Advanced company searchLink opens in new window

OPALIS SOFTWARE UK LIMITED

Company number 05831987

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2011 DS01 Application to strike the company off the register
15 Jul 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
Statement of capital on 2010-07-15
  • GBP 1
27 May 2010 AA Accounts for a small company made up to 31 December 2008
27 Jan 2010 TM02 Termination of appointment of Taylor Wessing Secretaries Ltd as a secretary
16 Jan 2010 AP01 Appointment of Keith Ranger Dolliver as a director
16 Jan 2010 AP01 Appointment of Benjamin Owen Orndorff as a director
16 Jan 2010 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW on 16 January 2010
16 Jan 2010 AP04 Appointment of Rb Secretariat Limited as a secretary
16 Jan 2010 TM01 Termination of appointment of Todd Delaughter as a director
16 Jan 2010 TM01 Termination of appointment of Gregory Twinney as a director
16 Jan 2010 TM02 Termination of appointment of Gregory Twinney as a secretary
21 Oct 2009 AA Accounts for a small company made up to 31 December 2007
11 Jun 2009 363a Return made up to 30/05/09; full list of members
30 Apr 2009 288a Secretary appointed taylor wessing secretaries LTD
30 Apr 2009 287 Registered office changed on 30/04/2009 from 960 capability green luton bedfordshire LU1 3PE
30 Apr 2009 363a Return made up to 30/05/08; full list of members
30 Apr 2009 288c Director and Secretary's Change of Particulars / gregory twinney / 01/05/2008 / Occupation was: vice president of canadian co, now: cfo
20 Jul 2007 288a New director appointed
20 Jul 2007 288a New secretary appointed;new director appointed
20 Jul 2007 288b Director resigned
20 Jul 2007 288b Secretary resigned
20 Jul 2007 AA Accounts made up to 31 December 2006
20 Jul 2007 225 Accounting reference date shortened from 31/05/07 to 31/12/06