OPTIS PRISTINE LIMITED

04401499
THE INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON WA4 4FS

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
29 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
22 Dec 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Dec 2020 officers Termination of appointment of director (Philippe Antonio) 1 Buy now
11 Jun 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Jun 2020 capital Statement of capital (Section 108) 3 Buy now
11 Jun 2020 insolvency Solvency Statement dated 01/06/20 1 Buy now
11 Jun 2020 resolution Resolution 3 Buy now
02 Jun 2020 capital Return of Allotment of shares 3 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 8 Buy now
11 Apr 2019 address Change Sail Address Company With New Address 1 Buy now
10 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 officers Termination of appointment of secretary (Pitmans Llp) 2 Buy now
19 Nov 2018 officers Appointment of corporate secretary (Pitsec Limited) 3 Buy now
06 Oct 2018 accounts Annual Accounts 8 Buy now
03 May 2018 officers Termination of appointment of director (Peter Moorhouse) 1 Buy now
03 May 2018 officers Termination of appointment of director (John Harvey Maxfield) 1 Buy now
03 May 2018 officers Termination of appointment of director (Jacques Francois Charles Delacour) 1 Buy now
03 May 2018 officers Termination of appointment of director (Philippe Roland Billaud) 1 Buy now
03 May 2018 officers Appointment of corporate secretary (Pitmans Llp) 2 Buy now
03 May 2018 officers Appointment of director (Mr Richard Alan Belcher) 2 Buy now
03 May 2018 officers Appointment of director (Mr Philippe Antonio) 2 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2017 accounts Annual Accounts 9 Buy now
31 Aug 2017 officers Termination of appointment of secretary (Jay Darren Bamforth) 1 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 accounts Annual Accounts 8 Buy now
20 Apr 2016 annual-return Annual Return 6 Buy now
30 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2015 accounts Annual Accounts 8 Buy now
31 Mar 2015 annual-return Annual Return 6 Buy now
09 Jan 2015 accounts Annual Accounts 9 Buy now
16 Oct 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Oct 2014 capital Notice of name or other designation of class of shares 2 Buy now
16 Oct 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
16 Oct 2014 resolution Resolution 21 Buy now
14 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
14 Oct 2014 change-of-name Change Of Name Notice 2 Buy now
14 Apr 2014 annual-return Annual Return 10 Buy now
13 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2013 mortgage Statement of release/cease from a charge 5 Buy now
21 Nov 2013 officers Appointment of director (Philippe Roland Billaud) 3 Buy now
18 Nov 2013 officers Appointment of director (Jacques Francois Charles Delacour) 3 Buy now
18 Nov 2013 officers Termination of appointment of director (David Belford) 2 Buy now
18 Nov 2013 officers Termination of appointment of director (Timothy Illingworth) 2 Buy now
18 Nov 2013 officers Termination of appointment of director (Robert Allsopp) 2 Buy now
18 Nov 2013 officers Termination of appointment of director (Ip2Ipo Services Limited) 2 Buy now
18 Nov 2013 officers Termination of appointment of director (Sean Mcdonough) 2 Buy now
18 Nov 2013 officers Appointment of director (Peter Moorhouse) 3 Buy now
15 Aug 2013 accounts Annual Accounts 9 Buy now
05 Apr 2013 annual-return Annual Return 10 Buy now
20 Dec 2012 incorporation Memorandum Articles 38 Buy now
20 Dec 2012 resolution Resolution 1 Buy now
25 Jun 2012 accounts Annual Accounts 8 Buy now
23 Jun 2012 mortgage Particulars of a mortgage or charge 8 Buy now
03 May 2012 annual-return Annual Return 10 Buy now
08 Sep 2011 incorporation Memorandum Articles 26 Buy now
08 Sep 2011 resolution Resolution 1 Buy now
26 Aug 2011 accounts Annual Accounts 8 Buy now
28 Apr 2011 annual-return Annual Return 9 Buy now
06 Apr 2011 officers Appointment of director (Mr Sean Anthony Mcdonough) 2 Buy now
08 Mar 2011 capital Return of Allotment of shares 16 Buy now
08 Mar 2011 resolution Resolution 40 Buy now
24 Aug 2010 accounts Annual Accounts 8 Buy now
26 May 2010 annual-return Annual Return 14 Buy now
26 May 2010 officers Change of particulars for corporate director (Ip2Ipo Services Limited) 2 Buy now
26 May 2010 officers Change of particulars for director (John Harvey Maxfield) 2 Buy now
26 May 2010 officers Change of particulars for director (Timothy Martyn Illingworth) 2 Buy now
26 May 2010 officers Change of particulars for director (Dr David Sheridan Belford) 2 Buy now
26 May 2010 officers Change of particulars for director (Mr Robert Allsopp) 2 Buy now
19 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Mar 2010 officers Change of particulars for secretary (Mr Jay Darren Bamforth) 1 Buy now
15 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2010 resolution Resolution 28 Buy now
18 Feb 2010 capital Return of Allotment of shares 2 Buy now
12 Feb 2010 capital Return of Allotment of shares 4 Buy now
12 Feb 2010 capital Return of Allotment of shares 2 Buy now
25 Sep 2009 accounts Annual Accounts 15 Buy now
09 Apr 2009 annual-return Return made up to 22/03/09; full list of members 11 Buy now
05 Apr 2009 officers Director appointed robert william allsopp 2 Buy now
04 Feb 2009 accounts Annual Accounts 10 Buy now
08 Jan 2009 capital Nc inc already adjusted 19/12/08 1 Buy now
08 Jan 2009 capital Ad 23/12/08\gbp si 50364@1=50364\gbp ic 208503.78/258867.78\ 4 Buy now
08 Jan 2009 resolution Resolution 28 Buy now
09 Dec 2008 capital Ad 03/06/08-03/06/08\gbp si 250@1=250\gbp ic 208253.78/208503.78\ 2 Buy now
07 Oct 2008 officers Appointment terminated director jay bamforth 1 Buy now
22 Apr 2008 annual-return Return made up to 22/03/08; full list of members 13 Buy now
31 Mar 2008 officers Appointment terminated secretary david belford 1 Buy now
31 Mar 2008 officers Secretary appointed mr jay darren bamforth 1 Buy now
18 Mar 2008 officers Director appointed timothy martyn illingworth 2 Buy now
31 Jan 2008 accounts Annual Accounts 15 Buy now
15 Jan 2008 capital Ad 19/12/07--------- £ si 3215@1=3215 £ ic 205038/208253 2 Buy now
07 Jan 2008 officers New director appointed 2 Buy now
31 Dec 2007 officers New director appointed 2 Buy now
31 Dec 2007 officers New director appointed 3 Buy now
29 Nov 2007 capital Ad 26/10/07--------- £ si 4000@1=4000 £ ic 201038/205038 2 Buy now