Company NameOPN Technologies Ltd
Company StatusDissolved
Company Number07712230
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameOPN Anonymous Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameJubin Zawar
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustrian
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceBelgium
Correspondence Address49 Rue General Leman
1040 Brussels
Belgium
.

Contact

Telephone020 75801810
Telephone regionLondon

Location

Registered AddressC/O Jamieson Stone
Windsor House, 40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£5,619
Cash£1
Current Liabilities£5,620

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
30 June 2014Director's details changed for Jubin Zawar on 1 September 2011 (2 pages)
30 June 2014Director's details changed for Jubin Zawar on 1 September 2011 (2 pages)
30 June 2014Director's details changed for Jubin Zawar on 1 September 2011 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Company name changed opn anonymous LTD\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2012Company name changed opn anonymous LTD\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)