OBSERVATORY OPTICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Termination of appointment of Jonathan Mark Foreman as a director on 2024-05-17

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-30 with updates

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

16/08/2416 August 2024 Previous accounting period shortened from 2024-10-30 to 2023-12-31

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/08/241 August 2024 Director's details changed for Mr Jonathan Mark Foreman on 2024-07-31

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

13/12/2313 December 2023 Notification of Ho2 Management Limited as a person with significant control on 2023-10-31

View Document

13/12/2313 December 2023 Cessation of Catherine Megan Mcreynolds as a person with significant control on 2023-10-31

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Memorandum and Articles of Association

View Document

20/11/2320 November 2023 Appointment of Mr Imran Hakim as a director on 2023-10-31

View Document

20/11/2320 November 2023 Change of share class name or designation

View Document

17/11/2317 November 2023 Particulars of variation of rights attached to shares

View Document

16/11/2316 November 2023 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2023-11-16

View Document

16/11/2316 November 2023 Previous accounting period shortened from 2024-04-30 to 2023-10-31

View Document

02/11/232 November 2023 Termination of appointment of Catherine Megan Mcreynolds as a director on 2023-10-31

View Document

01/11/231 November 2023 Notification of Catherine Megan Mcreynolds as a person with significant control on 2023-10-30

View Document

31/10/2331 October 2023 Change of details for Mr Jonathan Mark Foreman as a person with significant control on 2023-10-30

View Document

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

View Accounts

30/10/2330 October 2023 Cessation of Rene Jan Moor as a person with significant control on 2023-10-18

View Document

30/10/2330 October 2023 Purchase of own shares.

View Document

30/10/2330 October 2023 Change of details for Mr Jonathan Mark Foreman as a person with significant control on 2023-10-18

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

20/10/2320 October 2023 Cancellation of shares. Statement of capital on 2023-10-18

View Document

18/10/2318 October 2023 Termination of appointment of Rene Jan Moor as a director on 2023-10-18

View Document

21/07/2321 July 2023 Sub-division of shares on 2023-06-11

View Document

20/07/2320 July 2023 Memorandum and Articles of Association

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

13/07/2313 July 2023 Statement of company's objects

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK FOREMAN / 06/04/2016

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

05/12/195 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR RENE JAN MOOR / 05/03/2018

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY BEVERLEY BLOOMFIELD

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/03/1816 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY BLOOMFIELD / 05/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK FOREMAN / 05/03/2018

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RENE JAN MOOR / 22/01/2018

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR RENE JAN MOOR / 22/01/2018

View Document

25/08/1725 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY REVELL / 01/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/03/169 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RENE JAN MOOR / 01/02/2014

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY REVELL / 01/02/2014

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK FOREMAN / 01/02/2014

View Document

19/02/1519 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCREYNOLDS / 01/02/2014

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/03/1420 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

20/03/1420 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY REVELL / 14/10/2013

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/03/131 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RENE JAN MOOR / 01/11/2012

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS BEVERLEY REVELL / 21/04/2012

View Document

17/04/1217 April 2012 ADOPT ARTICLES 12/03/2012

View Document

17/04/1217 April 2012 12/03/12 STATEMENT OF CAPITAL GBP 2

View Document

06/02/126 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE MCREYNOLDS

View Document

01/04/111 April 2011 SECRETARY APPOINTED MS BEVERLEY REVELL

View Document

10/03/1110 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCREYNOLDS / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENE JAN MOOR / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK FOREMAN / 01/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 DIRECTOR APPOINTED RENE JAN MOOR

View Document

11/02/0911 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/10/0722 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 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