ELITE OPTICAL SERVICES (HOLDINGS) LIMITED

201-203 Park Lane, Kidderminster, DY11 6TQ, Worcestershire
StatusACTIVE
Company No.07481265
CategoryPrivate Limited Company
Incorporated04 Jan 2011
Age13 years, 4 months, 25 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Stevens

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin Fowler

Documents

View document PDF

Incorporation company

Date: 04 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9FIN LIMITED

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)

REMOVALTREE LTD

FLAT 63,LONDON,E18 2RD

Number:10369895
Status:ACTIVE
Category:Private Limited Company

SITY INVESTMENTS LTD

28 MINNIECROFT ROAD,SLOUGH,SL1 7DE

Number:09972026
Status:ACTIVE
Category:Private Limited Company

SKANDEL MEDIA LIMITED

6 MORIE STREET,LONDON,SW18 1SL

Number:11343773
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