ADVANCED OPTICAL LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAdministrator's progress report

View Document

13/12/2413 December 2024 Notice of deemed approval of proposals

View Document

27/11/2427 November 2024 Registered office address changed from Advanced Optical Mulberry Grove, Suite 3653 Wokingham Berkshire RG40 9NN United Kingdom to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-11-27

View Document

26/11/2426 November 2024 Statement of administrator's proposal

View Document

25/11/2425 November 2024 Appointment of an administrator

View Document

13/11/2413 November 2024 Satisfaction of charge 083564740003 in full

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2421 February 2024 Registered office address changed from Mulberry View PO Box 3653 Wokingham Berkshire RG40 9NN to Advanced Optical Mulberry Grove, Suite 3653 Wokingham Berkshire RG40 9NN on 2024-02-21

View Document

27/10/2327 October 2023 Registered office address changed from PO Box 4385 08356474 - Companies House Default Address Cardiff CF14 8LH to Mulberry View PO Box 3653 Wokingham Berkshire RG40 9NN on 2023-10-27

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

14/08/2314 August 2023 Registered office address changed to PO Box 4385, 08356474 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-14

View Document

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

View Document

24/01/2324 January 2023 Termination of appointment of Bernard Sammons as a director on 2014-06-27

View Document

20/01/2320 January 2023 Change of details for Mr Jonathan Sammons as a person with significant control on 2022-11-30

View Document

20/01/2320 January 2023 Director's details changed for Mr Jonathan Sammons on 2023-01-20

View Document

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

View Accounts

17/05/2217 May 2022 Registered office address changed from Unit 1 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6FB to Building 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG on 2022-05-17

View Document

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

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

13/08/2013 August 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/04/1830 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SAMMONS

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083564740003

View Document

14/11/1614 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083564740001

View Document

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

View Accounts

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083564740002

View Document

21/07/1521 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

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

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/10/147 October 2014 PREVEXT FROM 31/01/2014 TO 30/06/2014

View Document

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

View Accounts

27/06/1427 June 2014 DIRECTOR APPOINTED MR BERNARD SAMMONS

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD SAMMONS

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR EMILY PAYN

View Document

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR BERNARD SAMMONS

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM UNIT 3 CORINIUM INDUSTRIAL ESTATE RAANS ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6FB

View Document

10/02/1410 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083564740001

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR JONATHAN SAMMONS

View Document

09/08/139 August 2013 COMPANY NAME CHANGED ADVANCED OPTICIAL LIMITED CERTIFICATE ISSUED ON 09/08/13

View Document

05/08/135 August 2013 COMPANY NAME CHANGED OPTICAL RETAIL UK LIMITED CERTIFICATE ISSUED ON 05/08/13

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM ST MARY'S COURT THE BROADWAY AMERSHAM BUCKINGHAMSHIRE HP7 0UT UNITED KINGDOM

View Document

11/01/1311 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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