ELITE OPTICAL DISTRIBUTION LIMITED

Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon, United Kingdom
StatusACTIVE
Company No.11178856
CategoryPrivate Limited Company
Incorporated31 Jan 2018
Age6 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

ELITE OPTICAL DISTRIBUTION LIMITED is an active private limited company with number 11178856. It was incorporated 6 years, 4 months, 3 days ago, on 31 January 2018. The company address is Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2024

Action Date: 26 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111788560004

Charge creation date: 2024-01-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111788560001

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Ellis

Change date: 2023-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart David Grant

Change date: 2023-04-17

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean Pierre Ellis

Change date: 2023-04-17

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-10

Officer name: Mr Shaun Ellis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111788560003

Charge creation date: 2022-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-16

Officer name: Stuart David Grant

Documents

View document PDF

Capital name of class of shares

Date: 15 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to registered office company with new address

Date: 18 Sep 2019

Category: Address

Type: AD04

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Sep 2019

Category: Address

Type: AD02

Old address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2019

Action Date: 25 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-25

Charge number: 111788560002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Sep 2018

Category: Address

Type: AD03

New address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR

Documents

View document PDF

Change sail address company with new address

Date: 26 Sep 2018

Category: Address

Type: AD02

New address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart David Grant

Appointment date: 2018-09-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-29

Charge number: 111788560001

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Feb 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-10-31

Documents

View document PDF

Incorporation company

Date: 31 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB PAYROLL LIMITED

24 RECTORY ROAD,NOTTINGHAM,NG2 6BG

Number:07873396
Status:ACTIVE
Category:Private Limited Company

CHIPPERFIELD CONSULTING LTD

16 THE MALL,SURBITON,KT6 4EQ

Number:11681049
Status:ACTIVE
Category:Private Limited Company

CHRISCOTT LIMITED

169 ST PETERS STREET,SUFFOLK,NR32 2LS

Number:04499301
Status:ACTIVE
Category:Private Limited Company

LIGHTSTONE PRESTON LLP

PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:OC359357
Status:ACTIVE
Category:Limited Liability Partnership

NOBLE HOUSE RED LIMITED

WEIRBANK MONKEY ISLAND LANE,MAIDENHEAD,SL6 2ED

Number:08595789
Status:ACTIVE
Category:Private Limited Company

TB CARPENTERS AND BUILDERS LTD

15 STANLEY ROAD,SWANSCOMBE,DA10 0HZ

Number:09168351
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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