Advanced company searchLink opens in new window

OPTIV SECURITY LIMITED

Company number 08330826

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)
04 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
18 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 16 December 2021
27 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
03 Feb 2021 LIQ01 Declaration of solvency
24 Dec 2020 AD01 Registered office address changed from Innovation Centre Gallows Hill Warwick CV34 6UW United Kingdom to The Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 24 December 2020
24 Dec 2020 600 Appointment of a voluntary liquidator
24 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-17
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 8,659,268
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 6,977,268
08 Jul 2020 TM01 Termination of appointment of Timothy Hoffman as a director on 1 July 2020
08 Jul 2020 TM01 Termination of appointment of Daniel Burns as a director on 1 July 2020
08 Jul 2020 AP01 Appointment of Mr Kevin Aidan Lynch as a director on 1 July 2020
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 4,977,268
21 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 2,477,268
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
02 Oct 2018 AP03 Appointment of Mr William Hamilton Croutch as a secretary on 25 September 2018
12 Apr 2018 AP01 Appointment of Timothy Hoffman as a director on 2 April 2018
11 Apr 2018 TM01 Termination of appointment of David Roshak as a director on 2 April 2018
26 Jan 2018 AA Micro company accounts made up to 31 December 2017
26 Jan 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates