MC OPTICAL LTD

05299795
22 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5PR

Documents

Documents
Date Category Description Pages
16 May 2024 accounts Annual Accounts 8 Buy now
03 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2024 officers Appointment of director (Ms Katie Nicholls) 2 Buy now
04 Jan 2024 officers Appointment of director (Mrs Christina Jane Taylor) 2 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2023 accounts Annual Accounts 8 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 accounts Annual Accounts 8 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 capital Return of purchase of own shares 3 Buy now
17 May 2021 accounts Annual Accounts 8 Buy now
17 May 2021 capital Return of purchase of own shares 3 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2020 accounts Annual Accounts 3 Buy now
06 May 2020 officers Termination of appointment of director (Martin Varley) 1 Buy now
06 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 May 2020 officers Change of particulars for director (Mr Christopher Nixon) 2 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2019 accounts Annual Accounts 2 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
17 Jul 2018 officers Change of particulars for director (John Allinson) 2 Buy now
31 May 2018 officers Appointment of director (John Allinson) 2 Buy now
31 May 2018 officers Change of particulars for director (Martin Varley) 2 Buy now
31 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2018 officers Change of particulars for director (Mr Jonathan Giles Price) 3 Buy now
19 Mar 2018 officers Appointment of director (Mr Jonathan Giles Price) 2 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 5 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Sep 2016 accounts Annual Accounts 4 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
02 Sep 2015 accounts Annual Accounts 5 Buy now
24 Dec 2014 annual-return Annual Return 4 Buy now
02 May 2014 accounts Annual Accounts 6 Buy now
03 Dec 2013 annual-return Annual Return 4 Buy now
20 May 2013 accounts Annual Accounts 7 Buy now
24 Dec 2012 annual-return Annual Return 4 Buy now
16 May 2012 accounts Annual Accounts 7 Buy now
15 Dec 2011 annual-return Annual Return 4 Buy now
13 May 2011 accounts Annual Accounts 7 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
21 Jul 2010 accounts Annual Accounts 7 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
09 Dec 2009 officers Change of particulars for director (Martin Varley) 2 Buy now
22 Jul 2009 officers Appointment terminated secretary kevin gamble 1 Buy now
19 Jun 2009 accounts Annual Accounts 7 Buy now
18 May 2009 address Registered office changed on 18/05/2009 from 14 clifton moor business village james nicolson link york YO30 4XG 1 Buy now
27 Nov 2008 annual-return Return made up to 27/11/08; full list of members 4 Buy now
23 Jun 2008 accounts Annual Accounts 4 Buy now
27 Nov 2007 annual-return Return made up to 27/11/07; full list of members 2 Buy now
11 May 2007 accounts Annual Accounts 3 Buy now
30 Nov 2006 annual-return Return made up to 29/11/06; full list of members 2 Buy now
31 Jul 2006 accounts Annual Accounts 3 Buy now
09 Dec 2005 annual-return Return made up to 29/11/05; full list of members 2 Buy now
31 Oct 2005 address Registered office changed on 31/10/05 from: 2 pioneer business park amy johnson way york YO30 4TN 1 Buy now
16 Feb 2005 officers New director appointed 2 Buy now
05 Jan 2005 capital Ad 09/12/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Jan 2005 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
05 Jan 2005 officers New secretary appointed 2 Buy now
05 Jan 2005 officers New director appointed 2 Buy now
01 Dec 2004 officers Secretary resigned 1 Buy now
01 Dec 2004 officers Director resigned 1 Buy now
29 Nov 2004 incorporation Incorporation Company 9 Buy now