Advanced company searchLink opens in new window

OPTILAN (UK) LIMITED

Company number 02715788

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)
02 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Aug 2023 AD01 Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park, Parkway South Whiteley, Fareham Hampshire PO15 7AD England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 23 August 2023
23 Aug 2023 WU04 Appointment of a liquidator
11 Jul 2023 COCOMP Order of court to wind up
20 Jan 2023 AP01 Appointment of Mr Jason Keith as a director on 19 January 2023
20 Jan 2023 TM01 Termination of appointment of Kenneth Brooks Davidson as a director on 17 November 2022
24 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
27 Jul 2022 TM01 Termination of appointment of William John Bayliss as a director on 30 April 2022
27 Jan 2022 AA Full accounts made up to 31 December 2020
10 Jan 2022 CS01 Confirmation statement made on 12 August 2021 with no updates
29 Dec 2021 AP01 Appointment of Mr Kenneth Brooks Davidson as a director on 2 September 2021
23 Dec 2021 TM01 Termination of appointment of Adrian John Bannister as a director on 9 August 2021
23 Dec 2021 AP01 Appointment of Mr Dennis Michael O'leary as a director on 2 September 2021
23 Dec 2021 AP01 Appointment of Mr Joseph Catalino, Jr. as a director on 2 September 2021
29 Oct 2021 AA Full accounts made up to 31 December 2019
21 May 2021 AD01 Registered office address changed from Stonebridge Trading Estate Sibree Road Coventry CV3 4FD to C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park, Parkway South Whiteley, Fareham Hampshire PO15 7AD on 21 May 2021
07 Apr 2021 AD03 Register(s) moved to registered inspection location Forum 4 Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7AD
07 Apr 2021 AD02 Register inspection address has been changed to Forum 4 Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7AD
06 Apr 2021 AP04 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 15 March 2021
15 Mar 2021 PSC07 Cessation of Richard Buckland as a person with significant control on 31 March 2020
25 Feb 2021 TM01 Termination of appointment of Christopher Yarwood as a director on 24 February 2021
24 Feb 2021 TM01 Termination of appointment of Balvinder Singh Kler as a director on 31 January 2021
24 Feb 2021 TM02 Termination of appointment of Timothy John Gray as a secretary on 31 December 2020
24 Feb 2021 TM01 Termination of appointment of Timothy John Gray as a director on 31 December 2020
24 Feb 2021 AP01 Appointment of Mr Adrian John Bannister as a director on 23 December 2020