OPTILUX LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Registered office address changed from Unit 1 Apollo Court Vulcan Way Coalville Leicestershire LE67 3AP England to Unit 1 Apollo Court Coalville Leicestershire LE67 3FD on 2025-03-10

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

22/08/2422 August 2024 Registered office address changed from Unit 7 Oaks Industrial Estate Snibston Drive Coalville Leicestershire LE67 3NQ England to Unit 1 Apollo Court Vulcan Way Coalville Leicestershire LE67 3AP on 2024-08-22

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

12/12/2012 December 2020 REGISTERED OFFICE CHANGED ON 12/12/2020 FROM UNIT 7 WESTMINSTER INDUSTRIAL ESTATE MEASHAM SWADLINCOTE DE12 7DS ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 51 SCHOOL STREET OAKTHORPE SWADLINCOTE DERBYSHIRE DE12 7RE

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/11/145 November 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM UNIT P RIVERSIDE INDUSTRIAL ESTATE FAZELEY TAMWORTH STAFFORDSHIRE B78 3RW UNITED KINGDOM

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 51 SCHOOL STREET OAKTHORPE SWADLINCOTE DERBYSHIRE DE12 7RE ENGLAND

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SHAW

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LEEK / 03/04/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LEEK / 03/04/2013

View Document

29/04/1329 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM UNIT 26 TAMWORTH BUSINESS CENTRE AMBER CLOSE TAMWORTH STAFFORDSHIRE B77 4RP

View Document

21/04/1221 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/05/1021 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM C/O LIFESTYLE ACCOUNTING LTD 53 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JS

View Document

09/03/109 March 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY ADRIAN PHILLIPS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN PHILLIPS

View Document

02/04/092 April 2009 SECRETARY APPOINTED MR MICHAEL LEEK

View Document

01/10/081 October 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 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