R OPTICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Change of details for Miss Rumana Patel as a person with significant control on 2025-03-06

View Document

20/02/2520 February 2025 Registered office address changed from 24 Wincanton Drive Bolton BL1 7PG England to Mooredge Mooredge Belmont Road Bolton G.Manchester BL1 7DB on 2025-02-20

View Document

20/02/2520 February 2025 Director's details changed for Miss Rumana Patel on 2025-02-20

View Document

02/01/252 January 2025 Confirmation statement made on 2024-10-04 with no updates

View Document

02/01/252 January 2025 Administrative restoration application

View Document

02/01/252 January 2025 Confirmation statement made on 2023-10-04 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-03-29

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-03-29

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-29

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

24/12/1924 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

30/01/1930 January 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 88 WIMBERLEY STREET BLACKBURN LANCASHIRE BB1 8HX

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 DISS40 (DISS40(SOAD))

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

26/11/1526 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DISS40 (DISS40(SOAD))

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR RUMANA PATEL

View Document

24/10/1324 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUMANA PATEL / 07/10/2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 88 WIMBERLEY BLACKBURN LANCASHIRE BB1 8HX UNITED KINGDOM

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MISS RUMANA PATEL

View Document

04/10/114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/114 October 2011 COMPANY NAME CHANGED VISIONHUB LTD CERTIFICATE ISSUED ON 04/10/11

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