OPTILAN HOLDCO 3 LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Registered office address changed to PO Box 4385, 10567873 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-19

View Document

25/09/2425 September 2024 Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 2024-06-07

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2311 October 2023 Termination of appointment of Jason Keith as a director on 2023-06-20

View Document

20/01/2320 January 2023 Appointment of Mr Jason Keith as a director on 2023-01-19

View Document

20/01/2320 January 2023 Termination of appointment of Kenneth Brooks Davidson as a director on 2022-11-17

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

09/05/229 May 2022 Confirmation statement made on 2022-01-16 with updates

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

29/12/2129 December 2021 Appointment of Mr Kenneth Brooks Davidson as a director on 2021-09-02

View Document

23/12/2123 December 2021 Appointment of Mr Dennis Michael O'leary as a director on 2021-09-02

View Document

23/12/2123 December 2021 Appointment of Mr Joseph Catalino, Jr. as a director on 2021-09-02

View Document

23/12/2123 December 2021 Termination of appointment of Adrian John Bannister as a director on 2021-08-09

View Document

29/10/2129 October 2021 Group of companies' accounts made up to 2019-12-31

View Document

01/10/211 October 2021 Notification of Darkpulse Inc. as a person with significant control on 2021-08-09

View Document

01/10/211 October 2021 Withdrawal of a person with significant control statement on 2021-10-01

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-08-09

View Document

06/07/216 July 2021 Second filing of Confirmation Statement dated 2018-01-16

View Document

06/07/216 July 2021 Second filing of Confirmation Statement dated 2019-01-16

View Document

06/07/216 July 2021 Second filing of Confirmation Statement dated 2020-01-16

View Document

27/01/2027 January 2020 Confirmation statement made on 2020-01-16 with no updates

View Document

01/07/191 July 2019 SECOND FILING OF AP01 FOR SALIL OBEROI

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / OPTILAN HOLDCO 2 LIMITED / 08/04/2019

View Document

03/05/193 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AZTEC FINANCIAL SERVICES (UK) LIMITED / 08/04/2019

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM C/O AZTEC FINANCIAL SERVICES (UK) LIMITED FORUM 3, SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7FH UNITED KINGDOM

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

25/01/1925 January 2019 Confirmation statement made on 2019-01-16 with no updates

View Document

10/01/1910 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED SALIL OBEROI

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME SWORD

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTILAN HOLDCO 2 LIMITED

View Document

30/01/1830 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2018

View Document

30/01/1830 January 2018 Confirmation statement made on 2018-01-16 with updates

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MALCOLM JAMES FALLEN

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR RICHARD BUCKLAND

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED TIMOTHY JOHN GRAY

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105678730002

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR GRAEME DAVID SWORD

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR MARTIN SOMERVILLE

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITTINGHAM

View Document

07/03/177 March 2017 ALTER ARTICLES 07/02/2017

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105678730001

View Document

17/01/1717 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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