Advanced company searchLink opens in new window

OPT-SEC LIMITED

Company number 06384335

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2016 DS01 Application to strike the company off the register
09 May 2016 AA Micro company accounts made up to 30 September 2015
28 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
28 Oct 2015 CH01 Director's details changed for Mrs Josianna Kaal on 30 November 2014
27 Oct 2015 CH01 Director's details changed for Mr John Iestyn Davies on 30 November 2014
11 May 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4
30 Oct 2014 AP01 Appointment of Mrs Josianna Kaal as a director on 30 September 2013
30 Oct 2014 AP01 Appointment of Mrs Maria Davies as a director on 30 September 2013
30 Oct 2014 CH01 Director's details changed for Jonathan Davies on 1 October 2013
30 Oct 2014 AP01 Appointment of Mr John Iestyn Davies as a director on 30 September 2013
30 Oct 2014 CH03 Secretary's details changed for Joanne Stevens on 1 July 2014
12 Aug 2014 AD01 Registered office address changed from C/O Number Crunchers 11 Cottesbrooke Park Heartlands Daventry Northants NN11 8YL to C/O Number Crunchers Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB on 12 August 2014
07 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Nov 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4
27 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Nov 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
29 Jun 2012 AP03 Appointment of Joanne Stevens as a secretary
29 Jun 2012 TM02 Termination of appointment of Cottons Limited as a secretary
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Dec 2011 AD01 Registered office address changed from the Stables Church Walk Daventry Northamptonshire NN11 4BL United Kingdom on 13 December 2011
29 Sep 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010