NEWCASTLE OPTICAL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Appointment of Mr Darren Mitchell as a director on 2024-02-12

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

12/04/2312 April 2023 Director's details changed for Mr David Dixon on 2023-03-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Termination of appointment of Peter Gibson as a secretary on 2022-01-27

View Document

28/01/2228 January 2022 Appointment of Mr Anthony Dixon as a director on 2022-01-27

View Document

28/01/2228 January 2022 Termination of appointment of Peter Gibson as a director on 2022-01-27

View Document

28/01/2228 January 2022 Termination of appointment of Clifford Harries as a director on 2022-01-27

View Document

28/01/2228 January 2022 Cessation of Clifford Harries as a person with significant control on 2022-01-27

View Document

28/01/2228 January 2022 Cessation of Peter Gibson as a person with significant control on 2022-01-27

View Document

28/01/2228 January 2022 Registered office address changed from 1B Buddle Industrial Estate Benton Way Wallsend Tyne & Wear NE28 6DL to 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 2022-01-28

View Document

28/01/2228 January 2022 Current accounting period shortened from 2022-07-31 to 2022-03-31

View Document

28/01/2228 January 2022 Appointment of Mr David Marc Dixon as a director on 2022-01-27

View Document

28/01/2228 January 2022 Notification of Dixons Industrial Holdings 5 Limited as a person with significant control on 2022-01-27

View Document

28/01/2228 January 2022 Appointment of Mr David Dixon as a director on 2022-01-27

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

28/10/2128 October 2021 Change of details for Mr Clifford Harries as a person with significant control on 2016-04-06

View Document

28/10/2128 October 2021 Change of details for Mr Peter Gibson as a person with significant control on 2016-04-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

15/04/2115 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/12/1911 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

11/12/1811 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/03/1826 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBSON / 01/11/2013

View Document

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER GIBSON / 01/11/2013

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES BULMAN GIBSON / 01/09/2010

View Document

11/08/1111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER GIBSON / 01/09/2010

View Document

11/08/1111 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBSON / 01/09/2010

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBSON / 17/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HARRIES / 17/07/2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT DOUGLAS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR LIONEL LOWES

View Document

06/08/086 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 9B THE ROMAN WAY NEWCASTLE UPON TYNE TYNE & WEAR NE5 5AD

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 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