Advanced company searchLink opens in new window

OPTAGLIO LIMITED

Company number 03386873

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)
14 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
27 Oct 2022 AD01 Registered office address changed from 2F9 Arena Business Centre the Square Basing View Basingstoke Hampshire RG21 4EB to Apt 66 21 Sheldon Square Paddington London Sheldon Square London W2 6DS on 27 October 2022
27 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
11 Nov 2021 CH01 Director's details changed for Mr Vladimir Zhukov on 10 November 2021
12 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
17 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with updates
23 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2019 PSC02 Notification of Optaglio A.S. as a person with significant control on 3 September 2019
16 Sep 2019 PSC07 Cessation of Ziva Investments Limited as a person with significant control on 3 September 2019
09 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2018 PSC07 Cessation of Vladimir Zhukov as a person with significant control on 6 April 2016
24 Sep 2018 CS01 Confirmation statement made on 30 June 2018 with updates
24 Sep 2018 PSC02 Notification of Ziva Investments Limited as a person with significant control on 6 April 2016
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2018 TM01 Termination of appointment of Ondrej Sorm as a director on 21 June 2018
26 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
04 Sep 2017 AD01 Registered office address changed from Basepoint Andover Caxton Close East Portway Industrial Estate Andover Hampshire SP10 3FG to 2F9 Arena Business Centre the Square Basing View Basingstoke Hampshire RG21 4EB on 4 September 2017
19 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
29 Jun 2017 SH19 Statement of capital on 29 June 2017
  • GBP 135,000