Advanced company searchLink opens in new window

OPTEC SUPPORT LTD

Company number 06839647

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2015 DS01 Application to strike the company off the register
22 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
15 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
03 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
13 Mar 2012 AA01 Previous accounting period shortened from 31 March 2012 to 29 February 2012
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
14 Mar 2011 AD01 Registered office address changed from Dyer & Co 112 Main Road Sidcup Kent DA14 6NE on 14 March 2011
25 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
20 May 2010 TM01 Termination of appointment of Mark Legh-Smith as a director
08 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Mark Legh-Smith on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Lee Myall on 8 April 2010
08 Apr 2010 CH04 Secretary's details changed for Dyer & Co Secretarial Services Limited on 8 April 2010
10 Mar 2009 287 Registered office changed on 10/03/2009 from dyer & co onega house 112 main road discup kent DA14 6NE `
06 Mar 2009 NEWINC Incorporation