OPTIX GLAZING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

16/09/2516 September 2025 NewNotification of Macgregor Clan Holdings Ltd as a person with significant control on 2025-08-21

View Document

16/09/2516 September 2025 NewCertificate of change of name

View Document

15/09/2515 September 2025 NewCessation of Dale Drennan as a person with significant control on 2025-08-21

View Document

15/09/2515 September 2025 NewTermination of appointment of Dale Drennan as a director on 2025-08-21

View Document

15/09/2515 September 2025 NewAppointment of Mr Con O'neill as a director on 2025-08-21

View Document

15/09/2515 September 2025 NewAppointment of Mr Kevin Macgregor as a director on 2025-08-21

View Document

14/08/2514 August 2025 Micro company accounts made up to 2025-03-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/07/2415 July 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

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

View Accounts

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

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

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

View Accounts

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

09/04/199 April 2019 CESSATION OF ALICE LIEN DRENNAN AS A PSC

View Document

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

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 SECOND FILING WITH MUD 04/04/16 FOR FORM AR01

View Document

28/04/1628 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DRENNAN

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM DRENNAN

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DALE DRENNAN / 05/04/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM C/O A WILKIE (ACCOUNTANTS LTD) 6 CHURCH STREET UDDINGSTON GLASGOW G71 7PT

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

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

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 4 GLEN STREET PAISLEY RENFREWSHIRE PA3 2JB

View Document

16/05/1216 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/05/103 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE DRENNAN / 01/01/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DRENNAN / 01/01/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/074 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 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