London
EC3R 7PD
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2022(14 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 27 December 2022) |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Michael John Wade |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Reinsurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 87 Vincent Square London SW1P 2PQ |
Secretary Name | Mr Anthony Stephen Leppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Leybourne Gardens St Leonards On Sea East Sussex TN37 7HU |
Secretary Name | Mr David Field |
---|---|
Status | Resigned |
Appointed | 17 July 2011(3 years after company formation) |
Appointment Duration | 11 years (resigned 12 August 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Philip Peter Newlyn |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr David Jonathan Field |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 February 2014(5 years, 7 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 24 February 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Miss Samantha Jane Hovey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | www.optexgroup.co.uk |
---|---|
Telephone | 020 74801214 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
5 September 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 12 August 2022 (2 pages) |
2 September 2022 | Termination of appointment of David Field as a secretary on 12 August 2022 (1 page) |
15 June 2022 | Appointment of Mr Mark William Farley as a director on 31 May 2022 (2 pages) |
15 June 2022 | Termination of appointment of Samantha Jane Hovey as a director on 31 May 2022 (1 page) |
14 May 2022 | Voluntary strike-off action has been suspended (1 page) |
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2022 | Application to strike the company off the register (3 pages) |
23 March 2022 | Registered office address changed from 8-11 Crescent London EC3N 2LY to 2 Minster Court Mincing Lane London EC3R 7PD on 23 March 2022 (1 page) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
6 September 2021 | Confirmation statement made on 27 August 2021 with updates (4 pages) |
12 March 2021 | Cessation of Optex Group Limited as a person with significant control on 18 November 2020 (1 page) |
12 March 2021 | Notification of Besso Insurance Group Limited as a person with significant control on 18 November 2020 (2 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
14 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
30 July 2019 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
25 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 March 2014 | Appointment of Mr David Jonathan Field as a director (2 pages) |
7 March 2014 | Appointment of Ms Samantha Jane Hovey as a director (2 pages) |
7 March 2014 | Termination of appointment of Philip Newlyn as a director (1 page) |
7 March 2014 | Termination of appointment of David Field as a director (1 page) |
7 March 2014 | Appointment of Ms Samantha Jane Hovey as a director (2 pages) |
7 March 2014 | Termination of appointment of David Field as a director (1 page) |
7 March 2014 | Appointment of Mr David Jonathan Field as a director (2 pages) |
7 March 2014 | Termination of appointment of Philip Newlyn as a director (1 page) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 May 2013 | Appointment of Mr Philip Peter Newlyn as a director (2 pages) |
17 May 2013 | Termination of appointment of Michael Wade as a director (1 page) |
17 May 2013 | Termination of appointment of Michael Wade as a director (1 page) |
17 May 2013 | Appointment of Mr Philip Peter Newlyn as a director (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
27 July 2011 | Appointment of Mr David Field as a secretary (1 page) |
27 July 2011 | Termination of appointment of Anthony Leppard as a secretary (1 page) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Termination of appointment of Anthony Leppard as a secretary (1 page) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Appointment of Mr David Field as a secretary (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 February 2011 | Registered office address changed from 8-11 the Crescent London EC3N 2LY United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 8-11 the Crescent London EC3N 2LY United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 8-11 the Crescent London EC3N 2LY United Kingdom on 8 February 2011 (1 page) |
27 January 2011 | Registered office address changed from C/O 3Rd Floor 61 St. Mary Axe London EC3A 8BY England on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from C/O 3Rd Floor 61 St. Mary Axe London EC3A 8BY England on 27 January 2011 (1 page) |
17 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
18 April 2010 | Registered office address changed from 2Nd Floor 120 Fenchurch Street London EC3M 5BA United Kingdom on 18 April 2010 (1 page) |
18 April 2010 | Registered office address changed from 2Nd Floor 120 Fenchurch Street London EC3M 5BA United Kingdom on 18 April 2010 (1 page) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 November 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
12 November 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
21 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
4 November 2008 | Memorandum and Articles of Association (11 pages) |
4 November 2008 | Memorandum and Articles of Association (11 pages) |
3 November 2008 | Company name changed optex group LIMITED\certificate issued on 03/11/08 (2 pages) |
3 November 2008 | Company name changed optex group LIMITED\certificate issued on 03/11/08 (2 pages) |
16 July 2008 | Incorporation (15 pages) |
16 July 2008 | Incorporation (15 pages) |