STUDIO OPTICS LIMITED
Status | ACTIVE |
Company No. | 05755557 |
Category | Private Limited Company |
Incorporated | 24 Mar 2006 |
Age | 18 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
STUDIO OPTICS LIMITED is an active private limited company with number 05755557. It was incorporated 18 years, 2 months, 14 days ago, on 24 March 2006. The company address is Vision Express Vision Express, Walton-on-thames, KT12 1GH, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Change person director company with change date
Date: 14 Dec 2022
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-14
Officer name: Navmohan Singh Chawla
Documents
Change to a person with significant control
Date: 14 Dec 2022
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Navmohan Singh Chawla
Change date: 2018-12-14
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company current extended
Date: 04 Jan 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Change account reference date company current shortened
Date: 10 Dec 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Termination secretary company with name termination date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohan Singh Chawla
Termination date: 2016-09-12
Documents
Appoint person secretary company with name date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Navdesh Chawla
Appointment date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Address
Type: AD01
New address: C/O Nav Chawla Vision Express 31 the Heart Walton-on-Thames Surrey KT12 1GH
Old address: 22 the Ropewalk Nottingham NG1 5DT
Change date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Navmohan Singh Chawla
Change date: 2009-10-01
Documents
Capital cancellation shares
Date: 22 Oct 2013
Action Date: 22 Oct 2013
Category: Capital
Type: SH06
Date: 2013-10-22
Capital : 1.77 GBP
Documents
Capital return purchase own shares
Date: 22 Oct 2013
Category: Capital
Type: SH03
Documents
Capital alter shares subdivision
Date: 17 Oct 2013
Action Date: 20 Sep 2013
Category: Capital
Type: SH02
Date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Termination director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Davies
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jan 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 30/09/06
Documents
Legacy
Date: 03 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/08/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/07; full list of members
Documents
Legacy
Date: 04 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10951091 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KING GEORGE V LODGE,AMERSHAM,HP6 5FB
Number: | 07635118 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE HOUSE BROAD LANE,WOLVERHAMPTON,WV11 2RG
Number: | 09220285 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLS LIGHTING SOLUTIONS LIMITED
19 LEYDEN STREET,LONDON,E1 7LE
Number: | 09104691 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11019205 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRUSLYN HOUSE,SWANSEA,SA1 3HJ
Number: | 10578861 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |