- Company Overview for OPTIC ASSET MANAGEMENT LIMITED (04608599)
- Filing history for OPTIC ASSET MANAGEMENT LIMITED (04608599)
- People for OPTIC ASSET MANAGEMENT LIMITED (04608599)
- Charges for OPTIC ASSET MANAGEMENT LIMITED (04608599)
- Insolvency for OPTIC ASSET MANAGEMENT LIMITED (04608599)
- More for OPTIC ASSET MANAGEMENT LIMITED (04608599)
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) |
---|---|---|---|
25 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Mar 2021 | TM01 | Termination of appointment of Timothy Sven Maynard as a director on 31 December 2020 | |
08 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2020 | |
31 Oct 2019 | AD01 | Registered office address changed from 33 Margaret Street London W1G 0JD England to 55 Baker Street London W1U 7EU on 31 October 2019 | |
16 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2019 | LIQ01 | Declaration of solvency | |
24 Jun 2019 | AP01 | Appointment of Andrew Tucker as a director on 24 June 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Nicholas Peter Herward as a director on 24 June 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
05 Nov 2018 | TM01 | Termination of appointment of John Jeremy Mark Ridley as a director on 1 November 2018 | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Aug 2016 | AUD | Auditor's resignation | |
30 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 4 December 2015 | |
24 Aug 2016 | MR04 | Satisfaction of charge 046085990001 in full | |
15 Aug 2016 | AP01 | Appointment of Mr Timothy Sven Maynard as a director on 11 August 2016 | |
15 Aug 2016 | AP01 | Appointment of Mr Nicholas Peter Herward as a director on 11 August 2016 | |
15 Aug 2016 | AP01 | Appointment of Mr John Jeremy Mark Ridley as a director on 11 August 2016 | |
15 Aug 2016 | AP03 | Appointment of Mrs Christine Lynn Cox as a secretary on 11 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Simon John Farrant as a director on 11 August 2016 |