Advanced company searchLink opens in new window

OPT 2 VOTE LTD

Company number NI043656

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2017 DS01 Application to strike the company off the register
10 Nov 2016 TM01 Termination of appointment of Richard Graham Quinton Kellett Clarke as a director on 10 November 2016
27 Sep 2016 AP01 Appointment of Mr Andrew John Riley as a director on 27 September 2016
03 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 106.3
17 Jul 2015 CH03 Secretary's details changed for Jane Mackie on 30 April 2014
05 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 106.3
07 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2014 MR04 Satisfaction of charge 1 in full
12 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2014 AA Full accounts made up to 30 June 2013
04 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2013 TM01 Termination of appointment of William Edmondson as a director
30 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 106.3
22 Mar 2013 AA Full accounts made up to 30 June 2012
31 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
31 Jul 2012 CH03 Secretary's details changed for Jane Mackie on 31 July 2012
14 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re: deed of accession;debenture 26/04/2012
08 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Mar 2012 TM01 Termination of appointment of Ann-Marie Slavin as a director