Advanced company searchLink opens in new window

OPTIS PRISTINE LIMITED

Company number 04401499

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2020 DS01 Application to strike the company off the register
18 Dec 2020 TM01 Termination of appointment of Philippe Antonio as a director on 18 December 2020
11 Jun 2020 SH20 Statement by Directors
11 Jun 2020 SH19 Statement of capital on 11 June 2020
  • GBP 1
11 Jun 2020 CAP-SS Solvency Statement dated 01/06/20
11 Jun 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 01/06/2020
  • RES14 ‐ Capitalise £294071 and £76,144 01/06/2020
02 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 711,304
07 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
11 Apr 2019 AD02 Register inspection address has been changed to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU
10 Apr 2019 AD01 Registered office address changed from 97 Jubilee Avenue Milton Abingdon OX14 4RW England to The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 10 April 2019
10 Apr 2019 AD01 Registered office address changed from The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury WA4 4FS England to 97 Jubilee Avenue Milton Abingdon OX14 4RW on 10 April 2019
01 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
19 Nov 2018 TM02 Termination of appointment of Pitmans Llp as a secretary on 12 November 2018
19 Nov 2018 AP04 Appointment of Pitsec Limited as a secretary on 12 November 2018
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
03 May 2018 TM01 Termination of appointment of Peter Moorhouse as a director on 2 May 2018
03 May 2018 TM01 Termination of appointment of John Harvey Maxfield as a director on 2 May 2018
03 May 2018 TM01 Termination of appointment of Jacques Francois Charles Delacour as a director on 2 May 2018
03 May 2018 TM01 Termination of appointment of Philippe Roland Billaud as a director on 2 May 2018
03 May 2018 AP04 Appointment of Pitmans Llp as a secretary on 2 May 2018
03 May 2018 AP01 Appointment of Mr Richard Alan Belcher as a director on 2 May 2018
03 May 2018 AP01 Appointment of Mr Philippe Antonio as a director on 2 May 2018