HSC OPTIVITA XI UK GENERAL PARTNER LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/07/2514 July 2025 NewApplication to strike the company off the register

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/04/242 April 2024 Termination of appointment of Susan Iris Abrahams as a director on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-04-05

View Document

06/06/236 June 2023 Cessation of Hci Beteiligungsgesellschaft Mbh & Co Kg as a person with significant control on 2023-04-04

View Document

06/06/236 June 2023 Notification of Kai Duhrkop as a person with significant control on 2023-04-04

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-04-05

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-04-05

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR CLIVE MATTHEW SHORT

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL TOWNSON

View Document

16/11/1816 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 05/04/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

02/03/172 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELIAN CORPORATE SERVICES (UK) LIMITED / 02/03/2017

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/16

View Document

27/06/1627 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELIAN CORPORATE SERVICES (UK) LIMITED / 01/06/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID TOWNSON / 01/06/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH PATRICK VOLKAMER / 15/06/2015

View Document

18/03/1618 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR NEIL DAVID TOWNSON

View Document

23/11/1523 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/15

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 3 WOODLAND AVENUE WINDSOR BERKSHIRE SL4 4AG

View Document

08/04/158 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OGIER CORPORATE SERVICES (UK) LIMITED / 07/04/2015

View Document

08/04/158 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

07/09/147 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/14

View Document

25/02/1425 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/13

View Document

05/03/135 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

01/11/121 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

13/04/1213 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

22/03/1122 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OGIER CORPORATE SERVICES (UK) LIMITED / 18/02/2011

View Document

22/03/1122 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/03/1017 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OGIER CORPORATE SERVICES (UK) LIMITED / 15/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH VOLKAMER / 16/03/2010

View Document

10/06/0910 June 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

21/03/0921 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 CURREXT FROM 28/02/2009 TO 05/04/2009

View Document

18/02/0818 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company