AA |
Total exemption full accounts data made up to 31st December 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 20th January 2023
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th January 2023
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th March 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 13th, February 2023
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th January 2023: 125.00 GBP
filed on: 13th, February 2023
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 29th March 2022 to 3 Horsted Square Bellbrook Industrial Estate Uckfield TN22 1QG
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary's appointment terminated on 31st December 2020
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Innovation Centre Gallows Hill Warwick CV34 6UW England on 27th January 2021 to 20-22 Wenlock Road London N1 7GU
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 6th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 6th June 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th June 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd February 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 10th July 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Ebs Ltd Box 3942 Innovation Centre, Gallows Hill Warwick CV34 9AE on 8th March 2017 to Innovation Centre Gallows Hill Warwick CV34 6UW
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 9th February 2017
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 18th August 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st April 2014: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed optodecor LIMITEDcertificate issued on 29/08/13
filed on: 29th, August 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th December 2012: 100.00 GBP
filed on: 4th, December 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, February 2012
| incorporation
|
Free Download
(25 pages)
|