Advanced company searchLink opens in new window

OPT REALISATIONS LIMITED

Company number 05800187

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)
20 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2012 2.35B Notice of move from Administration to Dissolution on 16 April 2012
03 Feb 2012 2.24B Administrator's progress report to 1 January 2012
02 Aug 2011 2.31B Notice of extension of period of Administration
24 Feb 2011 2.24B Administrator's progress report to 3 February 2011
02 Feb 2011 CERTNM Company name changed optasia medical LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2010-12-23
14 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-23
14 Jan 2011 CONNOT Change of name notice
07 Sep 2010 2.17B Statement of administrator's proposal
06 Sep 2010 AD01 Registered office address changed from Haw Bank House High Street Cheadle Cheshire SK8 1AL on 6 September 2010
06 Sep 2010 2.16B Statement of affairs with form 2.14B
25 Aug 2010 2.12B Appointment of an administrator
21 May 2010 AA Group of companies' accounts made up to 30 September 2009
19 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
Statement of capital on 2010-05-19
  • GBP 458,860.8
19 May 2010 CH04 Secretary's details changed for Wcphd Secretaries Limited on 28 April 2010
19 May 2010 CH01 Director's details changed for Dr Peter Steiger on 28 April 2010
18 May 2010 CH01 Director's details changed for Ranjeet Bhatia on 28 April 2010
18 May 2010 CH01 Director's details changed for Dr Alan Brett on 28 April 2010
18 May 2010 CH01 Director's details changed for Dr Jean Stephane Chaintreuil on 28 April 2010
13 May 2010 AP01 Appointment of Mr Andrew Newell as a director
07 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re loan 14/04/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 May 2010 MG01 Particulars of a mortgage or charge / charge no: 4
07 Jan 2010 TM01 Termination of appointment of Louis Nisbet as a director