OPTOVISION LTD
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Final Gazette dissolved following liquidation |
20/06/2520 June 2025 | Final Gazette dissolved following liquidation |
20/03/2520 March 2025 | Return of final meeting in a creditors' voluntary winding up |
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 |
24/07/2324 July 2023 | Resolutions |
24/07/2324 July 2023 | Appointment of a voluntary liquidator |
24/07/2324 July 2023 | Statement of affairs |
24/07/2324 July 2023 | Resolutions |
22/05/2322 May 2023 | Previous accounting period extended from 2022-05-31 to 2022-11-30 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/02/2119 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 3 THROSTLES CLOSE GREAT BARR BIRMINGHAM B43 5PE ENGLAND |
06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 33 TEMPLERS ROAD NEWTON ABBOT DEVON TQ12 2AX ENGLAND |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 3 THROSTLES CLOSE GREAT BARR BIRMINGHAM B43 5PE ENGLAND |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | COMPANY NAME CHANGED SHAHID VISIONCARE LTD CERTIFICATE ISSUED ON 19/12/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/03/161 March 2016 | COMPANY NAME CHANGED NIMEYECARE LIMITED CERTIFICATE ISSUED ON 01/03/16 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 102 OAKLY ROAD REDDITCH B97 4EE |
29/06/1529 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SHAHID MAHMOOD / 29/06/2015 |
11/06/1511 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/05/1416 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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