OBSERVATORY OPTICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/11/2430 November 2024 | Termination of appointment of Jonathan Mark Foreman as a director on 2024-05-17 |
30/11/2430 November 2024 | Confirmation statement made on 2024-11-30 with updates |
14/10/2414 October 2024 | |
14/10/2414 October 2024 | |
14/10/2414 October 2024 | Total exemption full accounts made up to 2023-12-31 |
14/10/2414 October 2024 | |
16/08/2416 August 2024 | Previous accounting period shortened from 2024-10-30 to 2023-12-31 |
16/08/2416 August 2024 | Total exemption full accounts made up to 2023-10-31 |
01/08/241 August 2024 | Director's details changed for Mr Jonathan Mark Foreman on 2024-07-31 |
24/07/2424 July 2024 | Compulsory strike-off action has been discontinued |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-04-30 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-23 with updates |
13/12/2313 December 2023 | Notification of Ho2 Management Limited as a person with significant control on 2023-10-31 |
13/12/2313 December 2023 | Cessation of Catherine Megan Mcreynolds as a person with significant control on 2023-10-31 |
21/11/2321 November 2023 | Resolutions |
21/11/2321 November 2023 | Resolutions |
21/11/2321 November 2023 | Memorandum and Articles of Association |
20/11/2320 November 2023 | Appointment of Mr Imran Hakim as a director on 2023-10-31 |
20/11/2320 November 2023 | Change of share class name or designation |
17/11/2317 November 2023 | Particulars of variation of rights attached to shares |
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 |
16/11/2316 November 2023 | Previous accounting period shortened from 2024-04-30 to 2023-10-31 |
02/11/232 November 2023 | Termination of appointment of Catherine Megan Mcreynolds as a director on 2023-10-31 |
01/11/231 November 2023 | Notification of Catherine Megan Mcreynolds as a person with significant control on 2023-10-30 |
31/10/2331 October 2023 | Change of details for Mr Jonathan Mark Foreman as a person with significant control on 2023-10-30 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Cessation of Rene Jan Moor as a person with significant control on 2023-10-18 |
30/10/2330 October 2023 | Purchase of own shares. |
30/10/2330 October 2023 | Change of details for Mr Jonathan Mark Foreman as a person with significant control on 2023-10-18 |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
20/10/2320 October 2023 | Cancellation of shares. Statement of capital on 2023-10-18 |
18/10/2318 October 2023 | Termination of appointment of Rene Jan Moor as a director on 2023-10-18 |
21/07/2321 July 2023 | Sub-division of shares on 2023-06-11 |
20/07/2320 July 2023 | Memorandum and Articles of Association |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Resolutions |
13/07/2313 July 2023 | Statement of company's objects |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/01/2118 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK FOREMAN / 06/04/2016 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
05/12/195 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
01/02/191 February 2019 | PSC'S CHANGE OF PARTICULARS / MR RENE JAN MOOR / 05/03/2018 |
16/01/1916 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY BLOOMFIELD |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/03/1816 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY BLOOMFIELD / 05/03/2018 |
16/03/1816 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK FOREMAN / 05/03/2018 |
09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
26/01/1826 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RENE JAN MOOR / 22/01/2018 |
26/01/1826 January 2018 | PSC'S CHANGE OF PARTICULARS / MR RENE JAN MOOR / 22/01/2018 |
25/08/1725 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY REVELL / 01/08/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/03/169 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/02/1519 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RENE JAN MOOR / 01/02/2014 |
19/02/1519 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY REVELL / 01/02/2014 |
19/02/1519 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK FOREMAN / 01/02/2014 |
19/02/1519 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
19/02/1519 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCREYNOLDS / 01/02/2014 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
20/03/1420 March 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
20/03/1420 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY REVELL / 14/10/2013 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
01/03/131 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RENE JAN MOOR / 01/11/2012 |
14/06/1214 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS BEVERLEY REVELL / 21/04/2012 |
17/04/1217 April 2012 | ADOPT ARTICLES 12/03/2012 |
17/04/1217 April 2012 | 12/03/12 STATEMENT OF CAPITAL GBP 2 |
06/02/126 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
01/04/111 April 2011 | APPOINTMENT TERMINATED, SECRETARY CATHERINE MCREYNOLDS |
01/04/111 April 2011 | SECRETARY APPOINTED MS BEVERLEY REVELL |
10/03/1110 March 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCREYNOLDS / 01/10/2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RENE JAN MOOR / 01/10/2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK FOREMAN / 01/10/2009 |
10/02/1010 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
03/06/093 June 2009 | DIRECTOR APPOINTED RENE JAN MOOR |
11/02/0911 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
01/02/081 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
22/10/0722 October 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08 |
16/08/0716 August 2007 | NEW DIRECTOR APPOINTED |
02/03/072 March 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
07/03/067 March 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | NEW SECRETARY APPOINTED |
28/02/0628 February 2006 | DIRECTOR RESIGNED |
28/02/0628 February 2006 | SECRETARY RESIGNED |
23/01/0623 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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