OPTIC CIRCLE LIMITED

37 Gilbert South Street 37 Gilbert South Street, Sheffield, S2 5QY, England
StatusACTIVE
Company No.07498025
CategoryPrivate Limited Company
Incorporated19 Jan 2011
Age13 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

OPTIC CIRCLE LIMITED is an active private limited company with number 07498025. It was incorporated 13 years, 4 months, 28 days ago, on 19 January 2011. The company address is 37 Gilbert South Street 37 Gilbert South Street, Sheffield, S2 5QY, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2023

Action Date: 26 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2022

Action Date: 26 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-14

Officer name: Robin Rupert Gutch

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-11

Officer name: Mr Niall Shamma

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 22 Jun 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Rupert Gutch

Change date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2021

Action Date: 26 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 26 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 26 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 26 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2018

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Warp Films Ltd

Notification date: 2017-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2018

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-21

Psc name: Mark Jonathan Herbert

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2018

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-21

Psc name: Steve Beckett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2017

Action Date: 26 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 26 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

New address: C/O C/O Warp Films Ltd 37 Gilbert South Street Park Hill Sheffield S2 5QY

Old address: C/O Warp Films Electric Works Sheffield Digital Campus Sheffield S1 2BJ

Change date: 2016-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 26 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 26 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 26 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2012

Action Date: 26 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Aug 2012

Action Date: 26 Feb 2012

Category: Accounts

Type: AA01

New date: 2012-02-26

Made up date: 2012-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2011

Action Date: 24 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2011

Action Date: 24 May 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-05-24

Documents

View document PDF

Legacy

Date: 04 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 03 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 01 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Incorporation company

Date: 19 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CINESCOPE MEDIA LTD

148 ASHFORD AVENUE,HAYES,UB4 0ND

Number:11330635
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION CREDIT LIMITED

10 VICTORIA TERRACE,NEWCASTLE UPON TYNE,NE15 9EL

Number:11453594
Status:ACTIVE
Category:Private Limited Company

FALCON INTERIORS SOUTHERN LTD

HERSTON CROSS HOUSE,SWANAGE,BH19 2PQ

Number:11138852
Status:ACTIVE
Category:Private Limited Company

LOMBARD HOUSE DEVELOPMENTS LTD

6 MARTINS COURT,WIGAN,WN2 4AZ

Number:09867332
Status:ACTIVE
Category:Private Limited Company

M60 GAS SERVICES LTD

29 OVERBRIDGE ROAD,SALFORD,M7 1SL

Number:09702165
Status:ACTIVE
Category:Private Limited Company

RENEGADE SOUND & LIGHT LIMITED

28 BEAUMONT ROAD,SOUTHAMPTON,SO40 3AL

Number:08512540
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