OPHTHALMIC TECHNOLOGIES LIMITED

Company Documents

DateDescription
04/12/154 December 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/09/154 September 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/09/151 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2015

View Document

27/10/1427 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2014

View Document

12/09/1312 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

27/08/1327 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/08/1327 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

27/08/1327 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/08/1317 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/07/1214 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOHN ADAMS / 01/07/2011

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

12/09/1012 September 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ADAMS

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN WINTON / 06/07/2010

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/093 September 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 PREVEXT FROM 31/07/2007 TO 31/12/2007

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: BIRKETT LONG SOLICITERS, OCEAN HOUSE, WATERLOO LANE CHELMSFORD ESSEX CM1 1BD

View Document

06/07/066 July 2006 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