Advanced company searchLink opens in new window

OP-IM TECHNOLOGIES LIMITED

Company number 05878926

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2014 AD01 Registered office address changed from 36 Thurloe Court London SW3 6SB on 7 April 2014
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2014 DS01 Application to strike the company off the register
06 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
10 Aug 2012 CH01 Director's details changed for Omer Nisanci on 17 July 2012
10 Aug 2012 CH01 Director's details changed for Elif Egeli Nisanci on 17 July 2012
06 Aug 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Nov 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 July 2010
03 Dec 2010 TM02 Termination of appointment of Martin Miller as a secretary
03 Dec 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
27 May 2010 AA Total exemption full accounts made up to 31 July 2009
27 May 2010 AA Total exemption full accounts made up to 31 July 2008
27 May 2010 AR01 Annual return made up to 17 July 2009
27 May 2010 AR01 Annual return made up to 17 July 2008 with full list of shareholders
24 May 2010 RT01 Administrative restoration application
08 Dec 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2008 AA Total exemption full accounts made up to 31 July 2007
31 Aug 2007 363a Return made up to 17/07/07; full list of members
31 Aug 2007 288c Director's particulars changed
30 Aug 2007 88(2)R Ad 17/07/06--------- £ si 1@1=1 £ ic 1/2