-
INTELLIGENT OPTICAL INDUSTRIES LTD - Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, United Kingdom
Company Information
- Company registration number
- 08283789
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 4 Portfolio House
- 3 Princes Street
- Dorchester
- Dorset
- DT1 1TP Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP UK
Management
- Managing Directors
- LEWIS, Marcus
- MENCE, Andrew James
- SKILLINGS, Simon James
- WALKER, Richard Peter
- Company secretaries
- MENCE, Andrew James
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-07
- Age Of Company 2012-11-07 11 years
- SIC/NACE
- 26400
Ownership
- Beneficial Owners
- Mrs Susanne Jane Macpherson
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2016-04-30
- Annual Return
- Due Date: 2018-11-21
- Last Date: 2017-11-07
-
INTELLIGENT OPTICAL INDUSTRIES LTD Company Description
- INTELLIGENT OPTICAL INDUSTRIES LTD is a ltd registered in United Kingdom with the Company reg no 08283789. Its current trading status is "live". It was registered 2012-11-07. It has declared SIC or NACE codes as "26400". It has 4 directors and 1 secretary. The latest accounts are filed up to 2016-04-30.It can be contacted at Suite 4 Portfolio House .
Get INTELLIGENT OPTICAL INDUSTRIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Intelligent Optical Industries Ltd - Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, United Kingdom
- 2012-11-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INTELLIGENT OPTICAL INDUSTRIES LTD 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 2021
-
liquidation-compulsory-winding-up-progress-report (2021-09-01) - WU07
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-progress-report (2020-09-08) - WU07
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-progress-report (2019-09-07) - WU07
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-22) - AD01
-
liquidation-compulsory-appointment-liquidator (2018-08-15) - WU04
-
liquidation-compulsory-winding-up-order (2018-05-31) - COCOMP
-
dissolved-compulsory-strike-off-suspended (2018-05-23) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-04-03) - GAZ1
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-04-04) - GAZ1
-
confirmation-statement-with-updates (2017-11-21) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-21) - AD01
-
gazette-filings-brought-up-to-date (2017-04-05) - DISS40
-
termination-director-company-with-name-termination-date (2017-04-03) - TM01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-01-27) - AP01
-
termination-director-company-with-name-termination-date (2015-02-03) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-01-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-11) - AR01
-
appoint-person-director-company-with-name-date (2015-04-17) - AP01
keyboard_arrow_right 2014
-
gazette-filings-brought-up-to-date (2014-11-15) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-12) - AR01
-
termination-director-company-with-name (2014-02-05) - TM01
-
capital-allotment-shares (2014-03-05) - SH01
-
annual-return-company-with-made-up-date (2014-03-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-03-13) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-04) - AR01
-
termination-secretary-company-with-name (2014-04-10) - TM02
-
change-registered-office-address-company-with-date-old-address (2014-03-07) - AD01
-
change-registered-office-address-company-with-date-old-address (2014-04-10) - AD01
-
change-account-reference-date-company-previous-extended (2014-07-18) - AA01
-
appoint-person-director-company-with-name-date (2014-09-01) - AP01
-
gazette-notice-compulsory (2014-11-11) - GAZ1
-
appoint-person-secretary-company-with-name (2014-04-10) - AP03
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-11-12) - SH01
-
appoint-person-director-company-with-name (2013-11-12) - AP01
-
resolution (2013-11-12) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-04-23) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-11-07) - NEWINC