- Company Overview for OP-IM TECHNOLOGIES LIMITED (05878926)
- Filing history for OP-IM TECHNOLOGIES LIMITED (05878926)
- People for OP-IM TECHNOLOGIES LIMITED (05878926)
- More for OP-IM TECHNOLOGIES LIMITED (05878926)
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
|
|
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 |