OPTYCA PRINTING LIMITED

Register to unlock more data on OkredoRegister

OPTYCA PRINTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02701244

Incorporation date

26/03/1992

Size

-

Contacts

Registered address

Registered address

Montague Place, Quayside, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1992)
dot icon04/04/2010
Final Gazette dissolved following liquidation
dot icon04/01/2010
Liquidators' statement of receipts and payments to 2009-12-22
dot icon04/01/2010
Return of final meeting in a creditors' voluntary winding up
dot icon22/12/2009
Liquidators' statement of receipts and payments to 2009-12-01
dot icon14/12/2009
Registered office address changed from Smith & Williamson Limited First Floor 89 King Street Maidstone Kent ME14 1BG on 2009-12-15
dot icon24/06/2009
Liquidators' statement of receipts and payments to 2009-06-01
dot icon22/12/2008
Liquidators' statement of receipts and payments to 2008-12-01
dot icon01/12/2007
Administrator's progress report
dot icon01/12/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/08/2007
Result of meeting of creditors
dot icon09/08/2007
Statement of administrator's proposal
dot icon07/08/2007
Statement of affairs
dot icon11/07/2007
Registered office changed on 12/07/07 from: unit 26 branbridges industrial estate-branbridges road east peckham tonbridge kent TN12 5HF
dot icon09/07/2007
Appointment of an administrator
dot icon09/04/2007
New director appointed
dot icon09/04/2007
Return made up to 27/03/07; full list of members
dot icon28/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon28/03/2007
Director resigned
dot icon22/02/2007
Particulars of mortgage/charge
dot icon20/04/2006
Return made up to 27/03/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon22/11/2005
Particulars of mortgage/charge
dot icon11/05/2005
Return made up to 27/03/05; change of members
dot icon11/05/2005
Location of register of members address changed
dot icon11/05/2005
Location of debenture register address changed
dot icon26/04/2005
£ ic 318753/313762 30/09/04 £ sr [email protected]=4990
dot icon26/04/2005
£ ic 320000/318752 31/05/04 £ sr [email protected]=1247
dot icon21/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/04/2004
Return made up to 27/03/04; full list of members
dot icon15/04/2004
Director's particulars changed
dot icon28/03/2004
Accounts for a small company made up to 2003-05-31
dot icon09/04/2003
Return made up to 27/03/03; full list of members
dot icon13/03/2003
Accounts for a small company made up to 2002-05-31
dot icon22/01/2003
Particulars of mortgage/charge
dot icon03/04/2002
Return made up to 27/03/02; full list of members
dot icon03/04/2002
Location of register of members address changed
dot icon03/04/2002
Location of debenture register address changed
dot icon11/02/2002
£ ic 325000/320000 31/01/02 £ sr 5000@1=5000
dot icon27/11/2001
Full accounts made up to 2001-05-31
dot icon23/04/2001
Return made up to 27/03/01; full list of members
dot icon13/03/2001
Declaration of satisfaction of mortgage/charge
dot icon17/01/2001
Accounts for a small company made up to 2000-05-31
dot icon21/11/2000
Particulars of contract relating to shares
dot icon21/11/2000
Ad 04/04/00--------- £ si 320000@1=320000 £ ic 5000/325000
dot icon15/11/2000
Nc inc already adjusted 04/04/00
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon26/09/2000
£ ic 9500/5000 04/04/00 £ sr 4500@1=4500
dot icon13/06/2000
Return made up to 27/03/00; full list of members; amend
dot icon13/06/2000
Director's particulars changed
dot icon13/06/2000
Secretary resigned
dot icon13/06/2000
Director resigned
dot icon13/06/2000
New secretary appointed;new director appointed
dot icon13/06/2000
New director appointed
dot icon29/05/2000
Director resigned
dot icon29/05/2000
Director resigned
dot icon01/05/2000
Return made up to 27/03/00; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-05-31
dot icon12/04/1999
Return made up to 27/03/99; no change of members
dot icon25/01/1999
Accounts for a small company made up to 1998-05-31
dot icon04/05/1998
Return made up to 27/03/98; no change of members
dot icon26/04/1998
Accounts for a small company made up to 1997-05-31
dot icon10/04/1997
Return made up to 27/03/97; full list of members
dot icon10/04/1997
Director's particulars changed
dot icon31/03/1997
Accounts for a small company made up to 1996-05-31
dot icon31/03/1996
Return made up to 27/03/96; no change of members
dot icon31/03/1996
Director's particulars changed
dot icon27/03/1996
Particulars of mortgage/charge
dot icon27/03/1996
Accounts for a small company made up to 1995-05-31
dot icon09/04/1995
Return made up to 27/03/95; no change of members
dot icon26/02/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Ad 18/03/94--------- £ si 9405@1
dot icon29/03/1994
Resolutions
dot icon29/03/1994
Resolutions
dot icon29/03/1994
Resolutions
dot icon29/03/1994
£ nc 1000/50000 18/03/94
dot icon29/03/1994
Return made up to 27/03/94; full list of members
dot icon04/02/1994
Accounts for a small company made up to 1993-05-31
dot icon07/06/1993
Ad 26/05/93--------- £ si 93@1=93 £ ic 2/95
dot icon31/05/1993
Return made up to 27/03/93; full list of members
dot icon31/05/1993
Location of register of members address changed
dot icon31/05/1993
Registered office changed on 01/06/93
dot icon31/05/1993
Director resigned
dot icon03/02/1993
Registered office changed on 04/02/93 from: c/o dendy neville & co 1 bower mount road london road maidstone kent ME16 8AX
dot icon23/11/1992
Accounting reference date notified as 31/05
dot icon04/06/1992
New director appointed
dot icon04/06/1992
New director appointed
dot icon04/06/1992
New secretary appointed
dot icon04/06/1992
New director appointed
dot icon30/05/1992
Registered office changed on 31/05/92 from: unit 26,branbridge ind. Estate branbridge road east peckham tonbridge,kent. TN12 5HF
dot icon28/05/1992
Certificate of change of name
dot icon14/05/1992
New director appointed
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/04/1992
Registered office changed on 16/04/92 from: mbc information services LTD classic house 174-180 old street london EC1V 9BP
dot icon26/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2006
dot iconLast change occurred
30/05/2006

Accounts

dot iconLast made up date
30/05/2006
dot iconNext account date
30/05/2007
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Procter, Andrew John
Director
01/06/1992 - Present
2
Boarer, Andrew Clive
Director
10/05/2000 - Present
-
Samuels, James William
Director
01/06/1992 - 10/03/2000
-
Ward, Edith Mary
Director
27/04/1992 - 04/04/2000
-
Ward, Stanley Ralph
Director
31/03/1992 - 04/04/2000
1

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 OPTYCA PRINTING LIMITED

OPTYCA PRINTING LIMITED is an(a) Dissolved company incorporated on 26/03/1992 with the registered office located at Montague Place, Quayside, Chatham, Kent ME4 4QU. There are currently 5 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 OPTYCA PRINTING LIMITED?

toggle

OPTYCA PRINTING LIMITED is currently Dissolved. It was registered on 26/03/1992 and dissolved on 04/04/2010.

Where is OPTYCA PRINTING LIMITED located?

toggle

OPTYCA PRINTING LIMITED is registered at Montague Place, Quayside, Chatham, Kent ME4 4QU.

What does OPTYCA PRINTING LIMITED do?

toggle

OPTYCA PRINTING LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for OPTYCA PRINTING LIMITED?

toggle

The latest filing was on 04/04/2010: Final Gazette dissolved following liquidation.