• UK
  • REFLEX OPTICAL LIMITED - MENZIES LLP, 5th Floor, Hodge House 114-116 St Mary Street, Cardiff, CF10 1DY, United Kingdom

Company Information

Company registration number
05800863
Company Status
CLOSED
Country
United Kingdom
Registered Address
MENZIES LLP
5th Floor, Hodge House 114-116 St Mary Street
Cardiff
CF10 1DY
MENZIES LLP, 5th Floor, Hodge House 114-116 St Mary Street, Cardiff, CF10 1DY UK

Management

Managing Directors
ROBERTS, Richard Noel
Company secretaries
ROBERTS, Susan Margaret

Company Details

Type of Business
ltd
Incorporated
2006-04-28
Dissolved on
2024-02-15
SIC/NACE
32500

Ownership

Beneficial Owners
Mrs Susan Margaret Roberts
Mr Richard Noel Roberts

Jurisdiction Particularities

Additional Status Details
Dissolved
Filing of Accounts
Due Date:
Last Date: 2018-04-30

REFLEX OPTICAL LIMITED Company Description

REFLEX OPTICAL LIMITED is a ltd registered in United Kingdom with the Company reg no 05800863. Its current trading status is "closed". It was registered 2006-04-28. It has declared SIC or NACE codes as "32500". It has 1 director and 1 secretary. The latest accounts are filed up to 2018-04-30.It can be contacted at Menzies Llp .
More information

Get REFLEX OPTICAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Reflex Optical Limited - MENZIES LLP, 5th Floor, Hodge House 114-116 St Mary Street, Cardiff, CF10 1DY, United Kingdom

Did you know? kompany provides original and official company documents for REFLEX OPTICAL LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2024-02-15) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-01-31) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2023-11-15) - LIQ14

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2023-06-26) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-18) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-27) - LIQ03

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-01-31) - AA

    Add to Cart
     
  • resolution (2019-12-05) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2019-05-07) - CS01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2019-12-05) - LIQ02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-12-06) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-12-05) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-02-13) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-01-15) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-05-04) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-10) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-01-16) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-11-13) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-07) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-01-14) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-01-24) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-12) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-05-02) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-02-05) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-05-09) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-01-12) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-05-12) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-01-24) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-01-21) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-05-05) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-05-05) - AR01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2010-05-05) - CH03

    Add to Cart
     
  • legacy (2009-05-01) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-02-13) - AA

    Add to Cart
     
  • legacy (2008-05-20) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2007-12-14) - AA

    Add to Cart
     
  • legacy (2007-08-08) - 363a

    Add to Cart
     
  • legacy (2007-08-08) - 88(2)R

    Add to Cart
     
  • incorporation-company (2006-04-28) - NEWINC

    Add to Cart
     

expand_less