OPTICAL PARK ALDRIDGE LIMITED

Unit 2 Optical Park Unit 2 Optical Park, Walsall, WS9 8EJ, United Kingdom
StatusACTIVE
Company No.05969613
Category
Incorporated17 Oct 2006
Age17 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

OPTICAL PARK ALDRIDGE LIMITED is an active with number 05969613. It was incorporated 17 years, 7 months, 15 days ago, on 17 October 2006. The company address is Unit 2 Optical Park Unit 2 Optical Park, Walsall, WS9 8EJ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-11

Officer name: Mrs Sarah Kimberley Khan

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Khan

Change date: 2023-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer John Leslie Turner

Termination date: 2023-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Khan

Appointment date: 2023-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-12

Officer name: Mr Spencer John Leslie Turner

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Spencer John Leslie Turner

Change date: 2016-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Old address: Unit 2-3 Optical Park Middlemore Lane West Aldridge Walsall WS9 8EJ

New address: Unit 2 Optical Park Middlemore Lane, West Aldridge Walsall WS9 8EJ

Change date: 2016-03-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2012

Action Date: 18 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-18

Officer name: Mr Spencer John Leslie Turner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Nov 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Termination secretary company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Turley

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Turley

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Shaylor

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Baxter

Documents

View document PDF

Termination secretary company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Turley

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2010

Action Date: 13 Jul 2010

Category: Address

Type: AD01

Old address: Frederick James House 52 Wharf Approach Aldridge Walsall WS9 8BX

Change date: 2010-07-13

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stuart Robinson

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spencer John Leslie Turner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Martin Charles Baxter

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Resolution

Date: 04 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 17 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLYCULLEN LTD

61 CRAWFORDSBURN ROAD,NEWTOWNARDS,BT23 4UH

Number:NI619701
Status:ACTIVE
Category:Private Limited Company

BISHOP & MILES LIMITED

2 PLASYCOED COTTAGES,SWANSEA,SA6 7BT

Number:04491061
Status:ACTIVE
Category:Private Limited Company

CUMNOCK & MAUCHLINE FUNERAL DIRECTORS LTD

13A BANK AVENUE,CUMNOCK,KA18 1PQ

Number:SC585043
Status:ACTIVE
Category:Private Limited Company

DEEPDALE FARM LIMITED

DEEPDALE FARM,KING'S LYNN,PE31 8DD

Number:00800030
Status:ACTIVE
Category:Private Limited Company

I PRINT GRAPHIC SOLUTIONS LIMITED

32 DE MONTFORT STREET,LEICESTER,LE1 7GD

Number:08607196
Status:ACTIVE
Category:Private Limited Company

ROVIK3 LTD

13 GLOUCESTER STREET SOUTH,OLDHAM,OL9 7RJ

Number:08599217
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source