Advanced company searchLink opens in new window

OPTILEC LIMITED

Company number 07226073

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)
04 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
25 Sep 2013 4.68 Liquidators' statement of receipts and payments to 15 September 2013
26 Sep 2012 4.68 Liquidators' statement of receipts and payments to 15 September 2012
20 Jun 2012 LIQ MISC Insolvency:re sec of state release of liquidator
14 Jun 2012 4.40 Notice of ceasing to act as a voluntary liquidator
16 May 2012 AD01 Registered office address changed from 6th Floor the White House 111 New Street Birmingham B2 4EU on 16 May 2012
20 Apr 2012 600 Appointment of a voluntary liquidator
20 Apr 2012 LIQ MISC OC Court order insolvency:- replacement of liquidator
07 Oct 2011 600 Appointment of a voluntary liquidator
05 Oct 2011 4.20 Statement of affairs with form 4.19
05 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Aug 2011 AD01 Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st United Kingdom on 31 August 2011
12 Aug 2011 TM01 Termination of appointment of Simon Lydford as a director
26 May 2011 TM01 Termination of appointment of Nigel Bradbury as a director
18 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
18 Apr 2011 AD03 Register(s) moved to registered inspection location
18 Apr 2011 AD02 Register inspection address has been changed
11 Nov 2010 AA01 Current accounting period extended from 30 April 2011 to 31 July 2011
17 Jun 2010 AP01 Appointment of Nigel Bradbury as a director
16 Apr 2010 NEWINC Incorporation