UC OPTICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

09/04/249 April 2024 Termination of appointment of Thomas John Heddwyn Davies as a secretary on 2023-06-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

18/03/2418 March 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Change of share class name or designation

View Document

31/07/2331 July 2023 Resolutions

View Document

20/07/2320 July 2023 Particulars of variation of rights attached to shares

View Document

17/07/2317 July 2023 Previous accounting period extended from 2023-03-30 to 2023-06-30

View Document

14/07/2314 July 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

14/07/2314 July 2023 Notification of Claire Nicola Davies as a person with significant control on 2023-06-30

View Document

14/07/2314 July 2023 Notification of Thomas John Heddwyn as a person with significant control on 2023-06-30

View Document

14/07/2314 July 2023 Notification of Lewis Andrew Richards as a person with significant control on 2023-06-30

View Document

14/07/2314 July 2023 Withdrawal of a person with significant control statement on 2023-07-14

View Document

14/07/2314 July 2023 Notification of Ho2 Management Limited as a person with significant control on 2023-06-30

View Document

13/07/2313 July 2023 Appointment of Mr Imran Hakim as a director on 2023-06-30

View Document

13/07/2313 July 2023 Registered office address changed from 58 Rhosmaen Street Llandeilo Carmarthenshire SA19 6EN to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2023-07-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Appointment of Mr Thomas John Heddwyn Davies as a secretary on 2021-03-31

View Document

25/03/2225 March 2022 Termination of appointment of Richard Ceinfryn Hughes as a director on 2021-03-31

View Document

25/03/2225 March 2022 Termination of appointment of Elizabeth Margaret Hughes as a director on 2021-03-31

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/1830 July 2018 ADOPT ARTICLES 29/03/2018

View Document

20/07/1820 July 2018 NOTIFICATION OF PSC STATEMENT ON 29/03/2018

View Document

20/07/1820 July 2018 CESSATION OF RICHARD CEINFRYN HUGHES AS A PSC

View Document

20/07/1820 July 2018 CESSATION OF THOMAS JOHN HEDDWYN DAVIES AS A PSC

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR LEWIS ANDREW RICHARDS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

19/03/1419 March 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