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)
|
|
29 May 2024 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
29 Feb 2024 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
01 Mar 2023 |
AD01 |
Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park, Parkway South Whiteley Fareham PO15 7AD England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 1 March 2023
|
|
|
01 Mar 2023 |
LIQ01 |
Declaration of solvency
|
|
|
01 Mar 2023 |
600 |
Appointment of a voluntary liquidator
|
|
|
01 Mar 2023 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2023-02-16
|
|
|
28 Jan 2023 |
MR04 |
Satisfaction of charge 105679890002 in full
|
|
|
28 Jan 2023 |
MR04 |
Satisfaction of charge 105679890001 in full
|
|
|
27 Jan 2023 |
CS01 |
Confirmation statement made on 16 January 2023 with updates
|
|
|
23 Jan 2023 |
PSC05 |
Change of details for Optilan Holdco 1 Limited as a person with significant control on 14 November 2022
|
|
|
14 Nov 2022 |
CERTNM |
Company name changed optilan holdco 2 LIMITED\certificate issued on 14/11/22
-
RES15 ‐
Change company name resolution on 2022-07-11
|
|
|
14 Nov 2022 |
CONNOT |
Change of name notice
|
|
|
03 Oct 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
25 Jan 2022 |
CS01 |
Confirmation statement made on 16 January 2022 with no updates
|
|
|
10 Jan 2022 |
CH01 |
Director's details changed for Mr Martin Somerville on 18 December 2021
|
|
|
06 Jan 2022 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
07 Dec 2021 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
15 Sep 2021 |
TM01 |
Termination of appointment of William John Bayliss as a director on 8 August 2021
|
|
|
15 Sep 2021 |
TM01 |
Termination of appointment of Adrian John Bannister as a director on 8 August 2021
|
|
|
08 Mar 2021 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Creation of new classs of shares/general consent provision 18/12/2020
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
04 Mar 2021 |
MA |
Memorandum and Articles of Association
|
|
|
25 Feb 2021 |
CS01 |
Confirmation statement made on 16 January 2021 with updates
|
|
|
23 Feb 2021 |
SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
|
23 Feb 2021 |
AP01 |
Appointment of Mr Adrian John Bannister as a director on 23 December 2020
|
|
|
23 Feb 2021 |
TM01 |
Termination of appointment of Timothy John Gray as a director on 31 December 2020
|
|