OPTEGRA BIRMINGHAM LIMITED

Register to unlock more data on OkredoRegister

OPTEGRA BIRMINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04609700

Incorporation date

04/12/2002

Size

Full

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2002)
dot icon24/07/2012
Final Gazette dissolved following liquidation
dot icon24/04/2012
Return of final meeting in a members' voluntary winding up
dot icon19/06/2011
Registered office address changed from Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ on 2011-06-20
dot icon16/06/2011
Declaration of solvency
dot icon16/06/2011
Appointment of a voluntary liquidator
dot icon16/06/2011
Resolutions
dot icon25/05/2011
Director's details changed for Mr Timothy James Clover on 2011-05-03
dot icon25/05/2011
Director's details changed for Mr Timothy James Clover on 2011-05-03
dot icon03/03/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon03/03/2011
Appointment of Fil Administration Limited as a secretary
dot icon03/03/2011
Appointment of Mr Pareshkumar Patel as a director
dot icon03/03/2011
Termination of appointment of Matthew Heath as a director
dot icon03/03/2011
Termination of appointment of Matthew Heath as a secretary
dot icon14/09/2010
Previous accounting period shortened from 2010-07-31 to 2010-06-30
dot icon16/06/2010
Certificate of change of name
dot icon15/06/2010
Appointment of Mr Matthew Alan Heath as a director
dot icon15/06/2010
Appointment of Mr Timothy James Clover as a director
dot icon15/06/2010
Appointment of Matthew Alan Heath as a secretary
dot icon15/06/2010
Termination of appointment of Gareth Evans as a secretary
dot icon15/06/2010
Termination of appointment of George Circus as a director
dot icon15/06/2010
Termination of appointment of Martin Griffin as a director
dot icon15/06/2010
Termination of appointment of Derek Harris as a director
dot icon15/06/2010
Termination of appointment of Alastair Hewgill as a director
dot icon15/06/2010
Termination of appointment of Stefano Seri as a director
dot icon15/06/2010
Registered office address changed from Aston University Aston Triangle Birmingham West Midlands B4 7ET on 2010-06-16
dot icon18/05/2010
Resolutions
dot icon11/05/2010
Miscellaneous
dot icon03/05/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon03/05/2010
Annual return made up to 2008-12-05 with full list of shareholders
dot icon03/05/2010
Termination of appointment of Richard Middleton as a director
dot icon03/05/2010
Particulars of contract relating to shares
dot icon03/05/2010
Statement of capital following an allotment of shares on 2008-05-22
dot icon29/04/2010
Full accounts made up to 2009-07-31
dot icon22/12/2009
Director's details changed for Mr George Michael Circus on 2009-12-23
dot icon22/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon22/12/2009
Director's details changed for Professor Stefano Seri on 2009-12-23
dot icon22/12/2009
Director's details changed for Prof Martin Griffin on 2009-12-23
dot icon22/12/2009
Termination of appointment of Roger Cottam as a secretary
dot icon22/12/2009
Director's details changed for Mr Richard Harry Middleton on 2009-12-23
dot icon22/12/2009
Director's details changed for Mr Alastair Hewgill on 2009-12-23
dot icon21/12/2009
Appointment of Mr Richard Harry Middleton as a director
dot icon20/12/2009
Appointment of Mr George Michael Circus as a director
dot icon20/12/2009
Appointment of Mr Alastair Hewgill as a director
dot icon15/12/2009
Termination of appointment of Caroline Stevens as a director
dot icon15/12/2009
Termination of appointment of Robin Border as a director
dot icon11/10/2009
Appointment of Gareth Antony Evans as a secretary
dot icon11/10/2009
Appointment of Dr Robin David Border as a director
dot icon11/10/2009
Appointment of Dr Derek William Harris as a director
dot icon11/10/2009
Termination of appointment of Susan Furey as a secretary
dot icon11/10/2009
Termination of appointment of John Parnaby as a director
dot icon03/06/2009
Full accounts made up to 2008-07-31
dot icon21/01/2009
Appointment Terminated Director gurpernam dhariwal
dot icon05/01/2009
Return made up to 05/12/08; change of members
dot icon26/05/2008
Nc inc already adjusted 22/05/08
dot icon26/05/2008
Resolutions
dot icon26/05/2008
Full accounts made up to 2007-07-31
dot icon28/02/2008
Secretary appointed susan elizabeth furey
dot icon09/12/2007
Return made up to 05/12/07; full list of members
dot icon09/12/2007
Director resigned
dot icon17/05/2007
Full accounts made up to 2006-07-31
dot icon02/04/2007
New director appointed
dot icon13/12/2006
Return made up to 05/12/06; full list of members
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Director resigned
dot icon23/08/2006
New director appointed
dot icon24/05/2006
Full accounts made up to 2005-07-31
dot icon30/01/2006
Return made up to 05/12/05; full list of members
dot icon19/01/2006
New director appointed
dot icon22/12/2005
Director's particulars changed
dot icon04/12/2005
Director resigned
dot icon04/12/2005
Director resigned
dot icon04/01/2005
Full accounts made up to 2004-07-31
dot icon04/01/2005
New director appointed
dot icon04/01/2005
Return made up to 05/12/04; full list of members
dot icon01/06/2004
Full accounts made up to 2003-07-31
dot icon04/01/2004
Return made up to 05/12/03; full list of members
dot icon04/01/2004
Ad 10/04/03--------- £ si 98@1=98 £ ic 100/198
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon28/04/2003
Ad 10/04/03--------- £ si 98@1=98 £ ic 2/100
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Accounting reference date shortened from 31/12/03 to 31/07/03
dot icon28/04/2003
Registered office changed on 29/04/03 from: po box 55 7 spa road london SE16 3QQ
dot icon28/04/2003
New secretary appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
Director resigned
dot icon28/04/2003
Resolutions
dot icon21/04/2003
Certificate of change of name
dot icon04/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewgill, Alastair
Director
04/12/2009 - 29/04/2010
37
FIL ADMINISTRATION LIMITED
Corporate Secretary
21/02/2011 - Present
7
Griffin, Martin, Professor
Director
20/06/2005 - 30/04/2010
6
MD SECRETARIES LIMITED
Nominee Secretary
04/12/2002 - 06/04/2003
448
MD DIRECTORS LIMITED
Nominee Director
04/12/2002 - 06/04/2003
335

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 OPTEGRA BIRMINGHAM LIMITED

OPTEGRA BIRMINGHAM LIMITED is an(a) Dissolved company incorporated on 04/12/2002 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 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 OPTEGRA BIRMINGHAM LIMITED?

toggle

OPTEGRA BIRMINGHAM LIMITED is currently Dissolved. It was registered on 04/12/2002 and dissolved on 24/07/2012.

Where is OPTEGRA BIRMINGHAM LIMITED located?

toggle

OPTEGRA BIRMINGHAM LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does OPTEGRA BIRMINGHAM LIMITED do?

toggle

OPTEGRA BIRMINGHAM LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for OPTEGRA BIRMINGHAM LIMITED?

toggle

The latest filing was on 24/07/2012: Final Gazette dissolved following liquidation.