I-GO OPTICAL LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Director's details changed for Mr Nicholas Michael Dash on 2025-02-20

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/06/244 June 2024 Registered office address changed from The Granary, Manor Park Warkworth Banbury OX17 2AG England to Butterflies Healthcare 1 Wildmere Close Wildmere Industrial Estate Banbury OX16 3TL on 2024-06-04

View Document

22/03/2422 March 2024 Director's details changed for Mr Armin Patrik Duddek on 2024-02-02

View Document

22/03/2422 March 2024 Director's details changed for Mr Marc Streit on 2024-02-02

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/05/2323 May 2023 Director's details changed for Mr Armin Duddek on 2023-05-23

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

02/02/222 February 2022 Appointment of Mr Nicholas Michael Dash as a director on 2022-02-01

View Document

24/11/2124 November 2021 Termination of appointment of Jennifer Ann Golden as a director on 2021-11-19

View Document

24/11/2124 November 2021 Notification of Prolens Ag as a person with significant control on 2021-11-19

View Document

24/11/2124 November 2021 Termination of appointment of Malcolm Keith Hughes as a director on 2021-11-19

View Document

24/11/2124 November 2021 Appointment of Mr Marc Streit as a director on 2021-11-19

View Document

24/11/2124 November 2021 Appointment of Mr Armin Duddek as a director on 2021-11-19

View Document

24/11/2124 November 2021 Termination of appointment of Malcolm Hughes as a secretary on 2021-11-19

View Document

23/11/2123 November 2021 Cessation of Malcolm Keith Hughes as a person with significant control on 2021-11-19

View Document

23/11/2123 November 2021 Cessation of Jenifer Golden as a person with significant control on 2021-11-19

View Document

23/11/2123 November 2021 Registered office address changed from 64 New Cavendish Street London W1G 8TB to The Granary, Manor Park Warkworth Banbury OX17 2AG on 2021-11-23

View Document

12/11/2112 November 2021 Change of details for Mr Malcolm Keith Hughes as a person with significant control on 2021-08-30

View Document

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

View Accounts

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

View Accounts

27/11/1927 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED ALLAN KAPLAN

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE GLADY

View Document

01/02/191 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK BURNS

View Document

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

View Accounts

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/04/1718 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR GEORGE EDWARD GLADY

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/04/1625 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/04/152 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/03/1410 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/03/1313 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1311 January 2013 31/08/12 STATEMENT OF CAPITAL GBP 1825

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/05/129 May 2012 03/03/12 NO CHANGES

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/05/1111 May 2011 03/03/11 NO CHANGES

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/1022 September 2010 06/08/10 STATEMENT OF CAPITAL GBP 1440

View Document

02/09/102 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM HUGHES / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KEITH HUGHES / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN GOLDEN / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK OWEN BURNS / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

16/10/0916 October 2009 FORM 123

View Document

16/10/0916 October 2009 NC INC ALREADY ADJUSTED

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY JENNIFER GOLDEN

View Document

07/06/097 June 2009 SECRETARY APPOINTED MALCOLM HUGHES

View Document

06/06/096 June 2009 DIRECTOR APPOINTED PATRICK OWEN BURNS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 COMPANY NAME CHANGED NIGHTHAWK OPTICAL LIMITED CERTIFICATE ISSUED ON 08/11/07

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FIRST GAZETTE

View Document

28/08/0728 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

03/03/063 March 2006 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