-
GO OPTICAL LIMITED - Unit B, St Merryn Airfield Business Park, Padstow, Cornwall, United Kingdom
Company Information
- Company registration number
- 06956847
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit B
- St Merryn Airfield Business Park
- Padstow
- Cornwall
- PL28 8GN
- United Kingdom Unit B, St Merryn Airfield Business Park, Padstow, Cornwall, PL28 8GN, United Kingdom UK
Management
- Managing Directors
- PERRIGO, Edward John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-07-09
- Age Of Company 2009-07-09 14 years
- SIC/NACE
- 47782
Ownership
- Beneficial Owners
- -
- Mr Edward John Perrigo
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- GO OPTICIANS LIMITED
- Filing of Accounts
- Due Date: 2024-04-30
- Last Date: 2022-07-31
- Last Return Made Up To:
- 2012-07-09
- Annual Return
- Due Date: 2024-07-19
- Last Date: 2023-07-05
-
GO OPTICAL LIMITED Company Description
- GO OPTICAL LIMITED is a ltd registered in United Kingdom with the Company reg no 06956847. Its current trading status is "live". It was registered 2009-07-09. It was previously called GO OPTICIANS LIMITED. It has declared SIC or NACE codes as "47782". It has 1 director The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-09.It can be contacted at Unit B .
Get GO OPTICAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Go Optical Limited - Unit B, St Merryn Airfield Business Park, Padstow, Cornwall, United Kingdom
- 2009-07-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GO OPTICAL LIMITED 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 (2023-07-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-05-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-24) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-10) - AD01
keyboard_arrow_right 2022
-
certificate-change-of-name-company (2022-03-21) - CERTNM
-
accounts-with-accounts-type-micro-entity (2022-04-30) - AA
-
termination-director-company-with-name-termination-date (2022-06-16) - TM01
-
confirmation-statement-with-updates (2022-08-17) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-05) - AD01
-
cessation-of-a-person-with-significant-control (2022-01-07) - PSC07
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-30) - AA
-
notification-of-a-person-with-significant-control (2021-12-08) - PSC01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-12-08) - RP04CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-01-31) - MR04
-
mortgage-charge-whole-cease-and-release-with-charge-number (2020-01-31) - MR05
-
confirmation-statement-with-no-updates (2020-07-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-31) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-25) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-24) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2018-01-09) - PSC09
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-11) - CS01
-
notification-of-a-person-with-significant-control (2017-07-05) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-04-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-01) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-12) - MR01
-
confirmation-statement-with-updates (2016-07-14) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-15) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-05) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-07) - AR01
-
appoint-person-director-company-with-name (2013-07-17) - AP01
-
resolution (2013-06-20) - RESOLUTIONS
-
capital-allotment-shares (2013-06-20) - SH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-23) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-11) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-08-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-17) - AR01
keyboard_arrow_right 2009
-
legacy (2009-07-21) - 288b
-
incorporation-company (2009-07-09) - NEWINC