- Company Overview for OPTILAN GROUP LIMITED (06509171)
- Filing history for OPTILAN GROUP LIMITED (06509171)
- People for OPTILAN GROUP LIMITED (06509171)
- Charges for OPTILAN GROUP LIMITED (06509171)
- Registers for OPTILAN GROUP LIMITED (06509171)
- More for OPTILAN GROUP LIMITED (06509171)
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) |
---|---|---|---|
18 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 06509171 - Companies House Default Address, Cardiff, CF14 8LH on 18 November 2024 | |
25 Sep 2024 | TM02 | Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 7 June 2024 | |
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2023 | TM01 | Termination of appointment of Jason Keith as a director on 20 June 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
20 Jan 2023 | AP01 | Appointment of Mr Jason Keith as a director on 19 January 2023 | |
20 Jan 2023 | TM01 | Termination of appointment of Kenneth Brooks Davidson as a director on 17 November 2022 | |
27 Jul 2022 | TM01 | Termination of appointment of William John Bayliss as a director on 30 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
27 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
29 Dec 2021 | AP01 | Appointment of Mr Kenneth Brooks Davidson as a director on 2 September 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Adrian John Bannister as a director on 9 August 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Joseph Catalino, Jr. as a director on 2 September 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Dennis Michael O'leary as a director on 2 September 2021 | |
29 Oct 2021 | AA | Full accounts made up to 31 December 2019 | |
21 May 2021 | AD01 | Registered office address changed from Stonebridge Trading Estate Sibree Road Coventry West Midlands CV3 4FD to C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park, Parkway South Whiteley, Fareham Hampshire PO15 7AD on 21 May 2021 | |
07 Apr 2021 | AD03 | Register(s) moved to registered inspection location C/O Aztec Financial Services (Uk) Limited, Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD | |
07 Apr 2021 | AD02 | Register inspection address has been changed to C/O Aztec Financial Services (Uk) Limited, Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD | |
06 Apr 2021 | AP04 | Appointment of Aztec Financial Services (Uk) Limited as a secretary on 15 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
25 Feb 2021 | TM01 | Termination of appointment of Christopher Yarwood as a director on 24 February 2021 | |
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 22 December 2020
|
|
24 Feb 2021 | TM02 | Termination of appointment of Timothy John Gray as a secretary on 31 December 2020 | |
24 Feb 2021 | TM01 | Termination of appointment of Balvinder Singh Kler as a director on 31 January 2021 |