- Company Overview for OPTIVE LTD. (12067153)
- Filing history for OPTIVE LTD. (12067153)
- People for OPTIVE LTD. (12067153)
- More for OPTIVE LTD. (12067153)
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) |
---|---|---|---|
11 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2023 | DS01 | Application to strike the company off the register | |
24 Oct 2022 | CERTNM |
Company name changed one erth LTD\certificate issued on 24/10/22
|
|
21 Oct 2022 | PSC01 | Notification of Phillip James Mccluskey as a person with significant control on 21 October 2022 | |
21 Oct 2022 | AD01 | Registered office address changed from 1 Clarkes Road Wigston LE18 2BF England to 95 Tigers Road Fleckney Leicester LE8 8EG on 21 October 2022 | |
21 Oct 2022 | PSC07 | Cessation of Loretta Eatwell as a person with significant control on 21 October 2022 | |
21 Oct 2022 | TM01 | Termination of appointment of Loretta Eatwell as a director on 21 October 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
12 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
04 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
14 May 2020 | AP01 | Appointment of Mr Phillip Mccluskey as a director on 5 May 2020 | |
24 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-24
|