VS OPTICS LIMITED
Status | DISSOLVED |
Company No. | 04181845 |
Category | Private Limited Company |
Incorporated | 19 Mar 2001 |
Age | 23 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2022 |
Years | 1 year, 6 months, 29 days |
SUMMARY
VS OPTICS LIMITED is an dissolved private limited company with number 04181845. It was incorporated 23 years, 2 months, 4 days ago, on 19 March 2001 and it was dissolved 1 year, 6 months, 29 days ago, on 25 October 2022. The company address is Mere Way Ruddington Fields Business Park Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ, Nottinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 25 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 02 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Dissolution application strike off company
Date: 29 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type dormant
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-29
Officer name: Mr Nicholas David Coton
Documents
Termination director company with name termination date
Date: 29 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-24
Officer name: Nicholas Dermott Vance Allen
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type dormant
Date: 07 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 11 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-09
Officer name: Mr Nicholas Dermott Vance Allen
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Richard Hope
Termination date: 2018-04-09
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type dormant
Date: 25 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type dormant
Date: 18 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type dormant
Date: 18 Jun 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: 24 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Change corporate secretary company with change date
Date: 05 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Abbeyfield Ve Limited
Change date: 2015-02-01
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-04
New address: Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ
Old address: Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP
Documents
Accounts with accounts type dormant
Date: 11 Sep 2014
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: 25 Mar 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type dormant
Date: 18 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Termination director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Hyde
Documents
Appoint person director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Hope
Documents
Accounts with accounts type dormant
Date: 02 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Legacy
Date: 02 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts amended with made up date
Date: 31 Aug 2011
Action Date: 31 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 22 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint corporate secretary company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Abbeyfield Ve Limited
Documents
Termination secretary company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rosaleen Reed
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Accounts with accounts type dormant
Date: 31 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Magrath
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Move registers to sail company
Date: 14 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Mr Philip Martin Hyde
Documents
Change person secretary company with change date
Date: 14 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Rosaleen Reed
Change date: 2010-04-09
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryan Robert Magrath
Change date: 2010-04-09
Documents
Change registered office address company with date old address
Date: 14 Apr 2010
Action Date: 14 Apr 2010
Category: Address
Type: AD01
Old address: Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
Change date: 2010-04-14
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change registered office address company with date old address
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-16
Old address: Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Legacy
Date: 14 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 14/04/2009 from abbeyfield road lenton industrial estate lenton nottingham NG7 2SP
Documents
Legacy
Date: 14 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james windsor
Documents
Legacy
Date: 11 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008
Documents
Legacy
Date: 11 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 11/06/2008 from 109 cassington road yarnton oxfordshire OX5 1QD
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary julie scrooby
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director victor scrooby
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul jewitt
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed rosaleen reed
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed philip martin hyde
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed james keith windsor
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed bryan robert magrath
Documents
Accounts with accounts type total exemption small
Date: 16 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Legacy
Date: 26 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / victor scrooby / 19/03/2001
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / julie scrooby / 19/03/2001
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/07; full list of members
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Apr 2007
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/04; full list of members
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/03; full list of members
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 11/09/02 from: 11 lovelace square 512 banbury road, oxford OX2 8JU
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/02; full list of members
Documents
Legacy
Date: 05 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 19/03/01--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
OFFICE 32,LONDON,W1H 1PJ
Number: | 10332774 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARE SOFTWARE PROVIDERS ASSOCIATION C.I.C.
294 GRAY'S INN ROAD,LONDON,WC1X 8DX
Number: | 11882995 |
Status: | ACTIVE |
Category: | Community Interest Company |
50 MOSS DRIVE,SUTTON COLDFIELD,B72 1JQ
Number: | 04993638 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORWASTEMANAGEMENTSERVICES LIMITED
HOP HILLS LANE,DONCASTER,DN7 4JX
Number: | 11346320 |
Status: | ACTIVE |
Category: | Private Limited Company |
WANDON END WORKS,LUTON,LU2 8NY
Number: | 06612348 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 RMY CLEMENTS LYNDON HOUSE,BIRMINGHAM,B16 8PE
Number: | 11594553 |
Status: | ACTIVE |
Category: | Private Limited Company |