OPTICAL TEST & CALIBRATION (UK) LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
05/12/245 December 2024 | Confirmation statement made on 2024-11-30 with updates |
06/01/246 January 2024 | Total exemption full accounts made up to 2023-09-30 |
20/12/2320 December 2023 | |
14/12/2314 December 2023 | Statement of capital following an allotment of shares on 2023-11-29 |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Resolutions |
05/12/235 December 2023 | Appointment of Mr Neil Antony Wilson as a director on 2023-12-01 |
05/12/235 December 2023 | Cessation of Nicholas Alderman as a person with significant control on 2023-12-01 |
05/12/235 December 2023 | Termination of appointment of Carol Lesley Dove as a secretary on 2023-12-01 |
05/12/235 December 2023 | Termination of appointment of Kenneth Gordon Dove as a director on 2023-12-01 |
05/12/235 December 2023 | Termination of appointment of Nicholas Alderman as a director on 2023-12-01 |
05/12/235 December 2023 | Cessation of Kenneth Gordon Dove as a person with significant control on 2023-12-01 |
05/12/235 December 2023 | Notification of Optical Test and Calibration (Holdings) Limited as a person with significant control on 2023-12-01 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
05/12/235 December 2023 | Appointment of Mr Martin Robert Randall as a director on 2023-12-01 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-09-30 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-30 with updates |
29/11/2229 November 2022 | Cancellation of shares. Statement of capital on 2022-10-10 |
21/11/2221 November 2022 | Purchase of own shares. |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-09-30 |
13/12/2113 December 2021 | Withdrawal of a person with significant control statement on 2021-12-13 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-30 with updates |
13/12/2113 December 2021 | Notification of Kenneth Gordon Dove as a person with significant control on 2021-10-06 |
13/12/2113 December 2021 | Notification of Nicholas Alderman as a person with significant control on 2021-10-06 |
22/11/2122 November 2021 | Cancellation of shares. Statement of capital on 2021-10-06 |
22/11/2122 November 2021 | Purchase of own shares. |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/08/1420 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DOVE / 05/07/2014 |
20/08/1420 August 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
29/07/1329 July 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
07/08/127 August 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
09/08/119 August 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
02/08/112 August 2011 | 30/04/11 STATEMENT OF CAPITAL GBP 150000 |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
10/08/1010 August 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALDERMAN / 10/04/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALDERMAN / 10/04/2010 |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
21/11/0721 November 2007 | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS; AMEND |
26/07/0726 July 2007 | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | NC INC ALREADY ADJUSTED 30/08/06 |
03/10/063 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/10/063 October 2006 | NEW DIRECTOR APPOINTED |
15/09/0615 September 2006 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07 |
25/07/0625 July 2006 | NEW SECRETARY APPOINTED |
25/07/0625 July 2006 | NEW DIRECTOR APPOINTED |
24/07/0624 July 2006 | DIRECTOR RESIGNED |
24/07/0624 July 2006 | SECRETARY RESIGNED |
24/07/0624 July 2006 | NEW DIRECTOR APPOINTED |
24/07/0624 July 2006 | REGISTERED OFFICE CHANGED ON 24/07/06 FROM: G OFFICE CHANGED 24/07/06 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
17/07/0617 July 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