OPTILEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Accounts

19/04/2319 April 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

27/01/2227 January 2022 Second filing of Confirmation Statement dated 2021-06-12

View Document

27/01/2227 January 2022 Notification of Steven James Chadwick Brown as a person with significant control on 2021-07-01

View Document

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

28/06/2128 June 2021 Appointment of Mr Steven James Chadwick Brown as a director on 2021-06-16

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

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

View Accounts

26/07/1926 July 2019 APPOINTMENT TERMINATED, SECRETARY CHRIS KEY

View Document

26/07/1926 July 2019 SECRETARY APPOINTED MR JOHN ROBERT COLTON

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR JOHN ROBERT COLTON

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT COLTON

View Document

26/07/1926 July 2019 CESSATION OF CHRIS KEY AS A PSC

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 127 VINCENT STREET ST. HELENS WA10 1LB ENGLAND

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRIS KEY

View Document

13/06/1913 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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