Date | Description |
2024-03-16 |
update website_status OK => FlippedRobots |
2023-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-08-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-07-18 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-06-06 |
update website_status OK => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-11-22 |
delete personal_emails ca..@optical-sciences.co.uk |
2022-11-22 |
delete email ca..@optical-sciences.co.uk |
2022-11-22 |
delete person Callum Tipler |
2022-11-22 |
update person_title Vanessa Askew: Operations Director - United Kingdom; Member of the Sales Team => Managing Director - United Kingdom; Member of the Sales Team |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES |
2022-10-06 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VANESSA SUSAN MARIE ASKEW / 01/07/2022 |
2022-07-04 |
update statutory_documents DIRECTOR APPOINTED MISS VANESSA SUSAN MARIE ASKEW |
2022-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK ASKEW / 01/07/2022 |
2022-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WENDY ASKEW |
2021-12-14 |
delete personal_emails be..@optical-sciences.co.uk |
2021-12-14 |
insert personal_emails ca..@optical-sciences.co.uk |
2021-12-14 |
delete email be..@optical-sciences.co.uk |
2021-12-14 |
delete person Ben Simons |
2021-12-14 |
insert email ca..@optical-sciences.co.uk |
2021-12-14 |
insert person Callum Tipler |
2021-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-06-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-05-25 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
2020-07-18 |
delete about_pages_linkeddomain oxatis.co.uk |
2020-07-18 |
delete alias OptiCal Sciences Limited |
2020-07-18 |
delete contact_pages_linkeddomain oxatis.co.uk |
2020-07-18 |
delete index_pages_linkeddomain oxatis.co.uk |
2020-07-18 |
delete product_pages_linkeddomain oxatis.co.uk |
2020-07-18 |
delete service_pages_linkeddomain oxatis.co.uk |
2020-07-18 |
delete terms_pages_linkeddomain oxatis.co.uk |
2020-07-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-06-24 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-03-19 |
insert personal_emails be..@optical-sciences.co.uk |
2020-03-19 |
insert email be..@optical-sciences.co.uk |
2020-03-19 |
insert person Ben Simons |
2020-02-17 |
update person_title Vanessa Askew: Business Development Manager - United Kingdom; Member of the Sales Team => Operations Director - United Kingdom; Member of the Sales Team |
2019-10-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-10-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
2019-09-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN MARK ASKEW / 11/09/2019 |
2019-09-04 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-03-07 |
delete address ENVIROTEST HOUSE ANGLIA WAY MOULTON NORTHAMPTON NORTHANTS NN3 6JA |
2019-03-07 |
insert address UNIT 3 CHARTER GATE CLAYFIELD CLOSE NORTHAMPTON ENGLAND NN3 6QF |
2019-03-07 |
update registered_address |
2019-03-01 |
delete about_pages_linkeddomain google.co.uk |
2019-03-01 |
delete address Envirotest House
Anglia Way
Moulton Park
Northampton
NN3 6JA
UK |
2019-03-01 |
delete contact_pages_linkeddomain google.co.uk |
2019-03-01 |
insert address 3 Charter Gate
Clayfield Close
Moulton Park
Northampton
NN3 6QF
UK |
2019-03-01 |
insert alias OptiCal Sciences Limited |
2019-03-01 |
insert contact_pages_linkeddomain jetzt-drucken-lassen.de |
2019-03-01 |
update primary_contact Envirotest House
Anglia Way
Moulton Park
Northampton
NN3 6JA
UK => 3 Charter Gate
Clayfield Close
Moulton Park
Northampton
NN3 6QF
UK |
2019-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2019 FROM
ENVIROTEST HOUSE ANGLIA WAY
MOULTON
NORTHAMPTON
NORTHANTS
NN3 6JA |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-22 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
2018-07-25 |
delete about_pages_linkeddomain actinic.co.uk |
2018-07-25 |
delete contact_pages_linkeddomain actinic.co.uk |
2018-07-25 |
delete index_pages_linkeddomain actinic.co.uk |
2018-07-25 |
delete product_pages_linkeddomain actinic.co.uk |
2018-07-25 |
delete service_pages_linkeddomain actinic.co.uk |
2018-07-25 |
delete terms_pages_linkeddomain actinic.co.uk |
2018-07-25 |
insert about_pages_linkeddomain oxatis.co.uk |
2018-07-25 |
insert contact_pages_linkeddomain oxatis.co.uk |
2018-07-25 |
insert index_pages_linkeddomain oxatis.co.uk |
2018-07-25 |
insert product_pages_linkeddomain oxatis.co.uk |
2018-07-25 |
insert service_pages_linkeddomain oxatis.co.uk |
2018-07-25 |
insert terms_pages_linkeddomain oxatis.co.uk |
2018-05-30 |
delete address Envirotest House
Anglia Way
Moulton Park
Northampton
Northamptonshire
NN3 6JA
United Kingdom |
2018-05-30 |
delete alias OptiCal Sciences Limited |
2018-05-30 |
insert address Envirotest House, Anglia Way, Moulton Park, Northampton, Northants, NN3 6JA |
2018-05-30 |
insert email gd..@optical-sciences.co.uk |
2018-05-30 |
insert person Vanessa Askew |
2018-05-30 |
insert registration_number 03101124 |
2018-05-30 |
insert terms_pages_linkeddomain google.com |
2018-05-30 |
insert terms_pages_linkeddomain leadfeeder.com |
2018-05-30 |
insert terms_pages_linkeddomain pipedrive.com |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-30 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-31 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
2016-07-14 |
delete about_pages_linkeddomain atitest.com |
2016-06-02 |
insert general_emails in..@optical-sciences.ie |
2016-06-02 |
delete index_pages_linkeddomain amazingslider.com |
2016-06-02 |
insert address Envirotest House
Anglia Way
Moulton Park
Northampton
NN3 6JA
UK |
2016-06-02 |
insert address Unit 1 Strawhall Business Park
Athy Road
Carlow, County Carlow
Ireland |
2016-06-02 |
insert email in..@optical-sciences.ie |
2016-06-02 |
insert phone +353 (0)59 9182948 |
2015-12-08 |
delete company_previous_name KEL-X6 LIMITED |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-29 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-09-13 => 2015-09-13 |
