Advanced company searchLink opens in new window

OPTIC CIRCLE LIMITED

Company number 07498025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
17 Oct 2023 AA Accounts for a dormant company made up to 26 February 2023
23 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
19 Nov 2022 AA Micro company accounts made up to 26 February 2022
15 Nov 2022 TM01 Termination of appointment of Robin Rupert Gutch as a director on 14 October 2022
11 Oct 2022 AP01 Appointment of Mr Niall Shamma as a director on 11 October 2022
22 Jun 2022 MR05 All of the property or undertaking has been released from charge 3
25 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
30 Nov 2021 CH01 Director's details changed for Mr Robin Rupert Gutch on 30 November 2021
22 Nov 2021 AA Micro company accounts made up to 26 February 2021
27 Jan 2021 AA Micro company accounts made up to 26 February 2020
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
24 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
21 Oct 2019 AA Micro company accounts made up to 26 February 2019
22 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
23 Nov 2018 AA Micro company accounts made up to 26 February 2018
30 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
30 Jan 2018 PSC02 Notification of Warp Films Ltd as a person with significant control on 21 March 2017
30 Jan 2018 PSC07 Cessation of Mark Jonathan Herbert as a person with significant control on 21 March 2017
30 Jan 2018 PSC07 Cessation of Steve Beckett as a person with significant control on 21 March 2017
10 Nov 2017 AA Micro company accounts made up to 26 February 2017
26 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 26 February 2016
11 May 2016 AD01 Registered office address changed from C/O Warp Films Electric Works Sheffield Digital Campus Sheffield S1 2BJ to C/O C/O Warp Films Ltd 37 Gilbert South Street Park Hill Sheffield S2 5QY on 11 May 2016
25 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10