M & N OPTICAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Liquidators' statement of receipts and payments to 2025-02-26 |
02/05/242 May 2024 | Liquidators' statement of receipts and payments to 2024-02-26 |
30/03/2330 March 2023 | Registered office address changed from Unit 1 Millhayes Fore Street Kentisbeare Cullompton Devon EX15 2AF to C/O Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY on 2023-03-30 |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Statement of affairs |
14/03/2314 March 2023 | Appointment of a voluntary liquidator |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
17/09/2017 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
01/11/191 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
24/07/1824 July 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA SMITH |
07/11/177 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC PRICE SMITH |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
18/07/1618 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE SMITH / 28/07/2014 |
13/07/1513 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PRICE SMITH / 28/07/2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
28/07/1428 July 2014 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM UNIT 62 BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON EXETER DEVON EX2 8LB |
10/07/1410 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
26/03/1326 March 2013 | REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 96 HIGH STREET CREDITON DEVON EX17 3LB |
23/03/1323 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PRICE SMITH / 19/06/2010 |
24/06/1024 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
18/08/0918 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SMITH / 03/08/2009 |
06/07/096 July 2009 | DIRECTOR APPOINTED MR MARC PRICE SMITH |
06/07/096 July 2009 | DIRECTOR APPOINTED MRS NICOLA JANE SMITH |
25/06/0925 June 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
19/06/0919 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of M & N OPTICAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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