- Company Overview for OPTIS PRISTINE LIMITED (04401499)
- Filing history for OPTIS PRISTINE LIMITED (04401499)
- People for OPTIS PRISTINE LIMITED (04401499)
- Charges for OPTIS PRISTINE LIMITED (04401499)
- More for OPTIS PRISTINE LIMITED (04401499)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2020 | DS01 | Application to strike the company off the register | |
18 Dec 2020 | TM01 | Termination of appointment of Philippe Antonio as a director on 18 December 2020 | |
11 Jun 2020 | SH20 | Statement by Directors | |
11 Jun 2020 | SH19 |
Statement of capital on 11 June 2020
|
|
11 Jun 2020 | CAP-SS | Solvency Statement dated 01/06/20 | |
11 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
07 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Apr 2019 | AD02 | Register inspection address has been changed to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU | |
10 Apr 2019 | AD01 | Registered office address changed from 97 Jubilee Avenue Milton Abingdon OX14 4RW England to The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 10 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury WA4 4FS England to 97 Jubilee Avenue Milton Abingdon OX14 4RW on 10 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
19 Nov 2018 | TM02 | Termination of appointment of Pitmans Llp as a secretary on 12 November 2018 | |
19 Nov 2018 | AP04 | Appointment of Pitsec Limited as a secretary on 12 November 2018 | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 May 2018 | TM01 | Termination of appointment of Peter Moorhouse as a director on 2 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of John Harvey Maxfield as a director on 2 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of Jacques Francois Charles Delacour as a director on 2 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of Philippe Roland Billaud as a director on 2 May 2018 | |
03 May 2018 | AP04 | Appointment of Pitmans Llp as a secretary on 2 May 2018 | |
03 May 2018 | AP01 | Appointment of Mr Richard Alan Belcher as a director on 2 May 2018 | |
03 May 2018 | AP01 | Appointment of Mr Philippe Antonio as a director on 2 May 2018 |