Advanced company searchLink opens in new window

OPTICUS NOMINEECO LIMITED

Company number 13076693

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2023 DS01 Application to strike the company off the register
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with updates
12 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2023 AA Unaudited abridged accounts made up to 31 December 2021
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
20 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 February 2021
  • GBP 26.0437
20 Mar 2021 SH08 Change of share class name or designation
20 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 25/02/2021
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2021 SH02 Sub-division of shares on 25 February 2021
10 Mar 2021 AD01 Registered office address changed from 100 Wigmore St Marylebone London W1U 3RN United Kingdom to 7 Colindeep Lane London NW9 6BX on 10 March 2021
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 26.0435
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/21
11 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-11
  • GBP 1