OPTIKA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

OPTIKA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02755691

Incorporation date

13/10/1992

Size

Full

Contacts

Registered address

Registered address

Verulam Point, Station Way, St. Albans, Hertfordshire AL1 5HECopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1992)
dot icon25/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2016
First Gazette notice for voluntary strike-off
dot icon27/01/2016
Application to strike the company off the register
dot icon25/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon25/10/2015
Secretary's details changed for Pennsec Limited on 2015-08-19
dot icon15/05/2015
Full accounts made up to 2015-01-03
dot icon22/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-28
dot icon18/05/2014
Termination of appointment of a director
dot icon17/02/2014
Termination of appointment of Fabio D'angelantonio as a director
dot icon26/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon22/09/2013
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon10/09/2013
Full accounts made up to 2012-12-29
dot icon29/07/2013
Statement of capital on 2013-07-23
dot icon16/04/2013
Statement of capital on 2013-04-17
dot icon16/04/2013
Solvency statement dated 22/03/13
dot icon08/04/2013
Statement by directors
dot icon08/04/2013
Resolutions
dot icon18/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon19/06/2012
Auditor's resignation
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon05/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon29/08/2011
Director's details changed for Fabio Angelantonio on 2011-08-12
dot icon20/07/2011
Director's details changed for Fabio Angelantonio on 2011-01-31
dot icon13/07/2011
Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 2011-07-14
dot icon24/05/2011
Appointment of Pennsec Limited as a secretary
dot icon23/05/2011
Termination of appointment of Colin Allen as a secretary
dot icon23/05/2011
Termination of appointment of Stefano Grassi as a director
dot icon23/05/2011
Termination of appointment of Colin Allen as a director
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon17/10/2010
Appointment of Fabio Angelantonio as a director
dot icon20/09/2010
Register(s) moved to registered inspection location
dot icon20/09/2010
Register inspection address has been changed
dot icon20/09/2010
Appointment of Stefano Grassi as a director
dot icon16/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon26/08/2010
Termination of appointment of Andrea Dorigo as a director
dot icon26/08/2010
Termination of appointment of Enrico Mistron as a director
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon08/09/2009
Return made up to 31/08/09; full list of members
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon08/09/2008
Return made up to 31/08/08; full list of members
dot icon11/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 31/08/07; full list of members
dot icon10/10/2007
Group of companies' accounts made up to 2006-12-30
dot icon10/06/2007
Director resigned
dot icon04/03/2007
New director appointed
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Director resigned
dot icon05/02/2007
Director resigned
dot icon05/02/2007
Director resigned
dot icon02/11/2006
Return made up to 31/08/06; full list of members
dot icon13/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon19/04/2006
New director appointed
dot icon30/01/2006
Director resigned
dot icon17/11/2005
Director's particulars changed
dot icon06/09/2005
Return made up to 31/08/05; full list of members
dot icon05/09/2005
Group of companies' accounts made up to 2004-12-25
dot icon02/08/2005
Resolutions
dot icon02/08/2005
New director appointed
dot icon08/09/2004
Return made up to 31/08/04; full list of members
dot icon01/09/2004
Group of companies' accounts made up to 2003-12-27
dot icon24/11/2003
Return made up to 31/08/03; full list of members
dot icon24/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon28/09/2003
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon28/09/2003
Director's particulars changed
dot icon05/06/2003
Director's particulars changed
dot icon07/01/2003
New director appointed
dot icon01/01/2003
Resolutions
dot icon16/12/2002
Memorandum and Articles of Association
dot icon07/12/2002
New director appointed
dot icon05/12/2002
New director appointed
dot icon17/10/2002
Group of companies' accounts made up to 2002-01-31
dot icon07/09/2002
Return made up to 31/08/02; full list of members
dot icon27/11/2001
