PHOENIX OPTICAL TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Mr Martni Peter Hopcroft as a director on 2025-08-14

View Document

14/08/2514 August 2025 NewTermination of appointment of Gareth Crowe as a secretary on 2025-08-14

View Document

14/08/2514 August 2025 NewTermination of appointment of Christopher Adrian Jewell as a director on 2025-08-14

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/11/245 November 2024 Current accounting period extended from 2025-06-30 to 2025-09-30

View Document

05/11/245 November 2024 Termination of appointment of Anthony William Palframan as a director on 2024-10-30

View Document

05/11/245 November 2024 Termination of appointment of Lisa Ann Cunnah Palframan as a secretary on 2024-10-30

View Document

05/11/245 November 2024 Appointment of Gareth Crowe as a secretary on 2024-10-30

View Document

05/11/245 November 2024 Appointment of Mr Charles St John Stewart Peppiatt as a director on 2024-10-30

View Document

05/11/245 November 2024 Appointment of Christopher Adrian Jewell as a director on 2024-10-30

View Document

05/11/245 November 2024 Registered office address changed from Lakeside House St. Asaph Business Park Glascoed Road St. Asaph LL17 0LJ to Dowlish Ford Ilminster Somerset TA19 0PF on 2024-11-05

View Document

03/11/243 November 2024 Resolutions

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/01/2327 January 2023 Satisfaction of charge 2 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 1 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 051805380003 in full

View Document

14/12/2214 December 2022 Registration of charge 051805380005, created on 2022-12-12

View Document

20/10/2220 October 2022 Registration of charge 051805380004, created on 2022-10-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/03/2115 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/02/2013 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHAW

View Document

13/01/1913 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CESSATION OF ANTONY WILLIAM PALFRAMAN AS A PSC

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX OPTICAL HOLDINGS LIMITED

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/11/1721 November 2017 DIRECTOR APPOINTED MR STEVEN SHAW

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051805380003

View Document

23/10/1723 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/07/1431 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GRAY

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM PALFRAMAN / 01/10/2009

View Document

16/07/1016 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/06/06

View Document

01/09/051 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0526 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/0518 June 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/06/05

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

15/07/0415 July 2004 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