OPTILAN (UK) LIMITED

02715788
45 GRESHAM STREET LONDON EC2V 7BG

Documents

Documents
Date Category Description Pages
25 Sep 2024 officers Termination of appointment of secretary (Aztec Financial Services (Uk) Limited) 1 Buy now
02 Oct 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
23 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Aug 2023 insolvency Liquidation Compulsory Appointment Liquidator 4 Buy now
11 Jul 2023 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
20 Jan 2023 officers Appointment of director (Mr Jason Keith) 2 Buy now
20 Jan 2023 officers Termination of appointment of director (Kenneth Brooks Davidson) 1 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 officers Termination of appointment of director (William John Bayliss) 1 Buy now
27 Jan 2022 accounts Annual Accounts 34 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 officers Appointment of director (Mr Kenneth Brooks Davidson) 2 Buy now
23 Dec 2021 officers Termination of appointment of director (Adrian John Bannister) 1 Buy now
23 Dec 2021 officers Appointment of director (Mr Dennis Michael O'leary) 2 Buy now
23 Dec 2021 officers Appointment of director (Mr Joseph Catalino, Jr.) 2 Buy now
29 Oct 2021 accounts Annual Accounts 32 Buy now
21 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2021 address Move Registers To Sail Company With New Address 1 Buy now
07 Apr 2021 address Change Sail Address Company With New Address 1 Buy now
06 Apr 2021 officers Appointment of corporate secretary (Aztec Financial Services (Uk) Limited) 2 Buy now
15 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Feb 2021 officers Termination of appointment of director (Christopher Yarwood) 1 Buy now
24 Feb 2021 officers Termination of appointment of director (Balvinder Singh Kler) 1 Buy now
24 Feb 2021 officers Termination of appointment of secretary (Timothy John Gray) 1 Buy now
24 Feb 2021 officers Termination of appointment of director (Timothy John Gray) 1 Buy now
24 Feb 2021 officers Appointment of director (Mr Adrian John Bannister) 2 Buy now
24 Feb 2021 mortgage Registration of a charge 24 Buy now
17 Sep 2020 mortgage Registration of a charge 4 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 officers Termination of appointment of director (Richard Buckland) 1 Buy now
05 Jun 2020 officers Appointment of director (Mr William Bayliss) 2 Buy now
05 May 2020 accounts Annual Accounts 36 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 officers Change of particulars for director (Mr Timothy John Gray) 2 Buy now
13 Jun 2019 officers Change of particulars for director (Christopher Yarwood) 2 Buy now
13 Jun 2019 officers Change of particulars for director (Mr Timothy John Gray) 2 Buy now
13 Jun 2019 officers Change of particulars for director (Richard Buckland) 2 Buy now
13 Jun 2019 officers Change of particulars for secretary (Mr Timothy John Gray) 1 Buy now
13 Jun 2019 officers Change of particulars for director (Balvinder Kler) 2 Buy now
15 Feb 2019 accounts Annual Accounts 31 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 31 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2017 resolution Resolution 4 Buy now
18 May 2017 resolution Resolution 4 Buy now
20 Apr 2017 mortgage Registration of a charge 56 Buy now
19 Apr 2017 mortgage Registration of a charge 63 Buy now
11 Apr 2017 mortgage Statement of satisfaction of a charge 7 Buy now
11 Apr 2017 mortgage Statement of satisfaction of a charge 6 Buy now
11 Apr 2017 mortgage Statement of satisfaction of a charge 6 Buy now
11 Apr 2017 mortgage Statement of satisfaction of a charge 6 Buy now
12 Jan 2017 accounts Annual Accounts 35 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Sep 2015 accounts Annual Accounts 19 Buy now
25 Aug 2015 mortgage Statement of satisfaction of a charge 3 Buy now
18 Aug 2015 annual-return Annual Return 7 Buy now
09 Oct 2014 accounts Annual Accounts 20 Buy now
14 Aug 2014 annual-return Annual Return 7 Buy now
28 Oct 2013 annual-return Annual Return 7 Buy now
24 Jul 2013 accounts Annual Accounts 17 Buy now
24 Aug 2012 annual-return Annual Return 8 Buy now
21 Jun 2012 accounts Annual Accounts 17 Buy now
02 Feb 2012 officers Change of particulars for director (Richard Buckland) 3 Buy now
31 Jan 2012 annual-return Annual Return 16 Buy now
27 Jan 2012 officers Change of particulars for director (Richard Buckland) 3 Buy now
26 Jan 2012 accounts Annual Accounts 18 Buy now
17 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
01 Mar 2011 accounts Annual Accounts 20 Buy now
06 Oct 2010 annual-return Annual Return 16 Buy now
16 Sep 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
05 Nov 2009 accounts Annual Accounts 21 Buy now
02 Sep 2009 annual-return Return made up to 19/05/09; full list of members 6 Buy now
26 Aug 2009 annual-return Return made up to 12/08/09; full list of members 6 Buy now
26 Aug 2009 address Location of register of members 1 Buy now
08 Jun 2009 officers Director's change of particulars / balvinder kler / 05/12/2008 1 Buy now
08 Jun 2009 officers Director and secretary's change of particulars / timothy gray / 01/11/2008 1 Buy now
29 Aug 2008 accounts Annual Accounts 20 Buy now
18 Aug 2008 annual-return Return made up to 19/05/08; full list of members 10 Buy now
30 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
16 May 2008 miscellaneous Miscellaneous 1 Buy now
23 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
09 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 9 5 Buy now
09 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 10 5 Buy now
08 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 8 6 Buy now
05 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 7 4 Buy now
04 Apr 2008 officers Appointment terminated director and secretary timothy allen 1 Buy now
04 Apr 2008 officers Appointment terminated director eamonn mcfadden 1 Buy now
04 Apr 2008 resolution Resolution 5 Buy now
04 Apr 2008 capital Declaration of assistance for shares acquisition 8 Buy now
04 Apr 2008 officers Director and secretary appointed timothy gray 3 Buy now
03 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 6 6 Buy now
02 Jan 2008 accounts Annual Accounts 15 Buy now
06 Nov 2007 annual-return Return made up to 19/05/07; no change of members 8 Buy now
19 Oct 2006 accounts Annual Accounts 16 Buy now
21 Jul 2006 annual-return Return made up to 19/05/06; full list of members 10 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: 8 jury street warwick CV34 4EW 1 Buy now
05 Jan 2006 address Location of register of members 1 Buy now
09 Nov 2005 accounts Annual Accounts 17 Buy now
04 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now