THE OPTOSTUDIO LIMITED
Status | ACTIVE |
Company No. | 09114986 |
Category | Private Limited Company |
Incorporated | 03 Jul 2014 |
Age | 9 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
THE OPTOSTUDIO LIMITED is an active private limited company with number 09114986. It was incorporated 9 years, 9 months, 26 days ago, on 03 July 2014. The company address is Stafford House Stafford House, Dorchester, DT1 1PW, Dorset, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 20 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Address
Type: AD01
New address: Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW
Old address: Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT
Change date: 2020-09-29
Documents
Capital return purchase own shares
Date: 27 Aug 2020
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 12 Aug 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Resolution
Date: 31 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 28 Jul 2020
Action Date: 13 Jul 2020
Category: Capital
Type: SH06
Capital : 50.00 GBP
Date: 2020-07-13
Documents
Change to a person with significant control
Date: 16 Jul 2020
Action Date: 13 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-13
Psc name: Adrian Paul Taylor
Documents
Cessation of a person with significant control
Date: 16 Jul 2020
Action Date: 13 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-13
Psc name: Robert Andrew Bint
Documents
Termination director company with name termination date
Date: 16 Jul 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-03
Officer name: Robert Andrew Bint
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Change to a person with significant control
Date: 11 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Adrian Paul Taylor
Documents
Change to a person with significant control
Date: 11 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Robert Andrew Bint
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Change person director company with change date
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Paul Taylor
Change date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Some Companies
CALDWELL MOTOR FACTORS LIMITED
30A GORTIN ROAD,OMAGH,BT79 7HX
Number: | NI048522 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES COWPER KRESTON 8TH FLOOR SOUTH,READING,RG1 8LS
Number: | OC375070 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 CLOS OGNEY,LLANTWIT MAJOR,CF61 2SN
Number: | 10589370 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE,LONDON,EC2M 5PS
Number: | 11857467 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 BEECH ROAD,HERTFORDSHIRE,AL3 5AN
Number: | 03455168 |
Status: | ACTIVE |
Category: | Private Limited Company |
REX BUILDINGS,WILMSLOW,SK9 1HY
Number: | 07073092 |
Status: | ACTIVE |
Category: | Private Limited Company |