VS OPTICS LIMITED

04181845
MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAM NG11 6NZ

Documents

Documents
Date Category Description Pages
25 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
09 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
02 Aug 2022 accounts Annual Accounts 2 Buy now
29 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 2 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 2 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
29 Apr 2019 officers Appointment of director (Mr Nicholas David Coton) 2 Buy now
29 Apr 2019 officers Termination of appointment of director (Nicholas Dermott Vance Allen) 1 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 2 Buy now
11 Apr 2018 officers Appointment of director (Mr Nicholas Dermott Vance Allen) 2 Buy now
11 Apr 2018 officers Termination of appointment of director (Simon Richard Hope) 1 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 accounts Annual Accounts 2 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Apr 2016 accounts Annual Accounts 2 Buy now
23 Mar 2016 annual-return Annual Return 3 Buy now
18 Jun 2015 accounts Annual Accounts 2 Buy now
24 Mar 2015 annual-return Annual Return 3 Buy now
05 Feb 2015 officers Change of particulars for corporate secretary (Abbeyfield Ve Limited) 3 Buy now
04 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Sep 2014 accounts Annual Accounts 2 Buy now
25 Mar 2014 annual-return Annual Return 3 Buy now
18 Apr 2013 accounts Annual Accounts 2 Buy now
21 Mar 2013 annual-return Annual Return 3 Buy now
17 Oct 2012 officers Termination of appointment of director (Philip Hyde) 1 Buy now
10 Oct 2012 officers Appointment of director (Mr Simon Hope) 2 Buy now
02 Apr 2012 accounts Annual Accounts 2 Buy now
20 Mar 2012 annual-return Annual Return 3 Buy now
02 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Aug 2011 accounts Amended Accounts 8 Buy now
22 Aug 2011 accounts Annual Accounts 3 Buy now
26 Apr 2011 officers Appointment of corporate secretary (Abbeyfield Ve Limited) 3 Buy now
26 Apr 2011 officers Termination of appointment of secretary (Rosaleen Reed) 2 Buy now
14 Apr 2011 annual-return Annual Return 3 Buy now
31 Dec 2010 accounts Annual Accounts 3 Buy now
21 Oct 2010 officers Termination of appointment of director (Bryan Magrath) 2 Buy now
14 Apr 2010 annual-return Annual Return 6 Buy now
14 Apr 2010 address Move Registers To Sail Company 1 Buy now
14 Apr 2010 officers Change of particulars for director (Mr Philip Martin Hyde) 2 Buy now
14 Apr 2010 address Change Sail Address Company 1 Buy now
14 Apr 2010 officers Change of particulars for secretary (Mrs Rosaleen Reed) 1 Buy now
14 Apr 2010 officers Change of particulars for director (Mr Bryan Robert Magrath) 2 Buy now
14 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2009 accounts Annual Accounts 4 Buy now
16 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2009 annual-return Return made up to 19/03/09; full list of members 4 Buy now
14 Apr 2009 address Registered office changed on 14/04/2009 from abbeyfield road lenton industrial estate lenton nottingham NG7 2SP 1 Buy now
14 Apr 2009 address Location of register of members 1 Buy now
14 Apr 2009 address Location of debenture register 1 Buy now
14 Apr 2009 officers Appointment terminated director james windsor 1 Buy now
11 Jun 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from 109 cassington road yarnton oxfordshire OX5 1QD 1 Buy now
11 Jun 2008 officers Appointment terminated director and secretary julie scrooby 1 Buy now
11 Jun 2008 officers Appointment terminated director victor scrooby 1 Buy now
11 Jun 2008 officers Appointment terminated director paul jewitt 1 Buy now
11 Jun 2008 officers Secretary appointed rosaleen reed 2 Buy now
11 Jun 2008 officers Director appointed philip martin hyde 2 Buy now
11 Jun 2008 officers Director appointed james keith windsor 2 Buy now
11 Jun 2008 officers Director appointed bryan robert magrath 2 Buy now
16 May 2008 accounts Annual Accounts 7 Buy now
08 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
28 Mar 2008 annual-return Return made up to 19/03/08; full list of members 4 Buy now
26 Mar 2008 address Location of register of members 1 Buy now
25 Mar 2008 officers Director's change of particulars / victor scrooby / 19/03/2001 1 Buy now
25 Mar 2008 officers Director and secretary's change of particulars / julie scrooby / 19/03/2001 1 Buy now
04 Nov 2007 accounts Annual Accounts 7 Buy now
11 May 2007 annual-return Return made up to 19/03/07; full list of members 3 Buy now
11 May 2007 officers Director's particulars changed 1 Buy now
03 Apr 2007 mortgage Declaration of mortgage charge released/ceased 2 Buy now
06 Sep 2006 accounts Annual Accounts 7 Buy now
19 Apr 2006 annual-return Return made up to 19/03/06; full list of members 7 Buy now
24 Nov 2005 accounts Annual Accounts 7 Buy now
28 Apr 2005 annual-return Return made up to 19/03/05; full list of members 7 Buy now
03 Feb 2005 accounts Annual Accounts 7 Buy now
13 Jul 2004 annual-return Return made up to 19/03/04; full list of members 7 Buy now
27 Feb 2004 annual-return Return made up to 19/03/03; full list of members 6 Buy now
27 Feb 2004 officers New director appointed 2 Buy now
27 Feb 2004 officers Director's particulars changed 1 Buy now
27 Feb 2004 officers Secretary's particulars changed 1 Buy now
03 Feb 2004 accounts Annual Accounts 7 Buy now
23 Jun 2003 officers New director appointed 2 Buy now
27 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 Jan 2003 accounts Annual Accounts 6 Buy now
11 Sep 2002 address Registered office changed on 11/09/02 from: 11 lovelace square 512 banbury road, oxford OX2 8JU 1 Buy now
14 May 2002 annual-return Return made up to 19/03/02; full list of members 6 Buy now
05 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2001 capital Ad 19/03/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
05 Apr 2001 officers New secretary appointed 2 Buy now
05 Apr 2001 officers New director appointed 2 Buy now
05 Apr 2001 officers Director resigned 1 Buy now
05 Apr 2001 officers Secretary resigned 1 Buy now
19 Mar 2001 incorporation Incorporation Company 21 Buy now