OPTIKA LIMITED
Status | DISSOLVED |
Company No. | 02290939 |
Category | Private Limited Company |
Incorporated | 30 Aug 1988 |
Age | 35 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2016 |
Years | 8 years, 1 month, 4 days |
SUMMARY
OPTIKA LIMITED is an dissolved private limited company with number 02290939. It was incorporated 35 years, 9 months ago, on 30 August 1988 and it was dissolved 8 years, 1 month, 4 days ago, on 26 April 2016. The company address is Verulam Point Verulam Point, St. Albands, AL1 5HE, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Apr 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jan 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type full
Date: 16 May 2015
Action Date: 03 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-03
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type full
Date: 07 Sep 2014
Action Date: 28 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-28
Documents
Termination director company
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fabio D'angelantonio
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Change sail address company with old address
Date: 23 Sep 2013
Category: Address
Type: AD02
Old address: The Clock House 140 London Road Guildford Surrey GU1 1UW
Documents
Accounts with accounts type full
Date: 11 Sep 2013
Action Date: 29 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Accounts with accounts type full
Date: 22 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Change person director company with change date
Date: 21 Jul 2011
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-31
Officer name: Mr Fabio D'angelantonio
Documents
Change registered office address company with date old address
Date: 14 Jul 2011
Action Date: 14 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-14
Old address: 2 Bloomsbury Street London WC1B 3ST
Documents
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John David Williams
Documents
Appoint corporate secretary company with name
Date: 25 May 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pennsec Limited
Documents
Appoint person director company with name
Date: 25 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fabio D'angelantonio
Documents
Termination secretary company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Allen
Documents
Accounts with accounts type full
Date: 30 Mar 2011
Action Date: 01 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-01
Documents
Move registers to sail company
Date: 21 Sep 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Accounts with accounts type full
Date: 08 Apr 2010
Action Date: 02 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-02
Documents
Termination director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Molinaro
Documents
Termination director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Morgan
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Accounts with accounts type full
Date: 12 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed andrea fillipe molinaro
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed james rees morgan
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/06; full list of members
Documents
Accounts with accounts type full
Date: 14 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/05; full list of members
Documents
Accounts with accounts type full
Date: 06 Sep 2005
Action Date: 25 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-25
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 2004
Action Date: 27 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-27
Documents
Accounts with accounts type full
Date: 25 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/03; full list of members
Documents
Legacy
Date: 29 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/12/02
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 18 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 08 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/02; full list of members
Documents
Accounts with accounts type full
Date: 28 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 07 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/98; full list of members
Documents
Legacy
Date: 07 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 07/09/98 from: hobson house, 155 gower street, london, WC1E 6BJ
Documents
Legacy
Date: 07 Sep 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 May 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/97 to 31/01/98
Documents
Legacy
Date: 11 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 11/02/98 from: st alphage house, 4TH floor, 2 fore street, london EC2Y 5DH
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Nov 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 16 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/97; full list of members
Documents
Legacy
Date: 14 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/96; full list of members
Documents
Legacy
Date: 23 Sep 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 10 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 30/08/95; full list of members
Documents
Legacy
Date: 10 Oct 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Resolution
Date: 11 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 09 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 08 Nov 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 08 Nov 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Sep 1994
Category: Annual-return
Type: 363x
Description: Return made up to 30/08/94; full list of members
Documents
Legacy
Date: 23 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 28 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Mar 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Feb 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 1994
Category: Annual-return
Type: 363x
Description: Return made up to 30/08/93; full list of members
Documents
Legacy
Date: 26 Nov 1993
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Oct 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Oct 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Aug 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Some Companies
2ND FLOOR WAVERLEY HOUSE,LONDON,W1F 8GQ
Number: | 08258929 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR TURNBERRY HOUSE,GLASGOW,G2 2LB
Number: | SC350218 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MAKE A DREAM PUBLISHING LIMITED
35 NEATH ROAD,PLYMOUTH,PL4 8TG
Number: | 07276899 |
Status: | ACTIVE |
Category: | Private Limited Company |
TODDINGTON SERVICES AREA,TODDINGTON,LU5 6HR
Number: | 01854124 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 FISHGUARD ROAD,CARDIFF,CF14 5PQ
Number: | 11864774 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ARGYLE PLACE,EDINBURGH,EH9 1JT
Number: | SC575424 |
Status: | ACTIVE |
Category: | Private Limited Company |