NAPIER OPTICAL LTD
Status | ACTIVE |
Company No. | 08691261 |
Category | Private Limited Company |
Incorporated | 16 Sep 2013 |
Age | 10 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
NAPIER OPTICAL LTD is an active private limited company with number 08691261. It was incorporated 10 years, 8 months, 16 days ago, on 16 September 2013. The company address is Flat 24 2a Highshore Road, London, SE15 5AA, England.
Company Fillings
Accounts with accounts type dormant
Date: 26 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type dormant
Date: 01 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2022
Action Date: 17 Sep 2022
Category: Address
Type: AD01
Old address: 17 Oakdene Close Claverdon Warwick CV35 8PZ England
Change date: 2022-09-17
New address: Flat 24 2a Highshore Road London SE15 5AA
Documents
Accounts with accounts type dormant
Date: 25 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type dormant
Date: 04 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Cessation of a person with significant control
Date: 16 Sep 2020
Action Date: 03 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dadirai Engeline Heyes
Cessation date: 2020-09-03
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-03
Officer name: Dadirai Engeline Heyes
Documents
Accounts with accounts type dormant
Date: 31 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type dormant
Date: 01 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type dormant
Date: 12 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2017-08-25
New address: 17 Oakdene Close Claverdon Warwick CV35 8PZ
Documents
Accounts with accounts type dormant
Date: 07 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2016-08-10
Old address: 145-157 st John Street London EC1V 4PW
Documents
Accounts with accounts type dormant
Date: 11 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Second filing of form with form type made up date
Date: 02 Nov 2015
Action Date: 16 Sep 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-09-16
Form type: AR01
Documents
Annual return company with made up date
Date: 09 Oct 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type dormant
Date: 02 Jul 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: 19 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Change person director company with change date
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-23
Officer name: Mr Alastair Richard Miller Heyes
Documents
Some Companies
17-20 RAMSEY COURT,CROYDON,CR0 1RF
Number: | 03973287 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
DIAMOND UMBRELLA GROUP LIMITED
17-19 CHURCH ROAD,BIRMINGHAM,B31 2JZ
Number: | 10985845 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6,GALLEY HOUSE,BARNET,EN5 5YL
Number: | OC301076 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
156A BEECHWOOD ROAD,LUTON,LU4 9RY
Number: | 07324014 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 RINKWAY BUSINESS PARK,SWADLINCOTE,DE11 8JL
Number: | 10143189 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
563 CHISWICK HIGH ROAD,LONDON,W4 3AY
Number: | 10286286 |
Status: | ACTIVE |
Category: | Private Limited Company |