2015-10-08 |
update returns_next_due_date 2015-10-11 => 2016-10-11 |
2015-09-14 |
update statutory_documents 13/09/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-31 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-13 => 2014-09-13 |
2014-10-07 |
update returns_next_due_date 2014-10-11 => 2015-10-11 |
2014-09-18 |
update statutory_documents 13/09/14 FULL LIST |
2014-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK ASKEW / 18/09/2014 |
2014-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANNE ASKEW / 18/09/2014 |
2014-08-27 |
delete contact_pages_linkeddomain google.com |
2014-04-11 |
delete source_ip 213.171.218.107 |
2014-04-11 |
insert index_pages_linkeddomain actinic.co.uk |
2014-04-11 |
insert index_pages_linkeddomain amazingslider.com |
2014-04-11 |
insert index_pages_linkeddomain oxatis.com |
2014-04-11 |
insert source_ip 91.224.162.115 |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-28 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-12 => 2013-09-13 |
2013-10-07 |
update returns_next_due_date 2013-10-10 => 2014-10-11 |
2013-09-13 |
update statutory_documents 13/09/13 FULL LIST |
2013-08-05 |
delete about_pages_linkeddomain digitalpaint.co.uk |
2013-08-05 |
delete contact_pages_linkeddomain digitalpaint.co.uk |
2013-08-05 |
delete directions_pages_linkeddomain digitalpaint.co.uk |
2013-08-05 |
delete index_pages_linkeddomain digitalpaint.co.uk |
2013-08-05 |
delete service_pages_linkeddomain digitalpaint.co.uk |
2013-08-05 |
delete terms_pages_linkeddomain digitalpaint.co.uk |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 81222 - Specialised cleaning services |
2013-06-22 |
update returns_last_madeup_date 2011-09-12 => 2012-09-12 |
2013-06-22 |
update returns_next_due_date 2012-10-10 => 2013-10-10 |
2012-10-22 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-09-28 |
update statutory_documents 12/09/12 FULL LIST |
2012-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK ASKEW / 15/07/2012 |
2012-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANNE ASKEW / 12/07/2012 |
2012-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK ASKEW / 15/07/2012 |
2012-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANNE ASKEW / 15/07/2012 |
2012-09-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ANNE ASKEW / 01/09/2012 |
2011-09-27 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-09-13 |
update statutory_documents 12/09/11 FULL LIST |
2010-10-07 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-09-23 |
update statutory_documents 12/09/10 FULL LIST |
2010-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANNE ASKEW / 12/09/2010 |
2010-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2010 FROM
ENVIROTECH HOUSE ANGLIA WAY
MOULTON PARK
NORTHAMPTON
NORTHANTS
NN3 6JA |
2010-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2010 FROM
UNIT 42
ROTHERSTHORPE ROAD IND EST
FAR COTTON
NORTHAMPTON
NN4 8JH |
2010-03-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-01-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-10-23 |
update statutory_documents 12/09/09 FULL LIST |
2009-09-28 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2008-09-19 |
update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
2008-06-16 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2007-10-19 |
update statutory_documents RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
2007-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2006-09-18 |
update statutory_documents RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
2006-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2005-10-07 |
update statutory_documents RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS |
2005-06-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2004-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-20 |
update statutory_documents RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS |
2004-06-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-02-10 |
update statutory_documents S366A DISP HOLDING AGM 20/12/03 |
2003-09-24 |
update statutory_documents RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS |
2003-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2002-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2002-10-02 |
update statutory_documents RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS |
2001-09-20 |
update statutory_documents RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS |
2001-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
2001-01-26 |
update statutory_documents S366A DISP HOLDING AGM 22/01/01 |
2000-09-18 |
update statutory_documents RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS |
2000-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
1999-09-16 |
update statutory_documents RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS |
1999-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1998-09-15 |
update statutory_documents RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS |
1998-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1997-09-15 |
update statutory_documents RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS |
1997-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1996-09-18 |
update statutory_documents RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS |
1996-05-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1996-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/96 FROM:
6 THE CHOAKLES
WOOTTON
NORTHAMPTON
NN4 6AP |
1996-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/96 FROM:
VICTORIA HOUSE
3 VICTORIA STREET
NORTHAMPTON
NORTHAMPTONSHIRE NN1 3NR |
1996-01-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1996-01-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1996-01-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-11-30 |
update statutory_documents COMPANY NAME CHANGED
KEL-X6 LIMITED
CERTIFICATE ISSUED ON 01/12/95 |
1995-09-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |