OPTICAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Termination of appointment of Philip John Ray as a director on 2025-06-02 |
23/01/2523 January 2025 | Micro company accounts made up to 2024-01-31 |
12/01/2512 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
10/06/2410 June 2024 | Registered office address changed from 308 Ewell Road Surbiton Surrey KT6 7AL England to 11 Parkgate Park Road Westcliff-on-Sea Essex SS0 7NY on 2024-06-10 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-10 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
30/10/2230 October 2022 | Micro company accounts made up to 2022-01-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-10 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | Registered office address changed from Poplar Farm Poplar Farrm Monksthorpe Spilsby Lincolnshire PE23 5PP United Kingdom to 308 Ewell Road Surbiton Surry KT6 7AL on 2022-01-04 |
04/01/224 January 2022 | Change of details for Mr Clifford Anthony Ray as a person with significant control on 2022-01-04 |
24/10/2124 October 2021 | Total exemption full accounts made up to 2021-01-31 |
01/07/211 July 2021 | Termination of appointment of Lilian Maud Ray as a director on 2021-06-21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/11/1913 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 22 CLIFF ROAD FELIXSTOWE SUFFOLK IP11 9PJ |
24/05/1924 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ANTHONY RAY / 12/05/2019 |
24/05/1924 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIAN MAUD RAY / 12/05/2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | COMPANY NAME CHANGED MY FLASH QUIZ LIMITED CERTIFICATE ISSUED ON 04/08/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/01/1713 January 2017 | DIRECTOR APPOINTED MRS LILIAN MAUD RAY |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/02/169 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/02/154 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
03/02/133 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
07/10/127 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
23/01/1223 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
10/01/1110 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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