Advanced company searchLink opens in new window

OPTIKA HOLDINGS LIMITED

Company number 02755691

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2016 DS01 Application to strike the company off the register
26 Oct 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
26 Oct 2015 CH04 Secretary's details changed for Pennsec Limited on 19 August 2015
16 May 2015 AA Full accounts made up to 3 January 2015
23 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
07 Sep 2014 AA Full accounts made up to 28 December 2013
19 May 2014 TM01 Termination of appointment of a director
18 Feb 2014 TM01 Termination of appointment of Fabio D'angelantonio as a director
27 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
23 Sep 2013 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
11 Sep 2013 AA Full accounts made up to 29 December 2012
30 Jul 2013 SH02 Statement of capital on 23 July 2013
  • GBP 2
17 Apr 2013 SH19 Statement of capital on 17 April 2013
  • GBP 600,002
17 Apr 2013 CAP-SS Solvency statement dated 22/03/13
09 Apr 2013 SH20 Statement by directors
09 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
20 Jun 2012 AUD Auditor's resignation
22 May 2012 AA Full accounts made up to 31 December 2011
06 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
30 Aug 2011 CH01 Director's details changed for Fabio Angelantonio on 12 August 2011
21 Jul 2011 CH01 Director's details changed for Fabio Angelantonio on 31 January 2011
14 Jul 2011 AD01 Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 14 July 2011