OPTIC-COMM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Director's details changed for Mr Robert Dowling on 2025-07-24 |
24/07/2524 July 2025 New | Director's details changed for Mr Paul David Haynes on 2025-07-24 |
24/07/2524 July 2025 New | Director's details changed for Mr Robert Dowling on 2025-07-24 |
24/07/2524 July 2025 New | Change of details for Mr Robert Dowling as a person with significant control on 2025-07-24 |
13/06/2513 June 2025 | Registration of charge 105616830003, created on 2025-06-13 |
05/06/255 June 2025 | Satisfaction of charge 105616830002 in full |
03/06/253 June 2025 | Satisfaction of charge 105616830001 in full |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
16/06/2316 June 2023 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Registration of charge 105616830002, created on 2023-04-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-08 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-08 with updates |
11/02/2211 February 2022 | Notification of Paul David Haynes as a person with significant control on 2021-10-12 |
11/02/2211 February 2022 | Change of details for Mr Robert Dowling as a person with significant control on 2021-10-12 |
15/10/2115 October 2021 | Statement of capital following an allotment of shares on 2021-10-12 |
15/10/2115 October 2021 | Appointment of Mr Paul David Haynes as a director on 2021-10-13 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
17/01/2017 January 2020 | REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 98-100 GLOUCESTER ROAD AVONMOUTH BS11 9AQ UNITED KINGDOM |
21/08/1921 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
24/10/1824 October 2018 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
28/06/1828 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
19/05/1719 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105616830001 |
12/01/1712 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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