OPTALEX OPTOMETRIC SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/12/232 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Registered office address changed from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG England to 61 Bridge Street Kington HR5 3DJ on 2021-12-06

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-06-30

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 1 DREADNOUGHT DRIVE GLOUCESTER GL1 5RA ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MS CELIA TWENEBOA / 15/06/2020

View Document

27/06/2027 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA YEWANDE TWENEBOA / 15/06/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MRS CELIA TWENEBOA / 10/02/2018

View Document

12/06/1812 June 2018 CESSATION OF CELIA YEWANDE TWENEBOA AS A PSC

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 71 WHARFDALE WAY HARDWICKE GLOUCESTER GL2 4JE ENGLAND

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELIA TWENEBOA

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELIA YEWANDE TWENEBOA

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 66 LYNEHAM DRIVE QUEDGELEY GLOUCESTER GL2 2AY

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA YEWANDE TWENEBOA / 05/01/2016

View Document

28/07/1628 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA YEWANDE TWENEBOA / 14/02/2014

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 71 WHARFDALE WAY HARDWICKE GLOUCESTERSHIRE GL2 4JE UNITED KINGDOM

View Document

22/07/1322 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/08/1025 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA YEWANDE TWENEBOA / 05/10/2009

View Document

01/06/091 June 2009 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