OPTIMUM VISION LIMITED
Status | DISSOLVED |
Company No. | 04858380 |
Category | Private Limited Company |
Incorporated | 06 Aug 2003 |
Age | 20 years, 8 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 3 months, 5 days |
SUMMARY
OPTIMUM VISION LIMITED is an dissolved private limited company with number 04858380. It was incorporated 20 years, 8 months, 30 days ago, on 06 August 2003 and it was dissolved 1 year, 3 months, 5 days ago, on 31 January 2023. The company address is Alpha House Alpha House, Stockport, SK3 8AB, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Address
Type: AD01
New address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
Old address: C/O Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
Change date: 2020-09-23
Documents
Accounts with accounts type total exemption full
Date: 20 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Babra Aziz
Change date: 2018-08-28
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Waseem Aziz
Change date: 2018-08-28
Documents
Change person secretary company with change date
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Babra Aziz
Change date: 2018-08-28
Documents
Change person director company with change date
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-28
Officer name: Dr Waseem Aziz
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Notification of a person with significant control
Date: 06 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Babra Aziz
Documents
Notification of a person with significant control
Date: 06 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Waseem Aziz
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-06
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Waseem Aziz
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Address
Type: AD01
Old address: 18 Darley Avenue West Didsbury Manchester M20 2XF
Change date: 2009-11-12
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 06 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-06
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Gazette filings brought up to date
Date: 10 Feb 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Legacy
Date: 08 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/07; full list of members
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/06; full list of members
Documents
Legacy
Date: 04 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 04/04/07 from: 13 thomas telford basin piccadilly village manchester M1 2NH
Documents
Accounts with accounts type dormant
Date: 17 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type dormant
Date: 08 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/04; full list of members
Documents
Legacy
Date: 08 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 08/11/04 from: first floor 23 westfield park red land bristol BS6 6LT
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Gazette filings brought up to date
Date: 06 Apr 2004
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 01 Apr 2004
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Legacy
Date: 31 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 31/03/04 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 14/01/04 from: first floor, 23 westfield park redland bristol avon BS6 6LT
Documents
Legacy
Date: 13 Jan 2004
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 07 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3RD FLOOR, PARK HOUSE PARK ROAD,COVENTRY,CV1 2FL
Number: | 10020161 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH
Number: | 03925670 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 11971160 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINKSIDE,POTTERS BAR,EN6 3JL
Number: | 08286159 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLEWELLINS MACHINE COMPANY LIMITED
15 KING SQUARE,BRISTOL,BS2 8JH
Number: | 00223081 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LONDON STREET,ANDOVER,SP10 2PA
Number: | 11901087 |
Status: | ACTIVE |
Category: | Private Limited Company |