ELITE OPTICAL SERVICES (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 07481265 |
Category | Private Limited Company |
Incorporated | 04 Jan 2011 |
Age | 13 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ELITE OPTICAL SERVICES (HOLDINGS) LIMITED is an active private limited company with number 07481265. It was incorporated 13 years, 4 months, 25 days ago, on 04 January 2011. The company address is 201-203 Park Lane, Kidderminster, DY11 6TQ, Worcestershire.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 09 Dec 2020
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Edward Barney
Cessation date: 2020-12-08
Documents
Cessation of a person with significant control
Date: 09 Dec 2020
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-08
Psc name: Stephen Edward Barney
Documents
Termination director company with name termination date
Date: 09 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Edward Barney
Termination date: 2020-12-08
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 19 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 10 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Edward Barney
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 10 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Paul Stevens
Documents
Notification of a person with significant control
Date: 10 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Justin Fowler
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 17 Mar 2014
Action Date: 12 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-12
Officer name: Paul Stevens
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 11 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-11
Officer name: Justin Fowler
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 11 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Fowler
Change date: 2012-04-11
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Change registered office address company with date old address
Date: 18 Jan 2012
Action Date: 18 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-18
Old address: the Oakley Kidderminster Road Droitwich Worcdestershire WR9 9AY United Kingdom
Documents
Change account reference date company current shortened
Date: 22 Dec 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-12-31
Documents
Termination secretary company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oakley Secretarial Services Limited
Documents
Appoint person director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Stevens
Documents
Appoint person director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Justin Fowler
Documents
Some Companies
9TH FLOOR,LONDON,EC2V 6DN
Number: | 10451957 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE UNIVERSAL DESIGNS LIMITED
AMI ASSOCIATES 2ND FLOOR TITAN COURT,HATFIELD,AL10 9NA
Number: | 08353383 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
METRO BUSINESS PARTNERSHIP LIMITED
3 NIGHTINGALE PLACE,WOLVERHAMPTON,WV9 5HF
Number: | 05950984 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 63,LONDON,E18 2RD
Number: | 10369895 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MINNIECROFT ROAD,SLOUGH,SL1 7DE
Number: | 09972026 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MORIE STREET,LONDON,SW18 1SL
Number: | 11343773 |
Status: | ACTIVE |
Category: | Private Limited Company |