SCAN-OPTICS LIMITED
Status | ACTIVE |
Company No. | 01240799 |
Category | Private Limited Company |
Incorporated | 16 Jan 1976 |
Age | 48 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SCAN-OPTICS LIMITED is an active private limited company with number 01240799. It was incorporated 48 years, 4 months, 19 days ago, on 16 January 1976. The company address is 180 Piccadilly, London, W1J 9HF, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 09 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type small
Date: 13 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type small
Date: 08 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Gazette filings brought up to date
Date: 12 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 11 May 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 06 Jan 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Tilton
Termination date: 2020-11-01
Documents
Appoint person director company with name date
Date: 06 Jan 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-01
Officer name: Mrs Juliette Tanya Shalgosky
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type small
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Gazette filings brought up to date
Date: 12 Dec 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 09 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Termination director company with name termination date
Date: 11 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Smith Kingdon Jr
Termination date: 2018-06-01
Documents
Change person director company with change date
Date: 26 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeff Mitchell
Change date: 2018-01-25
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeff Mitchell
Appointment date: 2017-12-31
Documents
Accounts with accounts type small
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Termination director company with name termination date
Date: 25 Oct 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Gregory O'leary
Termination date: 2016-09-16
Documents
Accounts with accounts type small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Address
Type: AD01
Old address: Unit 5 Brookside Colne Way Watford Hertfordshire WD24 7QJ
New address: 180 Piccadilly London W1J 9HF
Change date: 2016-04-27
Documents
Termination director company with name termination date
Date: 02 Mar 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Moralee
Termination date: 2016-02-08
Documents
Appoint person director company with name date
Date: 15 Dec 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-20
Officer name: John Kingdon
Documents
Accounts with accounts type small
Date: 11 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type small
Date: 06 Feb 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniela Skopalova
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Change person director company with change date
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynn Tilton
Change date: 2012-10-22
Documents
Accounts with accounts type small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Daniela Skopalova
Documents
Termination secretary company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Primavera Limited
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Appoint person director company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Gregory O'leary
Documents
Resolution
Date: 23 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 01 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type small
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Accounts with accounts type small
Date: 16 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 24/10/07\gbp si 1947466@1=1947466\gbp ic 865202/2812668\
Documents
Legacy
Date: 23 Jan 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 24/10/07
Documents
Resolution
Date: 23 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/07; full list of members
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/06; full list of members
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 29 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/05; full list of members
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Accounts with accounts type full
Date: 12 Aug 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 12 Aug 2004
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/03; full list of members
Documents
Legacy
Date: 30 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/02; full list of members
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/01; full list of members
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/00; full list of members
Documents
Legacy
Date: 11 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 16 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 23/01/00 from: unit C2 dolphin estate windmill road sunbury on thames middlesex TW16 7HE
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 22 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/99; full list of members
Documents
Legacy
Date: 18 Oct 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Resolution
Date: 05 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 26/05/99--------- £ si 865200@1=865200 £ ic 2/865202
Documents
Legacy
Date: 05 Jul 1999
Category: Capital
Type: 123
Description: £ nc 2/999902 26/05/99
Documents
Legacy
Date: 30 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/98; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 21 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/97; no change of members
Documents
Accounts with accounts type full
Date: 16 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 14 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/96; full list of members
Documents
Some Companies
OLD BANK BUILDING,ILMINSTER,TA19 0AJ
Number: | 08693207 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILLAR HOUSE,CHELTENHAM,GL53 7LS
Number: | 08323740 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIER VIEW COURT (IOW) MANAGEMENT COMPANY LIMITED
30 CHATFIELD LODGE,NEWPORT,PO30 1XR
Number: | 05458759 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 POLWARTH GARDENS,MIDLOTHIAN,EH11 1LW
Number: | SC213962 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 THE STREET,NEWMARKET,CB8 8RB
Number: | 06818183 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 302E 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 09351242 |
Status: | ACTIVE |
Category: | Private Limited Company |