C G OPTICAL LIMITED

13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NP, Warwickshire, England
StatusACTIVE
Company No.10940014
CategoryPrivate Limited Company
Incorporated31 Aug 2017
Age6 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

C G OPTICAL LIMITED is an active private limited company with number 10940014. It was incorporated 6 years, 9 months, 3 days ago, on 31 August 2017. The company address is 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, Warwickshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-06

Psc name: Claire Louise Gough

Documents

View document PDF

Capital name of class of shares

Date: 22 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart James Gray

Change date: 2022-03-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart James Gray

Change date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2018

Action Date: 31 May 2018

Category: Capital

Type: SH01

Capital : 200,100 GBP

Date: 2018-05-31

Documents

View document PDF

Resolution

Date: 26 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-30

Psc name: Mr Stuart James Gray

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-30

Psc name: Claire Louise Gough

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-30

Psc name: Mr Stuart James Gray

Documents

View document PDF

Resolution

Date: 07 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Ms Claire Louise Gough

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-20

Officer name: Mr Stuart James Gray

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart James Gray

Change date: 2018-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-25

Old address: , 3 the Courtyard Timothy's Bridge Road, Stratford upon Avon, Warwickshire, CV37 9NP, England

New address: 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP

Documents

View document PDF

Incorporation company

Date: 31 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

128 WETHERBY ROAD MANAGEMENT COMPANY LIMITED

UNIT 5A OLD POWER WAY,ELLAND,HX5 9DE

Number:09417959
Status:ACTIVE
Category:Private Limited Company

BARD 1 LTD

UNIT 9 TYTHING ROAD,ALCESTER,B49 6ES

Number:08507617
Status:ACTIVE
Category:Private Limited Company

BIRCH DW LTD

23 SCARTEEN CLOSE,GUISBOROUGH,TS14 7PB

Number:11803522
Status:ACTIVE
Category:Private Limited Company

EVERYBASE LTD

WILLSTOCK GARDENS,BRIDGWATER,TA6 6AA

Number:07362278
Status:ACTIVE
Category:Private Limited Company

SOUTHERN PROPERTIES (SUSSEX) LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:09801429
Status:ACTIVE
Category:Private Limited Company

THE TERRAFORMING COMPANY LIMITED

7C HIGH STREET,BARNET,EN5 5UE

Number:04511500
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