OPTOTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

14/01/2514 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

22/05/2422 May 2024 Termination of appointment of Navjot Pandohar Rayet as a director on 2024-04-30

View Document

22/05/2422 May 2024 Appointment of Mr Alfred Morris Davis as a director on 2024-04-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

13/01/2313 January 2023 Termination of appointment of Stuart Gordon Owens as a director on 2023-01-13

View Document

13/01/2313 January 2023 Accounts for a small company made up to 2022-03-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-03-31

View Document

08/07/218 July 2021 Appointment of Mr Stuart Gordon Owens as a director on 2021-06-21

View Document

29/06/2129 June 2021 Appointment of Mrs Navjot Pandohar Rayet as a director on 2021-06-14

View Document

24/06/2124 June 2021 Termination of appointment of Guy Anthony Other as a director on 2021-06-14

View Document

18/06/2118 June 2021 Satisfaction of charge SC4967740001 in full

View Document

18/06/2118 June 2021 Satisfaction of charge SC4967740002 in full

View Document

24/07/2024 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTOSAFE HOLDINGS LIMITED

View Document

14/04/2014 April 2020 CESSATION OF JOHN MARK ROBERTSON AS A PSC

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 SECRETARY'S CHANGE OF PARTICULARS / PAULA WHYTE / 04/02/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA WHYTE / 04/02/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN GILCHRIST / 04/02/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERTSON

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

15/04/1815 April 2018 CESSATION OF RONALD WHYTE AS A PSC

View Document

15/04/1815 April 2018 CESSATION OF JASON JOHN GILCHRIST AS A PSC

View Document

10/12/1710 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR JOHN MARK ROBERTSON

View Document

14/08/1714 August 2017 01/05/17 STATEMENT OF CAPITAL GBP 150

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 COMPANY NAME CHANGED ARAGON PARTNERSHIP LTD. CERTIFICATE ISSUED ON 28/03/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MS PAULA WHYTE

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WHYTE / 04/02/2016

View Document

16/03/1616 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN GILCHRIST / 04/02/2016

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM SUITE 29 SPIERSBRIDGE HOUSE SPIERSBRIDGE BUSINESS PARK ROUKEN GLEN GLASGOW G46 8NL SCOTLAND

View Document

25/08/1525 August 2015 CURREXT FROM 28/02/2016 TO 30/04/2016

View Document

11/02/1511 February 2015 04/02/15 STATEMENT OF CAPITAL GBP 100

View Document

11/02/1511 February 2015 SECRETARY APPOINTED PAULA WHYTE

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR JASON JOHN GILCHRIST

View Document

04/02/154 February 2015 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