OPTIC-COMM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mr Robert Dowling on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Paul David Haynes on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Robert Dowling on 2025-07-24

View Document

24/07/2524 July 2025 NewChange of details for Mr Robert Dowling as a person with significant control on 2025-07-24

View Document

13/06/2513 June 2025 Registration of charge 105616830003, created on 2025-06-13

View Document

05/06/255 June 2025 Satisfaction of charge 105616830002 in full

View Document

03/06/253 June 2025 Satisfaction of charge 105616830001 in full

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Registration of charge 105616830002, created on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-08 with updates

View Document

11/02/2211 February 2022 Notification of Paul David Haynes as a person with significant control on 2021-10-12

View Document

11/02/2211 February 2022 Change of details for Mr Robert Dowling as a person with significant control on 2021-10-12

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

15/10/2115 October 2021 Appointment of Mr Paul David Haynes as a director on 2021-10-13

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 98-100 GLOUCESTER ROAD AVONMOUTH BS11 9AQ UNITED KINGDOM

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

24/10/1824 October 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

28/06/1828 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105616830001

View Document

12/01/1712 January 2017 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