- Company Overview for OPTICOMM MEDIA LIMITED (05026399)
- Filing history for OPTICOMM MEDIA LIMITED (05026399)
- People for OPTICOMM MEDIA LIMITED (05026399)
- Charges for OPTICOMM MEDIA LIMITED (05026399)
- More for OPTICOMM MEDIA LIMITED (05026399)
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 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2017 | DS01 | Application to strike the company off the register | |
27 Sep 2017 | TM01 | Termination of appointment of John Stuart Rowley as a director on 1 September 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Spencer Clive Stratford as a director on 1 September 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
06 Mar 2017 | SH19 |
Statement of capital on 6 March 2017
|
|
06 Mar 2017 | SH20 | Statement by Directors | |
06 Mar 2017 | CAP-SS | Solvency Statement dated 27/02/17 | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2017 | TM01 | Termination of appointment of Paul Daniel James Cox as a director on 31 December 2016 | |
31 Jan 2017 | TM01 | Termination of appointment of Paul Daniel James Cox as a director on 31 December 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from 7-8 Midford Place London W1T 5BG to 31 Old Nichol Street London E2 7HR on 18 October 2016 | |
01 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jul 2016 | CH01 | Director's details changed for Mr Mark Bentley on 28 July 2016 | |
28 Jul 2016 | CH03 | Secretary's details changed for Mr Mark Bentley on 28 July 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
28 Sep 2015 | TM01 | Termination of appointment of Sacheverell Wall as a director on 22 September 2015 | |
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
18 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
18 Oct 2013 | MR04 | Satisfaction of charge 050263990001 in full | |
25 Sep 2013 | MR01 | Registration of charge 050263990002 |