OPTOMETRY SERVICES (UK) LTD
Company Documents
Date | Description |
---|---|
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
29/12/2329 December 2023 | Application to strike the company off the register |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
29/06/2129 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/05/204 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
11/04/1911 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
03/04/183 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/10/1527 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/11/1413 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/10/1329 October 2013 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 1ST FLOOR CUBE BUILDINGS 3-5 A PARK ROAD 3-5A PARK ROAD LYTHAM ST ANNES LANCASHIRE FY8 1QX UNITED KINGDOM |
29/10/1329 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/11/1227 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/11/114 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/10/116 October 2011 | COMPANY NAME CHANGED LAURA BENNETT LTD CERTIFICATE ISSUED ON 06/10/11 |
30/09/1130 September 2011 | CHANGE OF NAME 26/09/2011 |
20/09/1120 September 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/09/1120 September 2011 | CHANGE OF NAME 16/09/2011 |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/10/1022 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / HARRY GORDON BUTTERWORTH BENNETT / 20/10/2010 |
22/10/1022 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA MARIE BENNETT / 01/10/2009 |
23/10/0923 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | LOCATION OF DEBENTURE REGISTER |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 9 GARDEN STREET ST. ANNES LANCS FY8 2AA |
21/10/0821 October 2008 | LOCATION OF REGISTER OF MEMBERS |
23/10/0723 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/10/0626 October 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/10/0526 October 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/11/0416 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
17/09/0417 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
04/12/034 December 2003 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04 |
04/12/034 December 2003 | NEW DIRECTOR APPOINTED |
04/12/034 December 2003 | NEW SECRETARY APPOINTED |
23/10/0323 October 2003 | DIRECTOR RESIGNED |
23/10/0323 October 2003 | SECRETARY RESIGNED |
20/10/0320 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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