BFI OPTILAS LTD
Status | DISSOLVED |
Company No. | 01974765 |
Category | Private Limited Company |
Incorporated | 03 Jan 1986 |
Age | 38 years, 4 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2023 |
Years | 1 year, 27 days |
SUMMARY
BFI OPTILAS LTD is an dissolved private limited company with number 01974765. It was incorporated 38 years, 4 months, 26 days ago, on 03 January 1986 and it was dissolved 1 year, 27 days ago, on 02 May 2023. The company address is 2 Chancellor Court 2 Chancellor Court, Guildford, GU2 7AH, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 02 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Feb 2023
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Capital
Type: SH19
Date: 2023-01-11
Capital : 1 GBP
Documents
Legacy
Date: 11 Jan 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 11 Jan 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 10/01/23
Documents
Resolution
Date: 11 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type dormant
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type dormant
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type dormant
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 20 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-17
Officer name: Mr Gregory Davidson-Shrine
Documents
Appoint person secretary company with name date
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-12-04
Officer name: Mr Gregory Davidson-Shrine
Documents
Termination secretary company with name termination date
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-04
Officer name: Nicholas Rowe
Documents
Appoint person secretary company with name date
Date: 03 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-02
Officer name: Mr Nicholas Rowe
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-02
Officer name: Joanna Alwen Harkus Madge
Documents
Termination secretary company with name termination date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanna Alwen Harkus Madge
Termination date: 2019-09-02
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type dormant
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Change to a person with significant control
Date: 30 May 2018
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Acal Newco Limited
Change date: 2018-05-30
Documents
Accounts with accounts type dormant
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Alwen Harkus Madge
Appointment date: 2017-04-01
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Preston Shillinglaw
Termination date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gary Preston Shillinglaw
Termination date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 04 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Joanna Alwen Harkus Madge
Appointment date: 2017-04-01
Documents
Accounts with accounts type dormant
Date: 11 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type dormant
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type dormant
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type dormant
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type dormant
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type full
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Resolution
Date: 09 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Change registered office address company with date old address
Date: 22 Nov 2010
Action Date: 22 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-22
Old address: Mill Square Wolverton Mill South Milton Keynes MK12 5ZY
Documents
Change sail address company with old address
Date: 22 Nov 2010
Category: Address
Type: AD02
Old address: Unit C Mill Square, Featherstone Road Wolverton Mill Milton Keynes Buckinghamshire MK12 5ZY
Documents
Appoint person director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Mark Gibbins
Documents
Termination secretary company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diane Brown
Documents
Termination director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Sumpter
Documents
Termination director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippe Gruson
Documents
Appoint person secretary company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gary Preston Shillinglaw
Documents
Appoint person director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Preston Shillinglaw
Documents
Accounts with accounts type full
Date: 09 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company current shortened
Date: 05 Feb 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-06-30
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Move registers to sail company
Date: 11 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Philippe Robert Marie Gruson
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Sumpter
Change date: 2009-11-11
Documents
Accounts with accounts type full
Date: 01 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 01 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Resolution
Date: 31 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed andrew john sumpter
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director philip dunning
Documents
Accounts with accounts type full
Date: 17 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/07; no change of members
Documents
Legacy
Date: 19 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 11 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/06; full list of members
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/05; full list of members
Documents
Accounts with accounts type full
Date: 16 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Accounts with accounts type full
Date: 14 Oct 2004
Action Date: 27 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-27
Documents
Accounts with accounts type full
Date: 10 Feb 2004
Action Date: 27 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-27
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Accounts with accounts type full
Date: 16 Apr 2003
Action Date: 28 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-28
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Jan 2002
Action Date: 29 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-29
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
Legacy
Date: 13 Jul 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 08 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 26 Apr 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/00
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 02 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-02
Documents
Some Companies
17 BURGESS STREET,LONDON,E14 7AX
Number: | 10855036 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DERBY ROAD,NOTTINGHAM,NG16 3PA
Number: | 09515904 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ORION HOUSE,LONDON,WC2H 9EA
Number: | 08818293 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F1 CUMBERLAND BUSINESS CENTRE,SOUTHSEA,PO5 1DS
Number: | 10303535 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BANK BUILDING,CRADLEY HEATH,B64 5HY
Number: | 11054737 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICAL PRODUCTS & SERVICES LTD
BRENCHLEY HOUSE,CHARING,TN27 0JW
Number: | 04475253 |
Status: | ACTIVE |
Category: | Private Limited Company |