Advanced company searchLink opens in new window

OPTIKEYES LIMITED

Company number 08733562

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)
06 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
31 May 2017 AD01 Registered office address changed from 151 st. Neots Road Sandy Bedfordshire SG19 1BU England to 42 Church Street London N9 9DU on 31 May 2017
13 Mar 2017 AA Accounts for a dormant company made up to 31 October 2015
09 Mar 2017 CS01 Confirmation statement made on 23 September 2016 with updates
04 Apr 2016 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
04 Apr 2016 CH03 Secretary's details changed for Mr Chris Mouzouris on 1 April 2016
01 Apr 2016 TM02 Termination of appointment of Tasos Apostoli as a secretary on 4 September 2015
01 Apr 2016 TM01 Termination of appointment of Tasos Apostoli as a director on 4 September 2015
01 Apr 2016 CH01 Director's details changed for Mr Christophoros Mouzouris on 1 April 2016
01 Apr 2016 AD01 Registered office address changed from 36 Queensway Enfield Middlesex EN3 4SA to 151 st. Neots Road Sandy Bedfordshire SG19 1BU on 1 April 2016
03 Sep 2015 AP03 Appointment of Mr Chris Mouzouris as a secretary on 3 September 2015
03 Sep 2015 AP01 Appointment of Mr Chris Mouzouris as a director on 3 September 2015
13 Jul 2015 AA Micro company accounts made up to 31 October 2014
09 Jun 2015 CERTNM Company name changed tas accounts LIMITED\certificate issued on 09/06/15
  • RES15 ‐ Change company name resolution on 2015-05-27
09 Jun 2015 CONNOT Change of name notice
14 May 2015 DISS40 Compulsory strike-off action has been discontinued
13 May 2015 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
13 May 2015 AD01 Registered office address changed from 2 Morven Close Potters Bar Hertfordshire EN6 5HE United Kingdom to 36 Queensway Enfield Middlesex EN3 4SA on 13 May 2015
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-15
  • GBP 2