CLOUD OPTICS LIMITED

Register to unlock more data on OkredoRegister

CLOUD OPTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09081836

Incorporation date

11/06/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Marlborough House Westminster Place, York Business Park, York YO26 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2014)
dot icon30/04/2026
Change of details for Project Oak Bidco Limited as a person with significant control on 2026-04-30
dot icon19/01/2026
Notification of Latitude Topco Limited as a person with significant control on 2025-12-24
dot icon19/01/2026
Cessation of Livingstone Holdings Limited as a person with significant control on 2025-12-10
dot icon19/01/2026
Notification of Latitude Bidco Limited as a person with significant control on 2025-12-10
dot icon19/01/2026
Cessation of Latitude Bidco Limited as a person with significant control on 2025-12-16
dot icon19/01/2026
Notification of Latitude Midco 2 Limited as a person with significant control on 2025-12-16
dot icon19/01/2026
Notification of Latitude Midco 1 Limited as a person with significant control on 2025-12-18
dot icon19/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon19/01/2026
Cessation of Latitude Topco Limited as a person with significant control on 2026-01-06
dot icon19/01/2026
Cessation of Latitude Midco 2 Limited as a person with significant control on 2025-12-18
dot icon19/01/2026
Cessation of Latitude Midco 1 Limited as a person with significant control on 2025-12-24
dot icon19/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/01/2026
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Marlborough House Westminster Place York Business Park York YO26 6RW on 2026-01-15
dot icon15/01/2026
Change of details for Project Oak Bidco Limited as a person with significant control on 2026-01-15
dot icon12/01/2026
Notification of Project Oak Bidco Limited as a person with significant control on 2026-01-06
dot icon07/01/2026
Change of details for Livingstone Holdings Limited as a person with significant control on 2026-01-06
dot icon06/01/2026
Registered office address changed from Marlborough House Westminster Place York Business Park York YO26 6RW United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2026-01-06
dot icon02/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/11/2025
Termination of appointment of Nicholas James Lee as a director on 2025-10-31
dot icon13/11/2025
Appointment of Mr Jamie Adam Beaumont as a director on 2025-10-31
dot icon13/11/2025
Appointment of Mr Simon Paul Williams as a director on 2025-10-31
dot icon22/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/02/2024
Registered office address changed from Galaxy House Unit 3 32 Leonard Street London EC2A 4LX England to Marlborough House Westminster Place York Business Park York YO26 6RW on 2024-02-29
dot icon29/02/2024
Change of details for Livingstone Holdings Limited as a person with significant control on 2024-02-29
dot icon14/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon22/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/11/2023
Termination of appointment of Christopher Paul Allan as a director on 2023-10-31
dot icon10/08/2023
Change of details for Livingstone Holdings Limited as a person with significant control on 2022-10-31
dot icon03/03/2023
Satisfaction of charge 090818360002 in full
dot icon03/03/2023
Satisfaction of charge 090818360001 in full
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon05/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon31/10/2022
Registered office address changed from Kilnbrook House Rose Kiln Lane Reading RG2 0BY England to Galaxy House Unit 3 32 Leonard Street London EC2A 4LX on 2022-10-31
dot icon07/01/2022
Accounts for a small company made up to 2020-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon14/04/2021
Termination of appointment of Harmeet Singh Assi as a director on 2021-03-31
dot icon16/03/2021
Unaudited abridged accounts made up to 2019-10-30
dot icon16/03/2021
Previous accounting period extended from 2020-10-31 to 2020-12-31
dot icon02/02/2021
Termination of appointment of Perry John Fawcett as a director on 2021-01-31
dot icon02/02/2021
Appointment of Mr Christopher Paul Allan as a director on 2021-01-21
dot icon31/12/2020
Current accounting period shortened from 2019-12-31 to 2019-10-31
dot icon06/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon30/07/2020
Registered office address changed from 3rd Floor 20 Hill Rise Richmond Surrey TW10 6UA England to Kilnbrook House Rose Kiln Lane Reading RG2 0BY on 2020-07-30
dot icon07/02/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon18/12/2019
Cessation of Harmeet Singh Assi as a person with significant control on 2019-10-31
dot icon18/12/2019
Notification of Livingstone Holdings Limited as a person with significant control on 2019-10-31
