OPTO TELELINKS (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

OPTO TELELINKS (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03509321

Incorporation date

11/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1998)
dot icon11/02/2015
Final Gazette dissolved following liquidation
dot icon11/11/2014
Return of final meeting in a creditors' voluntary winding up
dot icon06/02/2014
Liquidators' statement of receipts and payments to 2013-12-03
dot icon19/05/2013
Registered office address changed from 93 Queen Street Sheffield S1 1WF on 2013-05-20
dot icon16/05/2013
Notice of automatic end of Administration
dot icon03/04/2013
Registered office address changed from Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU on 2013-04-04
dot icon02/04/2013
Appointment of a voluntary liquidator
dot icon02/04/2013
Statement of affairs with form 4.19
dot icon02/04/2013
Resolutions
dot icon25/03/2013
Insolvency court order
dot icon08/11/2012
Registered office address changed from Arif Anwar Rifsons Group 63-64 Charles Lane St Johns Wood London NW8 7SB on 2012-11-09
dot icon08/02/2011
Administrator's progress report to 2011-01-02
dot icon20/10/2010
Notice of extension of period of Administration
dot icon15/09/2010
Administrator's progress report to 2010-07-02
dot icon15/02/2010
Administrator's progress report to 2010-01-02
dot icon16/08/2009
Registered office changed on 17/08/2009 from 1ST floor titan house station road horsforth leeds west yorkshire LS18 5PA
dot icon08/07/2009
Appointment of an administrator
dot icon29/03/2009
Return made up to 12/02/09; full list of members
dot icon29/03/2009
Director's change of particulars / mohammad gohir / 13/02/2008
dot icon08/03/2009
Total exemption small company accounts made up to 2007-08-31
dot icon08/10/2008
Registered office changed on 09/10/2008 from callmate house wilton street bradford yorkshire BD5 0AX
dot icon19/02/2008
Return made up to 12/02/08; full list of members
dot icon17/09/2007
Particulars of mortgage/charge
dot icon17/09/2007
Particulars of mortgage/charge
dot icon17/09/2007
Particulars of mortgage/charge
dot icon10/04/2007
Full accounts made up to 2006-08-31
dot icon01/04/2007
Return made up to 12/02/07; full list of members
dot icon01/03/2007
Location of register of members (non legible)
dot icon01/03/2007
Location - directors interests register: non legible
dot icon01/03/2007
Location of debenture register (non legible)
dot icon19/02/2007
Particulars of mortgage/charge
dot icon22/01/2007
Secretary resigned
dot icon22/01/2007
New secretary appointed
dot icon20/11/2006
Secretary's particulars changed
dot icon10/04/2006
Return made up to 12/02/06; full list of members
dot icon27/03/2006
Full accounts made up to 2005-08-31
dot icon05/05/2005
Return made up to 12/02/05; full list of members
dot icon08/03/2005
Accounts made up to 2004-08-31
dot icon08/12/2004
Memorandum and Articles of Association
dot icon30/08/2004
Return made up to 12/02/04; full list of members
dot icon30/08/2004
Secretary's particulars changed
dot icon11/02/2004
Secretary resigned
dot icon11/02/2004
Director resigned
dot icon11/02/2004
New secretary appointed
dot icon11/02/2004
New director appointed
dot icon02/02/2004
Accounts made up to 2003-08-31
dot icon02/02/2004
Accounts made up to 2002-08-31
dot icon15/10/2003
Registered office changed on 16/10/03 from: river house 6 walnut tree park walnut tree close guildford surrey GU1 4TW
dot icon17/06/2003
Secretary's particulars changed
dot icon28/05/2003
Return made up to 12/02/03; full list of members
dot icon20/05/2002
Accounts made up to 2001-08-31
dot icon24/02/2002
Return made up to 12/02/02; full list of members
dot icon25/11/2001
New director appointed
dot icon25/11/2001
New secretary appointed
dot icon25/11/2001
Registered office changed on 26/11/01 from: gateway house 3RD floor 140-142 kings cross road london WC1X 9DS
dot icon25/11/2001
Director resigned
dot icon25/11/2001
Secretary resigned
dot icon21/10/2001
Registered office changed on 22/10/01 from: 1 wilton street bradford west yorkshire BD5 0AX
dot icon03/07/2001
Accounts made up to 2000-08-31
dot icon30/04/2001
Certificate of change of name
dot icon26/04/2001
Return made up to 12/02/01; no change of members
dot icon07/03/2000
Return made up to 12/02/00; no change of members
dot icon16/12/1999
Accounting reference date extended from 28/02/00 to 31/08/00
dot icon24/10/1999
Accounts made up to 1999-02-28
dot icon01/06/1999
Registered office changed on 02/06/99 from: callmate house 2 globe road leeds LS11 5QG
dot icon25/04/1999
Return made up to 12/02/99; full list of members
dot icon18/04/1999
New director appointed
dot icon18/04/1999
Director resigned
dot icon11/04/1999
Secretary resigned
dot icon29/03/1999
Location of register of members (non legible)
dot icon29/03/1999
Location - directors interests register: non legible
dot icon29/03/1999
Location of debenture register (non legible)
dot icon29/03/1999
New secretary appointed
dot icon11/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Azeem, Shahid
Director
20/11/2001 - 26/01/2004
32
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/02/1998 - 12/02/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/02/1998 - 12/02/1998
67500
Gohir, Mohammad Safdar
Director
26/01/2004 - Present
2
Gohir, Mohammad Sarwar
Director
12/02/1998 - 20/11/2001
4

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 OPTO TELELINKS (EUROPE) LIMITED

OPTO TELELINKS (EUROPE) LIMITED is an(a) Dissolved company incorporated on 11/02/1998 with the registered office located at 93 Queen Street, Sheffield S1 1WF. There are currently 2 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 OPTO TELELINKS (EUROPE) LIMITED?

toggle

OPTO TELELINKS (EUROPE) LIMITED is currently Dissolved. It was registered on 11/02/1998 and dissolved on 11/02/2015.

Where is OPTO TELELINKS (EUROPE) LIMITED located?

toggle

OPTO TELELINKS (EUROPE) LIMITED is registered at 93 Queen Street, Sheffield S1 1WF.

What does OPTO TELELINKS (EUROPE) LIMITED do?

toggle

OPTO TELELINKS (EUROPE) LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for OPTO TELELINKS (EUROPE) LIMITED?

toggle

The latest filing was on 11/02/2015: Final Gazette dissolved following liquidation.