Advanced company searchLink opens in new window

OPTECON LIMITED

Company number 04018895

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
29 Jun 2017 PSC02 Notification of Opus Trust Marketing Limited as a person with significant control on 6 April 2016
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2017 DS01 Application to strike the company off the register
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
22 Nov 2016 CH03 Secretary's details changed for Ms Samantha Jayne Tuson Taylor on 9 November 2016
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,535,042
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3,535,042
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Dec 2014 TM01 Termination of appointment of Evan Bath as a director on 14 October 2014
03 Dec 2014 TM01 Termination of appointment of Linda Scott as a director on 31 May 2014
14 Aug 2014 MR04 Satisfaction of charge 2 in full
04 Aug 2014 MR05 All of the property or undertaking has been released from charge 2
07 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3,535,042
02 Apr 2014 TM01 Termination of appointment of Barry Clark as a director
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2013 AP03 Appointment of Ms Samantha Jayne Tuson Taylor as a secretary
11 Dec 2013 TM01 Termination of appointment of Andrew Lavery as a director
10 Dec 2013 AP01 Appointment of Mr Simon Christopher Johnson as a director
10 Dec 2013 TM02 Termination of appointment of Andrew Lavery as a secretary
28 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Sep 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders