Advanced company searchLink opens in new window

OPTECH LIMITED

Company number 07054851

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2018 AD01 Registered office address changed from 99 Walnut Tree Close Guildford Surrey GU1 4UQ to Mercury House 117 Waterloo Road London SE1 8UL on 17 December 2018
13 Dec 2018 DS01 Application to strike the company off the register
19 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
01 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
27 Feb 2017 TM01 Termination of appointment of Andrew Giles Speers as a director on 14 November 2016
27 Feb 2017 TM01 Termination of appointment of Jess Coles as a director on 30 June 2015
16 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
11 Sep 2015 CH01 Director's details changed for Mrs Pauline Avril Horton on 26 September 2014
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
07 Dec 2012 AP01 Appointment of Mr Andrew Giles Speers as a director
06 Dec 2012 AP01 Appointment of Mr Jess Coles as a director
19 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
25 Sep 2012 TM01 Termination of appointment of Richard Williams as a director
25 Sep 2012 TM02 Termination of appointment of Richard Williams as a secretary
13 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011