Advanced company searchLink opens in new window

OPSITEK LIMITED

Company number 04806144

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
04 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013