REVOLUTION OPTICAL LIMITED
Status | ACTIVE |
Company No. | 05027090 |
Category | Private Limited Company |
Incorporated | 27 Jan 2004 |
Age | 20 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
REVOLUTION OPTICAL LIMITED is an active private limited company with number 05027090. It was incorporated 20 years, 4 months, 5 days ago, on 27 January 2004. The company address is 26 Higher Market St 26 Higher Market St, Bolton, BL4 9AJ.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Mortgage satisfy charge full
Date: 15 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 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: 23 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Change sail address company with old address new address
Date: 23 Feb 2016
Category: Address
Type: AD02
New address: 26 Higher Market Street Farnworth Bolton BL4 9AJ
Old address: C/O Andrew Prowse 3 Felsham Close Farnworth Bolton BL4 7ES United Kingdom
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Neil Prowse
Change date: 2016-01-11
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 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: 06 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 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: 03 Feb 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption full
Date: 03 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: 31 Jan 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 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: 31 Jan 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 22 Feb 2011
Action Date: 21 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-21
Officer name: Andrew Neil Prowse
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Change person director company with change date
Date: 02 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Neil Prowse
Change date: 2011-02-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 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: 28 Jan 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Neil Prowse
Change date: 2010-01-26
Documents
Termination secretary company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gemma Bradbury
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Legacy
Date: 11 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 11/02/08 from: 26 higher market st farnworth bolton BL4 9DJ
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/06; full list of members
Documents
Legacy
Date: 28 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/10/05--------- £ si 50@1=50 £ ic 100/150
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/05; full list of members
Documents
Legacy
Date: 25 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 25/11/04 from: 126. Holland house road walton-le-dale preston lancs PR5 4HY
Documents
Legacy
Date: 10 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Some Companies
ABACUS WS HOLDING COMPANY LIMITED
27 MEADFOOT DRIVE,KINGSWINFORD,DY6 9DB
Number: | 11417028 |
Status: | ACTIVE |
Category: | Private Limited Company |
323 WIGAN ROAD,BOLTON,BL3 5QU
Number: | 11213044 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHDOWN MECHANICAL SERVICES LTD
ROOM S03, PURE OFFICES KESTREL COURT, WATERWELLS DRIVE,GLOUCESTER,GL2 2AT
Number: | 08041542 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN ANGUS CATTLE REGISTRATION CO. >THE
C/O MOOREFIELD MANAGEMENT,MOOREFIELD,BT66 7NJ
Number: | NI046581 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
C/O BUTLER ACCOUNTANCY SERVICES LTD SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT
Number: | 09535712 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE INDUSTRIAL AND WELDING SUPPLIES LTD.
10 PRIESTLEY ROAD,GUILDFORD,GU2 7XY
Number: | 01993824 |
Status: | ACTIVE |
Category: | Private Limited Company |