Advanced company searchLink opens in new window

OPTICOMM MEDIA LIMITED

Company number 05026399

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)
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
  • GBP 1.00
06 Mar 2017 SH20 Statement by Directors
06 Mar 2017 CAP-SS Solvency Statement dated 27/02/17
06 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 375
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
  • GBP 375
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
  • GBP 375
18 Oct 2013 MR04 Satisfaction of charge 050263990001 in full
25 Sep 2013 MR01 Registration of charge 050263990002