- Company Overview for OPTECH LIMITED (07054851)
- Filing history for OPTECH LIMITED (07054851)
- People for OPTECH LIMITED (07054851)
- More for OPTECH LIMITED (07054851)
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
|
|
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
|
|
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
|
|
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 |