- Company Overview for OPT HOLDINGS LIMITED (05744184)
- Filing history for OPT HOLDINGS LIMITED (05744184)
- People for OPT HOLDINGS LIMITED (05744184)
- Insolvency for OPT HOLDINGS LIMITED (05744184)
- More for OPT HOLDINGS LIMITED (05744184)
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) |
---|---|---|---|
30 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2021 | |
16 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2020 | |
24 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 21 January 2019 | |
15 Jan 2019 | LIQ01 | Declaration of solvency | |
15 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Sep 2017 | TM02 | Termination of appointment of Nathalal Varsani as a secretary on 3 April 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Apr 2015 | AD01 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | CH01 | Director's details changed for Mr Patrick Michael Hornby Ovans on 15 March 2015 | |
02 Apr 2015 | CH01 | Director's details changed for Mrs Elizabeth Sarah Ovans on 15 March 2015 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Apr 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 |