HM OPTICAL LTD

7 Bankside, The Watermark, Gateshead, NE11 9SY, England
StatusDISSOLVED
Company No.10292833
CategoryPrivate Limited Company
Incorporated25 Jul 2016
Age7 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 1 month, 13 days

SUMMARY

HM OPTICAL LTD is an dissolved private limited company with number 10292833. It was incorporated 7 years, 10 months, 21 days ago, on 25 July 2016 and it was dissolved 1 year, 1 month, 13 days ago, on 02 May 2023. The company address is 7 Bankside, The Watermark, Gateshead, NE11 9SY, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-21

New address: 7 Bankside, the Watermark Gateshead NE11 9SY

Old address: The Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hira Alam

Appointment date: 2016-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasir Javed

Termination date: 2016-07-25

Documents

View document PDF

Resolution

Date: 20 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Old address: Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England

Change date: 2016-10-20

New address: The Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG

Documents

View document PDF

Incorporation company

Date: 25 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS GREENWOOD FARRIERY LIMITED

25 BRUNTS STREET,MANSFIELD,NG18 1AX

Number:07858301
Status:ACTIVE
Category:Private Limited Company

GESS HOME IMPROVEMENTS LIMITED

C/O BLANCHE & CO THE LANTERNS,ROYSTON,SG8 7BX

Number:09238469
Status:ACTIVE
Category:Private Limited Company

H J C ACCOUNTING LLP

5 MARGARET ROAD,ROMFORD,RM2 5SH

Number:OC424741
Status:ACTIVE
Category:Limited Liability Partnership

HIGAREDA LIMITED

VERULAM HOUSE,CREWKERNE,TA18 7HQ

Number:08104388
Status:ACTIVE
Category:Private Limited Company

NFC SOLUTIONS LTD

11 WALTON WAY,LONDON,W3 0AW

Number:08371465
Status:ACTIVE
Category:Private Limited Company

OLIVER COURT LIMITED

OLIVER COURT,GREAT YARMOUTH,NR30 2LF

Number:09270251
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