OPTEVIA LTD

Company Documents

DateDescription
05/07/235 July 2023 Final Gazette dissolved following liquidation

View Document

05/07/235 July 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Return of final meeting in a members' voluntary winding up

View Document

01/02/231 February 2023 Liquidators' statement of receipts and payments to 2022-12-21

View Document

25/02/2225 February 2022 Liquidators' statement of receipts and payments to 2021-12-21

View Document

14/12/2114 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14

View Document

06/08/216 August 2021 Appointment of a voluntary liquidator

View Document

06/08/216 August 2021 Resignation of a liquidator

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 SECOND FILING OF TM01 FOR IAIN ALAN ALFRED FOX

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN FOX

View Document

06/09/186 September 2018 ADOPT ARTICLES 31/08/2016

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR HITESH AMIN

View Document

30/06/1830 June 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM THE OLD VICARAGE MEREWORTH ROAD WEST PECKHAM KENT ME18 5JH

View Document

23/03/1623 March 2016 SECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR IAIN ALAN ALFRED FOX

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROOKS

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY VERNON

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILES

View Document

22/03/1622 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/03/1622 March 2016 SAIL ADDRESS CREATED

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROOKS

View Document

17/03/1617 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/10/1526 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/11/1419 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/11/1219 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TIMOTHY BROOKS / 01/01/2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM VERNON / 01/01/2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAILES / 01/04/2012

View Document

19/11/1219 November 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER TIMOTHY BROOKS / 01/01/2012

View Document

16/07/1216 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

22/11/1022 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TIMOTHY BROOKS / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAILES / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM VERNON / 09/11/2009

View Document

08/06/098 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/11/02

View Document

16/05/0216 May 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/11/01

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: CHURCH HILL COTTAGE CHURCH LANE, EAST HARPTREE BRISTOL AVON BS40 6BE

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 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