Advanced company searchLink opens in new window

OPTSAN PRO HYGIENE LTD

Company number 07714687

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)
08 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2017 WU15 Notice of final account prior to dissolution
28 Feb 2017 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 03/02/2017
25 Apr 2016 LIQ MISC Insolvency:liquidators annual progress report to 03/02/2016
03 Feb 2016 LIQ MISC OC Court order insolvency:o/c replacement of liquidator
03 Feb 2016 COCOMP Order of court to wind up
03 Feb 2016 4.31 Appointment of a liquidator
09 Apr 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to St Ann's Manor 6-8 St Ann Street Salisbury SP1 2DN on 9 April 2015
08 Apr 2015 4.31 Appointment of a liquidator
22 Oct 2014 COCOMP Order of court to wind up
11 Jul 2014 TM01 Termination of appointment of Andrew Lee as a director
09 Jul 2014 TM01 Termination of appointment of Neil Rivers as a director
28 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 January 2014
27 Feb 2014 AP01 Appointment of Mr Andrew David Lee as a director
04 Feb 2014 AP01 Appointment of Mr Jonathan Kearns as a director
09 Sep 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 375,000
03 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Oct 2012 SH01 Statement of capital following an allotment of shares on 22 July 2012
  • GBP 375,000
12 Oct 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
22 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted