OPTICAL ART LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/183 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1826 March 2018 APPLICATION FOR STRIKING-OFF

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

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

View Accounts

23/03/1723 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/07/1224 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EVERETT / 01/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE CHRISTINA EVERETT / 01/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM HAWTHORNDEN, 3 CRANMER STREET NOTTINGHAM NOTTINGHAMSHIRE NG3 4GH

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 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


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