UC OPTICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-09 with updates |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | Total exemption full accounts made up to 2023-12-31 |
29/10/2429 October 2024 | |
09/04/249 April 2024 | Termination of appointment of Thomas John Heddwyn Davies as a secretary on 2023-06-30 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
18/03/2418 March 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
14/03/2414 March 2024 | Micro company accounts made up to 2023-06-30 |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Memorandum and Articles of Association |
31/07/2331 July 2023 | Change of share class name or designation |
31/07/2331 July 2023 | Resolutions |
20/07/2320 July 2023 | Particulars of variation of rights attached to shares |
17/07/2317 July 2023 | Previous accounting period extended from 2023-03-30 to 2023-06-30 |
14/07/2314 July 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
14/07/2314 July 2023 | Notification of Claire Nicola Davies as a person with significant control on 2023-06-30 |
14/07/2314 July 2023 | Notification of Thomas John Heddwyn as a person with significant control on 2023-06-30 |
14/07/2314 July 2023 | Notification of Lewis Andrew Richards as a person with significant control on 2023-06-30 |
14/07/2314 July 2023 | Withdrawal of a person with significant control statement on 2023-07-14 |
14/07/2314 July 2023 | Notification of Ho2 Management Limited as a person with significant control on 2023-06-30 |
13/07/2313 July 2023 | Appointment of Mr Imran Hakim as a director on 2023-06-30 |
13/07/2313 July 2023 | Registered office address changed from 58 Rhosmaen Street Llandeilo Carmarthenshire SA19 6EN to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2023-07-13 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
03/04/233 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
01/11/221 November 2022 | Micro company accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Appointment of Mr Thomas John Heddwyn Davies as a secretary on 2021-03-31 |
25/03/2225 March 2022 | Termination of appointment of Richard Ceinfryn Hughes as a director on 2021-03-31 |
25/03/2225 March 2022 | Termination of appointment of Elizabeth Margaret Hughes as a director on 2021-03-31 |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/11/185 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/07/1831 July 2018 | VARYING SHARE RIGHTS AND NAMES |
30/07/1830 July 2018 | ADOPT ARTICLES 29/03/2018 |
20/07/1820 July 2018 | NOTIFICATION OF PSC STATEMENT ON 29/03/2018 |
20/07/1820 July 2018 | CESSATION OF RICHARD CEINFRYN HUGHES AS A PSC |
20/07/1820 July 2018 | CESSATION OF THOMAS JOHN HEDDWYN DAVIES AS A PSC |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
03/05/183 May 2018 | DIRECTOR APPOINTED MR LEWIS ANDREW RICHARDS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
08/09/178 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/03/1525 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
19/03/1419 March 2014 | 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