Advanced company searchLink opens in new window

OPTI-BOND (GB) LTD

Company number 08716051

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)
07 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 10 November 2022
18 Nov 2021 AD01 Registered office address changed from 228 Chingford Road London E17 5AL England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 18 November 2021
18 Nov 2021 600 Appointment of a voluntary liquidator
18 Nov 2021 LIQ02 Statement of affairs
18 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-11
31 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
31 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
16 Sep 2020 CH01 Director's details changed for Mr Haralambos Elias Ioannou on 8 September 2020
16 Sep 2020 PSC04 Change of details for Mr Haralambos Elias Ioannou as a person with significant control on 8 September 2020
16 Sep 2020 AD01 Registered office address changed from 163 Herne Hill London SE24 9LR United Kingdom to 228 Chingford Road London E17 5AL on 16 September 2020
14 Jul 2020 AA Micro company accounts made up to 31 October 2019
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
19 Jun 2020 PSC04 Change of details for a person with significant control
18 Jun 2020 CH01 Director's details changed for Mr Harry Elias Ioannou on 18 June 2020
18 Jun 2020 PSC04 Change of details for Mr Harry Elias Ioannou as a person with significant control on 18 June 2020
15 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
09 Apr 2019 AA Micro company accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
26 Jul 2018 AA Micro company accounts made up to 31 October 2017
16 May 2018 CH01 Director's details changed for Mr Harry Elias Ioannou on 12 May 2018
16 May 2018 PSC04 Change of details for Mr Harry Elias Ioannou as a person with significant control on 12 May 2018
26 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
24 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016