BFI OPTILAS LTD

Register to unlock more data on OkredoRegister

BFI OPTILAS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01974765

Incorporation date

03/01/1986

Size

Dormant

Contacts

Registered address

Registered address

2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey GU2 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1986)
dot icon02/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2023
First Gazette notice for voluntary strike-off
dot icon02/02/2023
Application to strike the company off the register
dot icon11/01/2023
Resolutions
dot icon11/01/2023
Solvency Statement dated 10/01/23
dot icon11/01/2023
Statement by Directors
dot icon11/01/2023
Statement of capital on 2023-01-11
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon10/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon24/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/12/2019
Appointment of Mr Gregory Davidson-Shrine as a director on 2019-12-17
dot icon04/12/2019
Appointment of Mr Gregory Davidson-Shrine as a secretary on 2019-12-04
dot icon04/12/2019
Termination of appointment of Nicholas Rowe as a secretary on 2019-12-04
dot icon03/09/2019
Appointment of Mr Nicholas Rowe as a secretary on 2019-09-02
dot icon02/09/2019
Termination of appointment of Joanna Alwen Harkus Madge as a director on 2019-09-02
dot icon02/09/2019
Termination of appointment of Joanna Alwen Harkus Madge as a secretary on 2019-09-02
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon30/05/2018
Change of details for Acal Newco Limited as a person with significant control on 2018-05-30
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon04/04/2017
Appointment of Mrs Joanna Alwen Harkus Madge as a director on 2017-04-01
dot icon04/04/2017
Termination of appointment of Gary Preston Shillinglaw as a director on 2017-03-31
dot icon04/04/2017
Termination of appointment of Gary Preston Shillinglaw as a secretary on 2017-03-31
dot icon04/04/2017
Appointment of Mrs Joanna Alwen Harkus Madge as a secretary on 2017-04-01
dot icon11/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon12/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon06/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon09/03/2011
Resolutions
dot icon22/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon22/11/2010
Registered office address changed from Mill Square Wolverton Mill South Milton Keynes MK12 5ZY on 2010-11-22
dot icon22/11/2010
Register inspection address has been changed from Unit C Mill Square, Featherstone Road Wolverton Mill Milton Keynes Buckinghamshire MK12 5ZY
dot icon13/09/2010
Appointment of Mr Simon Mark Gibbins as a director
dot icon13/09/2010
Termination of appointment of Diane Brown as a secretary
dot icon13/09/2010
Termination of appointment of Andrew Sumpter as a director
dot icon13/09/2010
Termination of appointment of Philippe Gruson as a director
dot icon13/09/2010
Appointment of Mr Gary Preston Shillinglaw as a secretary
dot icon13/09/2010
Appointment of Mr Gary Preston Shillinglaw as a director
dot icon09/08/2010
Full accounts made up to 2010-03-31
dot icon26/02/2010
Auditor's resignation
dot icon05/02/2010
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon11/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register inspection address has been changed
dot icon11/11/2009
Director's details changed for Philippe Robert Marie Gruson on 2009-11-11
dot icon11/11/2009
Director's details changed for Andrew John Sumpter on 2009-11-11
dot icon01/10/2009
Full accounts made up to 2009-06-30
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/12/2008
Full accounts made up to 2008-06-30
dot icon11/11/2008
Return made up to 11/11/08; full list of members
dot icon31/10/2008
Resolutions
dot icon07/07/2008
Director appointed andrew john sumpter
dot icon07/07/2008
Appointment terminated director philip dunning
dot icon17/12/2007
Full accounts made up to 2007-06-30
dot icon20/11/2007
Return made up to 11/11/07; no change of members
dot icon19/06/2007
Particulars of mortgage/charge
dot icon27/01/2007
Particulars of mortgage/charge
dot icon11/12/2006
Full accounts made up to 2006-06-30
dot icon08/12/2006
Return made up to 11/11/06; full list of members
dot icon08/12/2006
New director appointed
dot icon28/06/2006
New secretary appointed
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Secretary resigned
dot icon23/11/2005
Return made up to 11/11/05; full list of members
dot icon16/11/2005
Full accounts made up to 2005-06-30
dot icon25/07/2005
New secretary appointed;new director appointed
dot icon25/07/2005
Director resigned
dot icon26/11/2004
Return made up to 22/11/04; full list of members
dot icon14/10/2004
Full accounts made up to 2004-06-27
dot icon10/02/2004
Full accounts made up to 2003-06-27
dot icon24/12/2003
Return made up to 12/12/03; full list of members
