Advanced company searchLink opens in new window

OPTICIN LIMITED

Company number 09010591

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2018 DS01 Application to strike the company off the register
02 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
05 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
16 May 2017 AD01 Registered office address changed from C/O Umi3 Ctf, 46 Grafton Street Manchester M13 9NT to 11 Riverview the Embankment Business Park, Vale Road Heaton Mersey Stockport SK4 3GN on 16 May 2017
15 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
24 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 10.50
17 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
26 Jan 2016 AP01 Appointment of Dr James Simon Millen as a director on 9 December 2015
20 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 10
23 Jul 2014 MA Memorandum and Articles of Association
23 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
24 Apr 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted