AA |
Dormant company accounts made up to June 30, 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 26, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 17, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 4, 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 4, 2022
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 1, 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 42 Freelands Road Ratho Newbridge EH28 8NP. Change occurred on October 17, 2022. Company's previous address: 10-12 East Main Street Broxburn EH52 5AE Scotland.
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
AP01 |
On September 12, 2022 new director was appointed.
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 12, 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 10th, March 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 10-12 East Main Street Broxburn EH52 5AE. Change occurred on February 1, 2019. Company's previous address: 8 North Gyle Drive Edinburgh EH12 8JN.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 7, 2017
filed on: 7th, June 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 5th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 6th, March 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On April 6, 2015 director's details were changed
filed on: 11th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 11th, July 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed optimum eyecare LTDcertificate issued on 28/05/15
filed on: 28th, May 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 15th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 2nd, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 19, 2012. Old Address: 3B Greendykes Road Broxburn West Lothian EH52 5AF Scotland
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 19, 2012
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on October 10, 2011. Old Address: 42-44 John Street Penicuik Midlothian EH26 8AB
filed on: 10th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to June 30, 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(10 pages)
|
AP01 |
On February 3, 2011 new director was appointed.
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2010
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(12 pages)
|
363a |
Period up to July 21, 2009 - Annual return with full member list
filed on: 21st, July 2009
| annual return
|
Free Download
(14 pages)
|
288a |
On April 6, 2009 Director appointed
filed on: 6th, April 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/04/2009 from 3 greendykes road broxburn lothian EH52 5AF
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed optimeyes eyecare LTDcertificate issued on 20/03/09
filed on: 20th, March 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On March 18, 2009 Appointment terminated director
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 17, 2009 Director appointed
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/2009 from unit 9 7 john street penicuik lothian EH28 8HN
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
288b |
On September 24, 2008 Appointment terminated secretary
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 26, 2008 Appointment terminated secretary
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 26, 2008 Secretary appointed
filed on: 26th, August 2008
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 08/07/2008 from 36 east pilton farm wynd north fettes edinburgh EH5 2GJ
filed on: 8th, July 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2008
| incorporation
|
Free Download
(14 pages)
|