Advanced company searchLink opens in new window

OPTEC ELECTRICAL LIMITED

Company number 05285886

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)
10 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
07 Aug 2014 4.68 Liquidators' statement of receipts and payments to 16 April 2014
13 Jun 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 May 2013 4.20 Statement of affairs with form 4.19
01 May 2013 600 Appointment of a voluntary liquidator
01 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Jan 2013 TM01 Termination of appointment of Miriam Anne Johnston as a director on 1 January 2013
05 Dec 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
Statement of capital on 2012-11-20
  • GBP 100
20 Nov 2012 AD02 Register inspection address has been changed from Unit 20 Portland Street Bury Lancashire BL9 6EY England
06 Sep 2012 AA01 Previous accounting period shortened from 7 December 2011 to 6 December 2011
14 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
12 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
07 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
20 Aug 2010 AA01 Previous accounting period extended from 30 November 2009 to 7 December 2009
17 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
12 Nov 2009 AD03 Register(s) moved to registered inspection location
12 Nov 2009 CH01 Director's details changed for Miriam Anne Johnston on 1 November 2009
12 Nov 2009 AD02 Register inspection address has been changed
12 Nov 2009 CH01 Director's details changed for Phillip John Badcock on 1 November 2009
01 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
05 Mar 2009 363a Return made up to 12/11/08; full list of members
05 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007