PRECISION OPTICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Registered office address changed from 106 15 Main Drive East Lane Business Park Wembley HA9 7NA England to 21 High Street Harrow on the Hill Middlesex HA1 3HT on 2024-02-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHIVKUMAR JANARDHANAN

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 106, 15 MAIN DRIVE 106, 15 MAIN DRIVE EAST LANE BUSINESS PARK WEMBLEY MIDDLESEX HA9 7NA ENGLAND

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 105 EAST LANE WEMBLEY MIDDLESEX HA9 7NA ENGLAND

View Document

01/10/181 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADITYA GUPTA

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 3A POP IN COMMERCIAL CENTRE, SOUTH WAY WEMBLEY HA9 0HF ENGLAND

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR GOPINATHAN SHANKAR

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 27/07/16 STATEMENT OF CAPITAL GBP 1675500

View Document

20/12/1620 December 2016 10/10/16 STATEMENT OF CAPITAL GBP 775500

View Document

08/10/168 October 2016 13/12/15 STATEMENT OF CAPITAL GBP 675500

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

29/02/1629 February 2016 13/12/14 STATEMENT OF CAPITAL GBP 675500

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/10/1527 October 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR SHIVKUMAR JANARDHANAN

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR GOPINATHAN ANIL SHANKAR

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR KRISHNA MURARI GUPTA

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / VIVEK GUPTA / 01/01/2012

View Document

04/12/124 December 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADITYA GUPTA / 01/01/2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM UNIT 12 SHRIVENHAM 100 BUSINESS PARK WATCHFIELD SWINDON WILTSHIRE SN6 8TZ

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY P1 BUSINESS DEVELOPMENT LIMITED

View Document

02/11/112 November 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/12/0915 December 2009 SOLVENCY STATEMENT DATED 23/11/09

View Document

15/12/0915 December 2009 REDUCE ISSUED CAPITAL 23/11/2009

View Document

15/12/0915 December 2009 STATEMENT BY DIRECTORS

View Document

05/11/095 November 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/05/099 May 2009 SECRETARY APPOINTED P1 BUSINESS DEVELOPMENT LIMITED

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED SECRETARY VIVIAN BAKER

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR JUSTIN BAKER

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED VIVEK GUPTA

View Document

07/04/087 April 2008 DIRECTOR APPOINTED ADITYA GUPTA

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/11/044 November 2004 AUDITOR'S RESIGNATION

View Document

28/09/0428 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS; AMEND

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

03/10/003 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/04/0019 April 2000 AUDITOR'S RESIGNATION

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: 7 WOOD STREET OLD TOWN SWINDON WILTSHIRE SN1 4AN

View Document

25/10/9625 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 £ NC 1000/30000 23/09/96

View Document

03/10/963 October 1996 NC INC ALREADY ADJUSTED 23/09/96

View Document

27/09/9627 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

30/08/9630 August 1996 EXEMPTION FROM APPOINTING AUDITORS 19/08/96

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 SECRETARY RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 COMPANY NAME CHANGED ACME AUTOS (SWINDON) LIMITED CERTIFICATE ISSUED ON 08/08/96

View Document

17/11/9517 November 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

12/10/9412 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/10/947 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information