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Registration of charge 090818360002, created on 2019-11-27
dot icon03/12/2019
Registration of charge 090818360001, created on 2019-11-27
dot icon20/11/2019
Resolutions
dot icon20/11/2019
Termination of appointment of Parvinder Kaur Assi as a director on 2019-11-19
dot icon20/11/2019
Appointment of Mr Perry John Fawcett as a director on 2019-11-20
dot icon20/11/2019
Appointment of Mr Nicholas James Lee as a director on 2019-11-20
dot icon19/11/2019
Change of share class name or designation
dot icon12/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon10/11/2019
Statement of capital following an allotment of shares on 2019-10-28
dot icon10/11/2019
Resolutions
dot icon07/11/2019
Second filing of Confirmation Statement dated 25/10/2018
dot icon07/11/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-07
dot icon07/11/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-07
dot icon04/11/2019
Confirmation statement made on 2019-10-25 with updates
dot icon01/08/2019
Statement of capital following an allotment of shares on 2018-12-07
dot icon01/08/2019
Statement of capital following an allotment of shares on 2018-12-07
dot icon17/07/2019
Termination of appointment of Afareen Assi as a director on 2019-03-01
dot icon15/05/2019
Registered office address changed from The Old Town Hall 4 Queens Road London SW19 8YB England to 3rd Floor 20 Hill Rise Richmond Surrey TW10 6UA on 2019-05-15
dot icon15/05/2019
Director's details changed for Mr Harmeet Singh Assi on 2019-05-15
dot icon15/05/2019
Director's details changed for Mrs Parvinder Kaur Assi on 2019-05-15
dot icon15/05/2019
Director's details changed for Mrs Afareen Assi on 2019-05-15
dot icon07/11/2018
Sub-division of shares on 2018-08-01
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon21/09/2018
Sub-division of shares on 2018-08-01
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon02/07/2018
Second filing of Confirmation Statement dated 10/05/2017
dot icon18/05/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/04/2018
Registered office address changed from 4 Queens Road London SW19 8YB England to The Old Town Hall 4 Queens Road London SW19 8YB on 2018-04-10
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon25/10/2017
Director's details changed for Mrs Afareen Assi on 2017-10-13
dot icon25/10/2017
Change of details for Mr Harmeet Singh Assi as a person with significant control on 2017-10-13
dot icon25/10/2017
Director's details changed for Mr Harmeet Singh Assi on 2017-10-13
dot icon01/09/2017
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 4 Queens Road London SW19 8YB on 2017-09-01
dot icon12/05/2017
Director's details changed for Mr Harmeet Singh Assi on 2017-05-11
dot icon12/05/2017
Director's details changed for Mrs Afareen Assi on 2017-05-11
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon12/04/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon22/03/2017
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2017-03-22
dot icon17/03/2017
Registered office address changed from Ashley House 97 London Road Slough Berkshire SL3 7RS to 85 Great Portland Street London W1W 7LT on 2017-03-17
dot icon25/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon28/06/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon28/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon27/04/2016
Appointment of Mrs Afareen Assi as a director on 2016-04-10
dot icon11/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/12/2015
Termination of appointment of Afareen Assi as a director on 2015-12-14
dot icon23/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon11/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Assi, Afareen
Director
10/04/2016 - 01/03/2019
11
Assi, Afareen
Director
11/06/2014 - 14/12/2015
11
Fawcett, Perry John
Director
20/11/2019 - 31/01/2021
14
Lee, Nicholas James
Director
20/11/2019 - 31/10/2025
19
Williams, Simon Paul
Director
31/10/2025 - Present
33

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLOUD OPTICS LIMITED

CLOUD OPTICS LIMITED is an(a) Active company incorporated on 11/06/2014 with the registered office located at Marlborough House Westminster Place, York Business Park, York YO26 6RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUD OPTICS LIMITED?

toggle

CLOUD OPTICS LIMITED is currently Active. It was registered on 11/06/2014 .

Where is CLOUD OPTICS LIMITED located?

toggle

CLOUD OPTICS LIMITED is registered at Marlborough House Westminster Place, York Business Park, York YO26 6RW.

What does CLOUD OPTICS LIMITED do?

toggle

CLOUD OPTICS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLOUD OPTICS LIMITED?

toggle

The latest filing was on 30/04/2026: Change of details for Project Oak Bidco Limited as a person with significant control on 2026-04-30.