OPT 2 VOTE LTD

25d Bishop Street 25d Bishop Street, BT48 6PR
StatusDISSOLVED
Company No.NI043656
CategoryPrivate Limited Company
Incorporated10 Jul 2002
Age21 years, 10 months, 7 days
JurisdictionNorthern Ireland
Dissolution16 May 2017
Years7 years, 1 day

SUMMARY

OPT 2 VOTE LTD is an dissolved private limited company with number NI043656. It was incorporated 21 years, 10 months, 7 days ago, on 10 July 2002 and it was dissolved 7 years, 1 day ago, on 16 May 2017. The company address is 25d Bishop Street 25d Bishop Street, BT48 6PR.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-10

Officer name: Richard Graham Quinton Kellett Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Riley

Appointment date: 2016-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2015

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Mackie

Change date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Gazette notice compulsory

Date: 07 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 04 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Edmondson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-31

Officer name: Jane Mackie

Documents

View document PDF

Resolution

Date: 14 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann-Marie Slavin

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Nolan

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mclaughlin

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gillen

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siobhan Donaghy

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jane Mackie

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Devine

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Somerville Edmondson

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Graham Quinton Kellett Clarke

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phil Gooch

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarcon Compliance Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sterling

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phil Gooch

Documents

View document PDF

Resolution

Date: 05 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Mclaughlin

Change date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-10

Officer name: Mark Gillen

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Nolan

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Siobhan Donaghy

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Vincent

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Hill

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2010

Action Date: 01 Dec 2009

Category: Capital

Type: SH01

Capital : 106.30 GBP

Date: 2009-12-01

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jan 2010

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 05 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sarcon Compliance Limited

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Limited Tuglaw Company Secretarial Services

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 10/07/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 10/07/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 30/04/07 annual accts

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 371S(NI)

Description: 10/07/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 10/07/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 30/04/05 annual accts

Documents

View document PDF

Legacy

Date: 15 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 10/07/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/01/04 annual accts

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 10/07/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 10/07/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Sep 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Accounts

Type: AC(NI)

Description: 31/01/03 annual accts

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 10/07/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

View document PDF

Resolution

Date: 03 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

CONTRACTOR PLANNING & CONSTRUCTION LTD

MEESON HOUSE MEESON HOUSE,PENKRIDGE,ST19 5AP

Number:07780618
Status:ACTIVE
Category:Private Limited Company

EWYAS HAROLD UNITED FOOTBALL CLUB LIMITED

11 BRIDGE FARM,HEREFORD,HR2 0TY

Number:06899458
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FORUM COURT LIMITED

18 WOOD STREET,WARWICKSHIRE,CV37 6JF

Number:03047552
Status:ACTIVE
Category:Private Limited Company

LANGLEY PARK GOLF CLUB LIMITED

BARNFIELD WOOD ROAD,,KENT,BR3 6SZ

Number:00157806
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NISSAKI SPORTS LTD

UNIT 14 GROVES INDUSTRIAL ESTATE, SHIPTON ROAD,CHIPPING NORTON,OX7 6JF

Number:09721138
Status:ACTIVE
Category:Private Limited Company

SLIDING WARDROBES EXPRESS LIMITED

5 BILTON ROAD,MILTON KEYNES,MK1 1HW

Number:09676574
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