About

Registered Number: 05197657
Date of Incorporation: 04/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Rycroft School Road, Broughton, Huntingdon, Cambridgeshire, PE28 3AT

 

Optilight Ltd was registered on 04 August 2004, it's status at Companies House is "Active". We do not know the number of employees at this company. This company has 2 directors listed as Basham, Louise Ann, Basham, Nigel Ralph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASHAM, Louise Ann 01 February 2006 - 1
BASHAM, Nigel Ralph 04 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 30 April 2018
PSC01 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 06 May 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 26 May 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 05 August 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 29 June 2009
287 - Change in situation or address of Registered Office 19 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
NEWINC - New incorporation documents 04 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.