- Company Overview for OPSITEK LIMITED (04806144)
- Filing history for OPSITEK LIMITED (04806144)
- People for OPSITEK LIMITED (04806144)
- More for OPSITEK LIMITED (04806144)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2020 | DS01 | Application to strike the company off the register | |
24 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
11 Feb 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
21 Jun 2019 | AD02 | Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
21 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
20 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
06 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of John Alan Drew as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of John Alan Drew as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of John Alan Drew as a person with significant control on 6 April 2016 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
06 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
19 May 2016 | TM01 | Termination of appointment of Gregory Dodd as a director on 19 June 2011 | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Jun 2015 | AD02 | Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |