INSPIRED OPTICAL LIMITED
Status | ACTIVE |
Company No. | 05016467 |
Category | Private Limited Company |
Incorporated | 15 Jan 2004 |
Age | 20 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
INSPIRED OPTICAL LIMITED is an active private limited company with number 05016467. It was incorporated 20 years, 4 months, 17 days ago, on 15 January 2004. The company address is 2a Rickyard Barn Stoke Road 2a Rickyard Barn Stoke Road, Northampton, NN7 3DB, Northamptonshire, England.
Company Fillings
Change to a person with significant control
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-25
Psc name: Mr Mark Goode
Documents
Confirmation statement with updates
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type dormant
Date: 16 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Goode
Change date: 2023-07-10
Documents
Change to a person with significant control
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Goode
Change date: 2023-07-10
Documents
Change person secretary company with change date
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-07-10
Officer name: Vicki Elaine Goode
Documents
Change person director company with change date
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Goode
Change date: 2023-07-10
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
Old address: The Nova Centre 1 Purser Road Abington Northampton Northamptonshire NN1 4PG England
Change date: 2023-02-28
New address: 2a Rickyard Barn Stoke Road Blisworth Northampton Northamptonshire NN7 3DB
Documents
Confirmation statement with updates
Date: 17 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type dormant
Date: 07 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type dormant
Date: 06 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type dormant
Date: 04 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-29
New address: The Nova Centre 1 Purser Road Abington Northampton Northamptonshire NN1 4PG
Old address: Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH
Documents
Accounts with accounts type dormant
Date: 02 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type dormant
Date: 25 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Change person secretary company with change date
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Vicki Elaine Goode
Change date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type dormant
Date: 21 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type dormant
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Change registered office address company with date old address
Date: 20 Dec 2012
Action Date: 20 Dec 2012
Category: Address
Type: AD01
Old address: 80 Whitemoor Drive, Monkspath Solihull West Midlands B90 4UL
Change date: 2012-12-20
Documents
Accounts with accounts type dormant
Date: 22 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type dormant
Date: 16 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type dormant
Date: 23 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Accounts with accounts type dormant
Date: 17 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type dormant
Date: 28 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/07; full list of members
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 18/07/06 from: c/o bevan kidwell, baird house 15-17 st. Cross street london EC1N 8UW
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE TOWNHOUSE,HERTFORD,SG14 1AJ
Number: | 07957675 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPPER OFFICE 147,WESTCLIFF-ON-SEA,SS0 7EW
Number: | 11291220 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTOOL BUILDING PUMP ROW, PADIHAM ROAD,CLITHEROE,BB7 9EW
Number: | 11218702 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYHOCK COTTAGE TUMBLERS HILL,MAIDSTONE,ME17 3AE
Number: | 11065731 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 IMPINGTON,KINGSTON UPON THAMES,KT1 3HZ
Number: | 11448062 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA
Number: | 08338513 |
Status: | ACTIVE |
Category: | Private Limited Company |