Ddjr Optical Services Limited

DataGardener
dissolved
Unknown

Ddjr Optical Services Limited

08473852Private Limited With Share Capital

C/O Kre Corporate Recovery Limit, Unit 8 The Aquarium, Reading, RG12AN
Incorporated

04/04/2013

Company Age

13 years

Directors

4

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Ddjr Optical Services Limited (08473852) is a private limited with share capital incorporated on 04/04/2013 (13 years old) and registered in reading, RG12AN. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 04/04/2013
RG12AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

8

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:23-10-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:23-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-02-2021
Resolution
Category:Resolution
Date:03-02-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:03-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:20-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-01-2015
Capital Name Of Class Of Shares
Category:Capital
Date:13-01-2015
Resolution
Category:Resolution
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:08-05-2014
Change Of Name Notice
Category:Change Of Name
Date:08-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-10-2013
Capital Allotment Shares
Category:Capital
Date:23-09-2013
Capital Name Of Class Of Shares
Category:Capital
Date:23-09-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-09-2013
Resolution
Category:Resolution
Date:23-09-2013
Resolution
Category:Resolution
Date:23-09-2013
Termination Director Company With Name
Category:Officers
Date:02-07-2013
Termination Secretary Company With Name
Category:Officers
Date:03-05-2013
Termination Director Company With Name
Category:Officers
Date:03-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2013
Resolution
Category:Resolution
Date:18-04-2013
Incorporation Company
Category:Incorporation
Date:04-04-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2022
Filing Date24/12/2020
Latest Accounts30/06/2020

Trading Addresses

142-143 Friar Street, Reading, Berkshire, RG11EX
C/O Kre Corporate Recovery Limit, Unit 8 The Aquarium, Reading, Berkshire Rg1 2An, RG12ANRegistered

Contact

C/O Kre Corporate Recovery Limit, Unit 8 The Aquarium, Reading, RG12AN