dot icon18/05/2003
Auditor's resignation
dot icon16/04/2003
Full accounts made up to 2002-06-28
dot icon02/01/2003
Return made up to 12/12/02; full list of members
dot icon15/08/2002
Auditor's resignation
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Director resigned
dot icon27/01/2002
Director resigned
dot icon27/01/2002
New director appointed
dot icon16/01/2002
Full accounts made up to 2001-06-29
dot icon09/01/2002
Return made up to 12/12/01; full list of members
dot icon13/07/2001
Location of register of members
dot icon08/05/2001
Full accounts made up to 2000-06-30
dot icon26/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon03/01/2001
Return made up to 12/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-07-02
dot icon10/01/2000
Return made up to 12/12/99; full list of members
dot icon27/05/1999
Statement of affairs
dot icon27/05/1999
Ad 12/02/99--------- £ si 15169@1=15169 £ ic 10000/25169
dot icon13/05/1999
Full accounts made up to 1998-06-30
dot icon30/03/1999
Director's particulars changed
dot icon30/03/1999
Director's particulars changed
dot icon30/03/1999
Secretary resigned;director resigned
dot icon30/03/1999
New secretary appointed;new director appointed
dot icon25/03/1999
New director appointed
dot icon13/03/1999
Registered office changed on 13/03/99 from: mill square featherstone road wolverton mill south milton keynes MK12 5ZY
dot icon13/03/1999
Location of register of members
dot icon01/03/1999
Certificate of change of name
dot icon29/12/1998
Return made up to 12/12/98; full list of members
dot icon29/12/1998
Secretary's particulars changed;director's particulars changed
dot icon29/12/1998
Location of register of members
dot icon09/09/1998
Accounts for a medium company made up to 1998-03-31
dot icon26/06/1998
New director appointed
dot icon22/06/1998
Accounting reference date shortened from 31/03/99 to 30/06/98
dot icon18/06/1998
New director appointed
dot icon15/06/1998
New secretary appointed;new director appointed
dot icon12/06/1998
New director appointed
dot icon11/06/1998
Secretary resigned;director resigned
dot icon12/02/1998
Return made up to 12/12/97; full list of members
dot icon30/07/1997
Secretary resigned;director resigned
dot icon30/07/1997
New secretary appointed
dot icon29/07/1997
Accounts for a medium company made up to 1997-03-31
dot icon04/04/1997
New director appointed
dot icon15/01/1997
Return made up to 12/12/96; full list of members
dot icon11/08/1996
Accounts for a medium company made up to 1996-03-31
dot icon29/12/1995
Return made up to 12/12/95; full list of members
dot icon11/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 12/12/94; no change of members
dot icon06/12/1994
Accounts for a medium company made up to 1994-03-31
dot icon22/07/1994
Auditor's resignation
dot icon14/01/1994
Return made up to 12/12/93; full list of members
dot icon16/08/1993
Accounts for a small company made up to 1993-03-31
dot icon22/12/1992
Accounts for a medium company made up to 1992-03-31
dot icon14/12/1992
Return made up to 12/12/92; no change of members
dot icon14/01/1992
Return made up to 12/12/91; full list of members
dot icon13/01/1992
Accounts for a small company made up to 1991-03-31
dot icon21/12/1990
Return made up to 12/12/90; full list of members
dot icon14/12/1990
Accounts for a medium company made up to 1990-03-31
dot icon14/02/1990
Auditor's resignation
dot icon10/01/1990
Accounts for a small company made up to 1989-03-31
dot icon10/01/1990
Return made up to 06/12/89; full list of members
dot icon06/09/1989
Registered office changed on 06/09/89 from: c/o thornton baker (chrtd accts) silbury court 380 silbury boulevard central milton keynes MK9 2AF
dot icon03/02/1989
Accounts for a small company made up to 1988-03-31
dot icon19/01/1989
Return made up to 31/12/88; full list of members
dot icon01/03/1988
Return made up to 31/12/86; full list of members
dot icon01/03/1988
Return made up to 31/12/87; full list of members
dot icon23/02/1988
Accounts for a small company made up to 1987-03-31
dot icon03/01/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BFI OPTILAS LTD

BFI OPTILAS LTD is an(a) Dissolved company incorporated on 03/01/1986 with the registered office located at 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey GU2 7AH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BFI OPTILAS LTD?

toggle

BFI OPTILAS LTD is currently Dissolved. It was registered on 03/01/1986 and dissolved on 02/05/2023.

Where is BFI OPTILAS LTD located?

toggle

BFI OPTILAS LTD is registered at 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey GU2 7AH.

What does BFI OPTILAS LTD do?

toggle

BFI OPTILAS LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BFI OPTILAS LTD?

toggle

The latest filing was on 02/05/2023: Final Gazette dissolved via voluntary strike-off.