- Company Overview for OPTICIN LIMITED (09010591)
- Filing history for OPTICIN LIMITED (09010591)
- People for OPTICIN LIMITED (09010591)
- More for OPTICIN LIMITED (09010591)
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
|
|
17 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
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
|
|
23 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 15 July 2014
|
|
23 Jul 2014 | MA | Memorandum and Articles of Association | |
23 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | NEWINC |
Incorporation
|