OPTOVISION LTD

Company Documents

DateDescription
20/06/2520 June 2025 Final Gazette dissolved following liquidation

View Document

20/06/2520 June 2025 Final Gazette dissolved following liquidation

View Document

20/03/2520 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/07/2324 July 2023 Registered office address changed from 10 Rhode Island Drive Exeter EX2 7FH England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-07-24

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Appointment of a voluntary liquidator

View Document

24/07/2324 July 2023 Statement of affairs

View Document

24/07/2324 July 2023 Resolutions

View Document

22/05/2322 May 2023 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 3 THROSTLES CLOSE GREAT BARR BIRMINGHAM B43 5PE ENGLAND

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 33 TEMPLERS ROAD NEWTON ABBOT DEVON TQ12 2AX ENGLAND

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 3 THROSTLES CLOSE GREAT BARR BIRMINGHAM B43 5PE ENGLAND

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 COMPANY NAME CHANGED SHAHID VISIONCARE LTD CERTIFICATE ISSUED ON 19/12/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 COMPANY NAME CHANGED NIMEYECARE LIMITED CERTIFICATE ISSUED ON 01/03/16

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 102 OAKLY ROAD REDDITCH B97 4EE

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHAHID MAHMOOD / 29/06/2015

View Document

11/06/1511 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/05/1416 May 2014 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