- Company Overview for OPTICOP DEVELOPMENTS LTD (05771209)
- Filing history for OPTICOP DEVELOPMENTS LTD (05771209)
- People for OPTICOP DEVELOPMENTS LTD (05771209)
- Charges for OPTICOP DEVELOPMENTS LTD (05771209)
- More for OPTICOP DEVELOPMENTS LTD (05771209)
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) |
---|---|---|---|
16 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2013 | DS01 | Application to strike the company off the register | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 20 September 2011
|
|
11 Jul 2012 | AR01 |
Annual return made up to 28 April 2012 with full list of shareholders
Statement of capital on 2012-07-11
|
|
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
25 Feb 2011 | AA01 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
20 Apr 2010 | TM01 | Termination of appointment of Anthony Jewell as a director | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
15 Apr 2009 | 363a | Return made up to 05/04/09; full list of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
30 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
10 Apr 2008 | 363a | Return made up to 05/04/08; full list of members | |
10 Apr 2008 | 288c | Director's Change of Particulars / barry parkhouse / 21/12/2007 / HouseName/Number was: , now: stone haven; Street was: 4 old pottery mews, now: north road; Area was: north road, now: ; Post Code was: EX39 2NT, now: EX39 2NW | |
10 Apr 2008 | 288c | Director and Secretary's Change of Particulars / anthony jewell / 21/12/2007 / HouseName/Number was: , now: taywell; Street was: 2 youngaton road, now: chope road; Area was: westward ho!, Now: northam; Post Code was: EX39 1HU, now: EX39 3QE | |
05 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
31 Aug 2007 | 395 | Particulars of mortgage/charge | |
03 Jul 2007 | 225 | Accounting reference date extended from 30/04/07 to 31/05/07 | |
14 Jun 2007 | 288c | Director's particulars changed | |
30 Apr 2007 | 363a | Return made up to 05/04/07; full list of members | |
30 Apr 2007 | 288c | Director's particulars changed |