Advanced company searchLink opens in new window

OPHTHALMOLOGY CONGRESS ORGANIZER LIMITED

Company number 12140935

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2020 RP05 Registered office address changed to PO Box 4385, 12140935: Companies House Default Address, Cardiff, CF14 8LH on 12 August 2020
15 May 2020 CS01 Confirmation statement made on 24 March 2020 with updates
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-23
14 May 2020 PSC01 Notification of Oliver Andrew Sutton as a person with significant control on 23 March 2020
14 May 2020 AP01 Appointment of Mr Oliver Andrew Sutton as a director on 23 March 2020
14 May 2020 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 14 May 2020
14 May 2020 PSC09 Withdrawal of a person with significant control statement on 14 May 2020
14 May 2020 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 23 March 2020
30 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-24
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
30 Apr 2020 AP01 Appointment of Mr Brian Ronald Walmsley as a director on 23 March 2020
30 Apr 2020 PSC08 Notification of a person with significant control statement
30 Apr 2020 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 30 April 2020
30 Apr 2020 TM01 Termination of appointment of Oliver Andrew Sutton as a director on 23 March 2020
30 Apr 2020 PSC07 Cessation of Oliver Andrew Sutton as a person with significant control on 23 March 2020
10 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
24 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-23
23 Mar 2020 PSC01 Notification of Oliver Andrew Sutton as a person with significant control on 23 March 2020
23 Mar 2020 AP01 Appointment of Mr Oliver Andrew Sutton as a director on 23 March 2020
23 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 23 March 2020
23 Mar 2020 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 23 March 2020
23 Mar 2020 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 23 March 2020
06 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted