Advanced company searchLink opens in new window

OPTOPLAST ACTMAN GROUP LTD

Company number 07757229

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)
16 Jul 2015 AP03 Appointment of David Graham as a secretary on 3 June 2015
16 Jul 2015 TM02 Termination of appointment of Daniel Thorn as a secretary on 3 June 2015
21 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2015 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
19 Feb 2015 AD01 Registered office address changed from Unit 1 Trade City Avro Way, Brooklands Ind Estate Weybridge Surrey KT13 0XQ to 83 Sefton Lane Liverpool L31 8BU on 19 February 2015
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2014 AP01 Appointment of Mr Michael James Carberry as a director
19 Jun 2014 AP03 Appointment of Mr Daniel Thorn as a secretary
19 Jun 2014 TM01 Termination of appointment of Andrew Actman as a director
19 Jun 2014 TM01 Termination of appointment of Janice Mico as a director
19 Jun 2014 TM02 Termination of appointment of Janice Mico as a secretary
22 May 2014 AA Accounts for a dormant company made up to 31 August 2013
17 Oct 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
29 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
29 Jun 2013 AP03 Appointment of Ms Janice Mico as a secretary
29 Jun 2013 TM02 Termination of appointment of Jane Lennon-Knight as a secretary
17 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
31 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted