OPTIVI LIMITED

Cordayles 17 North Drive Cordayles 17 North Drive, Winchester, SO22 6QA, England
StatusDISSOLVED
Company No.07038269
CategoryPrivate Limited Company
Incorporated12 Oct 2009
Age14 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 18 days

SUMMARY

OPTIVI LIMITED is an dissolved private limited company with number 07038269. It was incorporated 14 years, 8 months, 5 days ago, on 12 October 2009 and it was dissolved 3 years, 8 months, 18 days ago, on 29 September 2020. The company address is Cordayles 17 North Drive Cordayles 17 North Drive, Winchester, SO22 6QA, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-17

Officer name: Mr James Ramsay

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Change date: 2017-05-03

New address: Cordayles 17 North Drive Littleton Winchester SO22 6QA

Old address: 1st Floor 18 Hanover Street London W1S 1YN

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr Sat Bahia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Ramsay

Change date: 2014-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Day

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Move registers to registered office company

Date: 13 Oct 2013

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 13 Oct 2013

Category: Address

Type: AD02

Old address: C/O 3Rd Floor 45 Maddox Street London W1S 2PE United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-15

Old address: 3Rd Floor 45 Maddox Street London W1S 2PE England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Chappell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2011

Action Date: 24 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-24

Officer name: James Ramsay

Documents

View document PDF

Legacy

Date: 27 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2011

Action Date: 04 Mar 2011

Category: Address

Type: AD01

Old address: Units 54-55 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TY United Kingdom

Change date: 2011-03-04

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed skincity LIMITED\certificate issued on 02/02/11

Documents

View document PDF

Change of name notice

Date: 02 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Move registers to sail company

Date: 09 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Rahsay

Change date: 2010-08-26

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Rahsay

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Address

Type: AD01

Old address: Monkswell the Ridgeway Northaw Potters Bar Hertfordshire EN6 4BH England

Change date: 2010-04-28

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Wackett

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Chappell

Documents

View document PDF

Resolution

Date: 24 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clinton Mckenzie

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2009

Action Date: 18 Nov 2009

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2009-11-18

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-24

Old address: Suite 1E Gledhow Mount Mansions Roxholme Grove Leeds West Yorkshire LS7 4JJ

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Rex Wackett

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Magdy Adib Ishak-Hanna

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Ashley Richardson

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tnp NO17 LIMITED\certificate issued on 27/10/09

Documents

View document PDF

Change of name notice

Date: 27 Oct 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Oct 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLACK OPAL ACADEMY LTD

27 SPARROW GREEN,DAGENHAM,RM10 7EU

Number:11095236
Status:ACTIVE
Category:Private Limited Company

CKS INSTALLATIONS LIMITED

138 PARK VIEW,HASTINGS,TN34 2PE

Number:11134450
Status:ACTIVE
Category:Private Limited Company

CORLEY LIMITED

245 BURY NEW ROAD,MANCHESTER,M45 8QP

Number:07657893
Status:ACTIVE
Category:Private Limited Company

EXPLORER PLAN LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:10913862
Status:ACTIVE
Category:Private Limited Company

PAVILION ADMIN SERVICES LTD

PAVILION BUSINESS CENTRE STANNINGLEY ROAD,LEEDS,LS28 6NB

Number:09047374
Status:ACTIVE
Category:Private Limited Company

THE PIG IN THE MIDDLE LIMITED

NORTON CROSSING COTTAGE RED BROW LANE,RUNCORN,WA7 1QY

Number:11396739
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source