- Company Overview for OPT1C LTD (09494494)
- Filing history for OPT1C LTD (09494494)
- People for OPT1C LTD (09494494)
- More for OPT1C LTD (09494494)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
10 Mar 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to Nanu Soda Building Clarion Street Wakefield WF1 5EX on 10 March 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr Porya Ahmadi as a director on 1 February 2020 | |
06 Mar 2021 | TM01 | Termination of appointment of Marc Feldman as a director on 6 March 2021 | |
02 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
14 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
17 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-17
|