Group of companies' accounts made up to 2001-01-31
dot icon15/10/2001
Return made up to 30/09/01; full list of members
dot icon15/10/2001
Location of register of members
dot icon15/01/2001
Return made up to 30/09/00; full list of members
dot icon30/11/2000
Full accounts made up to 2000-01-31
dot icon02/12/1999
Full group accounts made up to 1999-01-31
dot icon18/11/1999
Return made up to 30/09/99; full list of members
dot icon01/12/1998
Full group accounts made up to 1998-01-31
dot icon26/10/1998
Return made up to 30/09/98; full list of members
dot icon26/10/1998
Location of register of members
dot icon26/10/1998
Registered office changed on 27/10/98 from: hobson house, 155 gower street, london, WC1E 6BJ
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon30/04/1998
Accounting reference date extended from 30/09/97 to 31/01/98
dot icon02/11/1997
Full group accounts made up to 1996-09-30
dot icon23/10/1997
Return made up to 30/09/97; full list of members
dot icon20/10/1997
Resolutions
dot icon20/10/1997
£ ic 728250/699900 01/07/97 £ sr 28350@1=28350
dot icon02/07/1997
Registered office changed on 03/07/97 from: 4TH floor, st. Alphage house, 2 fore street, london wall, london EC2Y 5DH
dot icon13/03/1997
Declaration of satisfaction of mortgage/charge
dot icon13/10/1996
Return made up to 30/09/96; full list of members
dot icon22/09/1996
Director's particulars changed
dot icon02/08/1996
Full accounts made up to 1995-09-30
dot icon12/11/1995
Return made up to 14/10/95; full list of members
dot icon11/09/1995
Resolutions
dot icon11/09/1995
£ ic 735000/728250 31/08/95 £ sr 6750@1=6750
dot icon30/08/1995
Director resigned
dot icon23/07/1995
Full group accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Resolutions
dot icon13/12/1994
Ad 22/08/94--------- £ si 600000@1
dot icon13/12/1994
Nc inc already adjusted 22/08/94
dot icon13/12/1994
Resolutions
dot icon13/12/1994
Resolutions
dot icon29/11/1994
Return made up to 14/10/94; full list of members
dot icon06/11/1994
Director's particulars changed
dot icon22/08/1994
New director appointed
dot icon03/08/1994
Full accounts made up to 1993-09-30
dot icon12/07/1994
Accounting reference date shortened from 31/10 to 30/09
dot icon21/06/1994
Director resigned
dot icon21/06/1994
Secretary resigned;new secretary appointed
dot icon28/02/1994
Secretary's particulars changed;director's particulars changed
dot icon16/02/1994
Particulars of mortgage/charge
dot icon16/01/1994
Return made up to 14/10/93; full list of members
dot icon25/11/1993
Ad 24/09/93--------- £ si 128236@1=128236 £ ic 6764/135000
dot icon25/11/1993
Secretary's particulars changed;director's particulars changed
dot icon25/11/1993
Ad 24/09/93--------- £ si 6750@1=6750 £ ic 14/6764
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon25/11/1993
£ nc 1000/500000 24/09/93
dot icon31/10/1993
Director resigned
dot icon10/10/1993
Particulars of mortgage/charge
dot icon04/10/1993
Ad 01/02/93--------- £ si 12@1=12 £ ic 2/14
dot icon11/02/1993
New director appointed
dot icon08/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon08/02/1993
Director resigned;new director appointed
dot icon13/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2015
dot iconLast change occurred
02/01/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/01/2015
dot iconNext account date
02/01/2016
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingstone, Ian Malcolm
Director
13/10/1992 - 02/04/2007
269
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/10/1992 - 13/10/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/10/1992 - 13/10/1992
43699
Burgess, Martin Frank
Director
24/07/1994 - 17/08/1995
10
Kane, Stephen
Director
31/10/1997 - 05/12/2006
10

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 OPTIKA HOLDINGS LIMITED

OPTIKA HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/10/1992 with the registered office located at Verulam Point, Station Way, St. Albans, Hertfordshire AL1 5HE. 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 OPTIKA HOLDINGS LIMITED?

toggle

OPTIKA HOLDINGS LIMITED is currently Dissolved. It was registered on 13/10/1992 and dissolved on 25/04/2016.

Where is OPTIKA HOLDINGS LIMITED located?

toggle

OPTIKA HOLDINGS LIMITED is registered at Verulam Point, Station Way, St. Albans, Hertfordshire AL1 5HE.

What does OPTIKA HOLDINGS LIMITED do?

toggle

OPTIKA HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for OPTIKA HOLDINGS LIMITED?

toggle

The latest filing was on 25/04/2016: Final Gazette dissolved via voluntary strike-off.