Advanced company searchLink opens in new window

OPT HOLDINGS LIMITED

Company number 05744184

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-12-19
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
  • GBP 10,100
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
  • GBP 10,100
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
  • GBP 10,100
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