- Company Overview for OPTI PROTOCOL LIMITED (11740548)
- Filing history for OPTI PROTOCOL LIMITED (11740548)
- People for OPTI PROTOCOL LIMITED (11740548)
- More for OPTI PROTOCOL LIMITED (11740548)
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) |
---|---|---|---|
15 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with updates | |
10 Oct 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
08 Oct 2024 | CS01 | Confirmation statement made on 23 December 2022 with updates | |
08 Oct 2024 | PSC07 | Cessation of Neil Murray Cochrane as a person with significant control on 30 September 2024 | |
08 Oct 2024 | PSC01 | Notification of Charles Andrew O'flaherty as a person with significant control on 30 September 2024 | |
08 Oct 2024 | AP01 | Appointment of Mr Charles Andrew O'flaherty as a director on 30 September 2024 | |
05 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2024 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
19 Mar 2022 | TM01 | Termination of appointment of Neil Murray Cochrane as a director on 30 September 2021 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | RP05 | Registered office address changed to PO Box 4385, 11740548: Companies House Default Address, Cardiff, CF14 8LH on 30 July 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
27 Oct 2019 | AD01 | Registered office address changed from 18 Park Road Farnborough GU14 6LG England to The Hub Fowler Avenue Farnborough GU14 7JF on 27 October 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from 61 the Avenue Camberley GU15 3NF United Kingdom to 18 Park Road Farnborough GU14 6LG on 23 July 2019 | |
24 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-24
|