-
OPTICAL DISPENSING LTD - Wey Court West, Union Road, Farnham, Surrey, United Kingdom
Company Information
- Company registration number
- 08113860
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Wey Court West
- Union Road
- Farnham
- Surrey
- GU9 7PT Wey Court West, Union Road, Farnham, Surrey, GU9 7PT UK
Management
- Managing Directors
- HOWCROFT, Jonathon Toby
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-21
- Age Of Company 2012-06-21 11 years
- SIC/NACE
- 47782
Ownership
- Beneficial Owners
- Ms Caroline Joan Elderton
- -
- Mr Jonathon Toby Howcroft
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ODIHAM OPTICAL LIMITED
- Filing of Accounts
- Due Date: 2022-06-26
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2024-07-05
- Last Date: 2023-06-21
-
OPTICAL DISPENSING LTD Company Description
- OPTICAL DISPENSING LTD is a ltd registered in United Kingdom with the Company reg no 08113860. Its current trading status is "live". It was registered 2012-06-21. It was previously called ODIHAM OPTICAL LIMITED. It has declared SIC or NACE codes as "47782". It has 1 director It can be contacted at Wey Court West .
Get OPTICAL DISPENSING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Optical Dispensing Ltd - Wey Court West, Union Road, Farnham, Surrey, United Kingdom
- 2012-06-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OPTICAL DISPENSING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-06-21) - CS01
-
gazette-filings-brought-up-to-date (2023-06-24) - DISS40
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-06-24) - CS01
-
gazette-notice-compulsory (2022-08-23) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2022-09-10) - DISS16(SOAS)
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-07-19) - PSC07
-
notification-of-a-person-with-significant-control (2021-07-19) - PSC01
-
confirmation-statement-with-no-updates (2021-06-22) - CS01
-
dissolved-compulsory-strike-off-suspended (2021-01-09) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2021-01-23) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2021-01-22) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-05-25) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-27) - CS01
-
change-to-a-person-with-significant-control (2020-07-27) - PSC04
-
change-account-reference-date-company-previous-shortened (2020-06-24) - AA01
-
change-account-reference-date-company-previous-shortened (2020-03-26) - AA01
-
gazette-notice-compulsory (2020-12-01) - GAZ1
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-03-29) - AA01
-
change-account-reference-date-company-previous-shortened (2019-06-27) - AA01
-
confirmation-statement-with-no-updates (2019-07-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-03) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-04) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-04-06) - AA
-
confirmation-statement-with-updates (2017-07-06) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-11) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
keyboard_arrow_right 2014
-
change-of-name-notice (2014-12-16) - CONNOT
-
resolution (2014-11-28) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-21) - AA
-
certificate-change-of-name-company (2014-12-16) - CERTNM
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-12) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-12-18) - TM01
-
appoint-person-director-company-with-name (2012-12-18) - AP01
-
incorporation-company (2012-06-21) - NEWINC