OPTIC GLYNDWR LIMITED

06810489
PLAS COCH MOLD ROAD WREXHAM LL11 2AW

Documents

Documents
Date Category Description Pages
30 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
14 May 2019 gazette Gazette Notice Voluntary 1 Buy now
01 May 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 3 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 officers Appointment of director (Professor Maria Hinfelaar) 2 Buy now
20 Nov 2017 officers Termination of appointment of director (Philip John Storrow) 1 Buy now
28 Mar 2017 accounts Annual Accounts 4 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 officers Appointment of director (Mrs Lynda Powell) 2 Buy now
30 Nov 2016 officers Appointment of secretary (Mr Stewart Deans Milne) 2 Buy now
30 Nov 2016 officers Termination of appointment of secretary (Stuart Fern) 1 Buy now
28 Apr 2016 accounts Annual Accounts 3 Buy now
07 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2016 officers Termination of appointment of director (Graham Upton) 1 Buy now
09 Mar 2016 annual-return Annual Return 5 Buy now
23 Oct 2015 officers Termination of appointment of director (Derek Anthony Griffin) 1 Buy now
23 Oct 2015 officers Termination of appointment of director (Mervyn John Cousins) 1 Buy now
23 Oct 2015 officers Termination of appointment of director (Derek Anthony Griffin) 1 Buy now
12 May 2015 accounts Annual Accounts 15 Buy now
11 May 2015 officers Termination of appointment of director (Michael Scott) 1 Buy now
15 Apr 2015 officers Appointment of director (Mr Philip John Storrow) 2 Buy now
14 Apr 2015 officers Appointment of director (Professor Graham Upton) 2 Buy now
16 Feb 2015 annual-return Annual Return 6 Buy now
03 Jul 2014 miscellaneous Miscellaneous 1 Buy now
25 Jun 2014 officers Termination of appointment of secretary (Douglas Whiting) 1 Buy now
25 Jun 2014 officers Appointment of secretary (Mr Stuart Fern) 2 Buy now
31 Mar 2014 accounts Annual Accounts 15 Buy now
12 Feb 2014 annual-return Annual Return 6 Buy now
01 May 2013 accounts Annual Accounts 15 Buy now
19 Apr 2013 officers Appointment of director (Mr Mervyn John Cousins) 2 Buy now
18 Apr 2013 officers Appointment of director (Mr Derek Anthony Griffin) 2 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
28 Jan 2013 officers Termination of appointment of director (Michael Cant) 1 Buy now
01 Oct 2012 officers Termination of appointment of director (Peter Toyne) 1 Buy now
15 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
28 Mar 2012 accounts Annual Accounts 15 Buy now
10 Feb 2012 annual-return Annual Return 6 Buy now
04 May 2011 accounts Annual Accounts 16 Buy now
01 Mar 2011 annual-return Annual Return 6 Buy now
05 Jan 2011 officers Appointment of director (Mr Michael Ian Cant) 2 Buy now
04 Jan 2011 accounts Annual Accounts 2 Buy now
28 Oct 2010 accounts Change Account Reference Date Company Previous Extended 2 Buy now
08 Oct 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
06 Oct 2010 annual-return Annual Return 5 Buy now
06 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2010 address Change Sail Address Company 1 Buy now
01 Mar 2010 officers Termination of appointment of director (Neil Garrod) 1 Buy now
01 Mar 2010 officers Change of particulars for director (Professor Michael Scott) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Professor Peter Toyne) 2 Buy now
01 Mar 2010 officers Termination of appointment of secretary (Neil Garrod) 1 Buy now
22 Jul 2009 officers Director appointed professor peter toyne 2 Buy now
13 Jul 2009 officers Secretary appointed douglas paul whiting 2 Buy now
25 Mar 2009 officers Director appointed professor michael scott 2 Buy now
13 Feb 2009 officers Appointment terminated director richard webb 1 Buy now
13 Feb 2009 officers Director and secretary appointed professor neil garrod 2 Buy now
13 Feb 2009 address Registered office changed on 13/02/2009 from the britannia suite lauren court wharf road sale greater manchester M33 2AF 1 Buy now
13 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 Feb 2009 incorporation Incorporation Company 13 Buy now