OPTICAL DESIGN LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

05/07/245 July 2024 Registered office address changed from 19 Ribblesdale Road London SW16 6SF to 137 Deepcut Bridge Road Deepcut Camberley GU16 6SD on 2024-07-05

View Document

08/04/248 April 2024 Cessation of Ravindra Ragnauth as a person with significant control on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Ravindra Ragnauth as a director on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Ravindra Ragnauth as a secretary on 2024-04-01

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/01/123 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAVINDRA RAGNAUTH / 03/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IMELDA MANSER / 03/01/2010

View Document

19/02/1019 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

26/09/0026 September 2000 COMPANY NAME CHANGED DR OPTICAL LIMITED CERTIFICATE ISSUED ON 27/09/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information