Advanced company searchLink opens in new window

OPEN VISION SERVICES LIMITED

Company number 08523247

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)
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2017 CS01 Confirmation statement made on 10 May 2017 with updates
21 Aug 2017 PSC08 Notification of a person with significant control statement
16 Aug 2017 TM02 Termination of appointment of Premium Secretaries Limited as a secretary on 15 August 2017
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 April 2017
27 May 2016 AA Total exemption full accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
17 Dec 2015 AP01 Appointment of Mr Russell Wan as a director on 10 December 2015
17 Dec 2015 AP01 Appointment of Ms Elaine Wan as a director on 10 December 2015
17 Dec 2015 TM01 Termination of appointment of Wai Yin Sze as a director on 10 December 2015
09 Nov 2015 AD01 Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to 1 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 9 November 2015
09 Nov 2015 AP01 Appointment of Mr Wai-Yin Raymond Sze as a director on 9 November 2015
09 Nov 2015 TM01 Termination of appointment of Richard Orton as a director on 9 November 2015
09 Nov 2015 SH01 Statement of capital following an allotment of shares on 9 November 2015
  • GBP 100
05 Nov 2015 CERTNM Company name changed mecku LIMITED\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-10-28
05 Nov 2015 CONNOT Change of name notice
31 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
16 May 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
10 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted