OPTICAL CONNECTION LTD
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
29/05/2429 May 2024 | Micro company accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
28/04/2328 April 2023 | Micro company accounts made up to 2023-03-31 |
06/05/226 May 2022 | Micro company accounts made up to 2022-03-31 |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
20/05/1920 May 2019 | CESSATION OF GISELA GUARDIOLA BLASCO AS A PSC |
20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSE CARLOS CANTERO CARRALERO / 28/02/2019 |
19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
11/05/1811 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/01/1810 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JOSE CARLOS CANTERO CARRALERO / 24/03/2017 |
10/01/1810 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GISELA GUARDIOLA BLASCO |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
30/05/1730 May 2017 | 31/03/17 AUDITED ABRIDGED |
31/05/1631 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
18/05/1618 May 2016 | 31/03/16 TOTAL EXEMPTION FULL |
18/06/1518 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
03/06/153 June 2015 | 31/03/15 TOTAL EXEMPTION FULL |
25/05/1425 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
12/05/1412 May 2014 | 31/03/14 TOTAL EXEMPTION FULL |
19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE CARLOS CANTERO CARRALERO / 03/05/2013 |
07/06/137 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
07/06/137 June 2013 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 3 PENNYFIELD CLOSE MEANWOOD LEEDS WEST YORKSHIRE LS6 4NZ |
07/06/137 June 2013 | 31/03/13 TOTAL EXEMPTION FULL |
09/05/139 May 2013 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 5 MALDEN ROAD LEEDS LS6 4QT ENGLAND |
21/06/1221 June 2012 | 31/03/12 TOTAL EXEMPTION FULL |
18/06/1218 June 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
18/06/1218 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
19/05/1119 May 2011 | 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