Advanced company searchLink opens in new window

OPTAR TECHNOLOGIES LTD

Company number 02894383

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)
24 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 21 December 2017
09 Feb 2017 4.68 Liquidators' statement of receipts and payments to 21 December 2016
15 Jan 2016 4.20 Statement of affairs with form 4.19
08 Jan 2016 AD01 Registered office address changed from Unit 12 Springfield Business Centre Brunel Way Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX to Staverton Court Staverton Cheltenham Glos GL51 0UX on 8 January 2016
05 Jan 2016 600 Appointment of a voluntary liquidator
05 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
11 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,000
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,000
03 Mar 2014 TM01 Termination of appointment of John Baker as a director
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jul 2011 AD01 Registered office address changed from 10 High Street Stonehouse Glos GL10 2NA United Kingdom on 1 July 2011
16 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Andrew Jeremy Thomson on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Alistair David Royse Thomson on 2 March 2010
02 Mar 2010 CH01 Director's details changed for John Barrie Baker on 2 March 2010
14 Jan 2010 AA Total exemption full accounts made up to 31 March 2009