OPTIPREXX LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
22/07/2422 July 2024 | Application to strike the company off the register |
01/11/231 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
14/08/2314 August 2023 | Micro company accounts made up to 2022-10-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/12/2112 December 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/07/163 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 201 FAIRBAIRN HALL 310 BARKING ROAD LONDON E13 8HL |
11/11/1511 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/12/1412 December 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/11/1326 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
26/11/1326 November 2013 | APPOINTMENT TERMINATED, SECRETARY EKATERINA SAPELKINA |
26/11/1326 November 2013 | SECRETARY APPOINTED MS FLAVIA PALACIOS |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/11/1222 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
22/11/1222 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / EKATERINA SAPELKINA / 19/11/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/11/1129 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREI SAPELKIN / 26/11/2009 |
26/11/0926 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/11/0825 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/11/0726 November 2007 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/01/079 January 2007 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | REGISTERED OFFICE CHANGED ON 30/10/06 FROM: THE COTTAGE SPINNEY FARM THRUSSINGTON ROAD RATCLIFFE ON THE WREAKE LEICESTERSHIRE LE7 4SQ |
30/10/0630 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
22/11/0522 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/02/0524 February 2005 | NEW SECRETARY APPOINTED |
03/12/043 December 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
04/11/044 November 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/07/0420 July 2004 | REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 72A NEW WALK LEICESTER LE1 6TF |
13/11/0313 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/11/0313 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/10/0329 October 2003 | SECRETARY RESIGNED |
29/10/0329 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/10/0329 October 2003 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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