- Company Overview for OPTILAN (UK) LIMITED (02715788)
- Filing history for OPTILAN (UK) LIMITED (02715788)
- People for OPTILAN (UK) LIMITED (02715788)
- Charges for OPTILAN (UK) LIMITED (02715788)
- Insolvency for OPTILAN (UK) LIMITED (02715788)
- Registers for OPTILAN (UK) LIMITED (02715788)
- More for OPTILAN (UK) LIMITED (02715788)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2024 | WU07 | Progress report in a winding up by the court | |
25 Sep 2024 | TM02 | Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 7 June 2024 | |
02 Oct 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Aug 2023 | AD01 | Registered office address changed from , C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, PO15 7AD, England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 23 August 2023 | |
23 Aug 2023 | WU04 | Appointment of a liquidator | |
11 Jul 2023 | COCOMP | Order of court to wind up | |
20 Jan 2023 | AP01 | Appointment of Mr Jason Keith as a director on 19 January 2023 | |
20 Jan 2023 | TM01 | Termination of appointment of Kenneth Brooks Davidson as a director on 17 November 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
27 Jul 2022 | TM01 | Termination of appointment of William John Bayliss as a director on 30 April 2022 | |
27 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
10 Jan 2022 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
29 Dec 2021 | AP01 | Appointment of Mr Kenneth Brooks Davidson as a director on 2 September 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Adrian John Bannister as a director on 9 August 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Dennis Michael O'leary as a director on 2 September 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Joseph Catalino, Jr. as a director on 2 September 2021 | |
29 Oct 2021 | AA | Full accounts made up to 31 December 2019 | |
21 May 2021 | AD01 | Registered office address changed from , Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 21 May 2021 | |
07 Apr 2021 | AD03 | Register(s) moved to registered inspection location Forum 4 Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7AD | |
07 Apr 2021 | AD02 | Register inspection address has been changed to Forum 4 Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7AD | |
06 Apr 2021 | AP04 | Appointment of Aztec Financial Services (Uk) Limited as a secretary on 15 March 2021 | |
15 Mar 2021 | PSC07 | Cessation of Richard Buckland as a person with significant control on 31 March 2020 | |
25 Feb 2021 | TM01 | Termination of appointment of Christopher Yarwood as a director on 24 February 2021 | |
24 Feb 2021 | TM01 | Termination of appointment of Balvinder Singh Kler as a director on 31 January 2021 | |
24 Feb 2021 | TM02 | Termination of appointment of Timothy John Gray as a secretary on 31 December 2020 |