Advanced company searchLink opens in new window

OCTI TECH LIMITED

Company number 06388977

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2018 DS01 Application to strike the company off the register
11 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AP01 Appointment of Mr Jeffery Scott Harkins as a director on 11 January 2016
15 Jan 2016 TM01 Termination of appointment of Andrew Barton as a director on 12 January 2016
10 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
31 Oct 2014 AD02 Register inspection address has been changed from Unit 13a, Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX United Kingdom to 3 Hydra Way, Nether Lane Ecclesfield Sheffield S35 9AG
31 Oct 2014 TM01 Termination of appointment of Simon Wells as a director on 31 October 2014
31 Oct 2014 AP01 Appointment of Mr Andrew Barton as a director on 31 October 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Sep 2014 TM01 Termination of appointment of Paul Hirst as a director on 1 September 2014
04 Sep 2014 TM02 Termination of appointment of Paul Hirst as a secretary on 1 September 2014
29 May 2014 AD01 Registered office address changed from Unit 13a Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX on 29 May 2014
14 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Mar 2013 CH01 Director's details changed for Mr Simon Wells on 18 February 2013
04 Mar 2013 CH01 Director's details changed for Mr Paul Hirst on 18 February 2013
04 Mar 2013 CH03 Secretary's details changed for Mr Paul Hirst on 18 February 2013
13 Nov 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders