENTRE
8 STANHOPE PARADE
CHICHESTER
SOUTH SHIELDS
TYNE AND WEAR
NE33 4BA

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/08/1310 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 14-15 BAIRD CLOSE STEPHENSON INDUSTRIAL ESTATE DISTRICT 12 WASHINGTON, NE37 3HL

View Document

29/09/1129 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK WILSON FROUD / 31/07/2010

View Document

04/10/104 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH KIDMAN / 31/07/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/08/9426 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/10/921 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92 FROM: G OFFICE CHANGED 13/02/92 HUTTON HOUSE SANDYFORD ROAD JESMOND NEWCASTLE UPON TYNE, NE2 1QU

View Document

28/08/9128 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/10/9019 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8914 February 1989 ALTER MEM AND ARTS 030189

View Document

14/02/8914 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/8913 February 1989 REGISTERED OFFICE CHANGED ON 13/02/89 FROM: G OFFICE CHANGED 13/02/89 2 BACHES STREET LONDON N1 6UB

View Document

13/02/8913 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/8913 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 � NC 1000/10000

View Document

10/02/8910 February 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/01/89

View Document

17/01/8917 January 1989 COMPANY NAME CHANGED DREAMBAND LIMITED CERTIFICATE ISSUED ON 18/01/89

View Document

15/12/8815 December 1988 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