OPHTHOVANT HOLDINGS LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

18/12/2318 December 2023 Application to strike the company off the register

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

06/10/236 October 2023 Termination of appointment of Mark Craig as a director on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Ms Emma Carys Price as a director on 2023-10-06

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Statement of capital on 2023-10-05

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

12/10/2212 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-12

View Document

22/04/2222 April 2022 Withdrawal of a person with significant control statement on 2022-04-22

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 29/03/19 STATEMENT OF CAPITAL USD 20561

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

22/08/1822 August 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MS EVIA MARY SOUSSI

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR VANT DIRECTOR SERVICES LIMITED

View Document

11/10/1711 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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