Loughton
IG10 1DX
Director Name | Mr Charles Colin Bibby |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Martyn Dickinson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Stafford Mark Williams |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Registered Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stephen Brian Smith 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
1 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
30 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Change of name notice (2 pages) |
23 April 2012 | Change of name notice (2 pages) |
23 April 2012 | Company name changed optras LIMITED\certificate issued on 23/04/12
|
23 April 2012 | Company name changed optras LIMITED\certificate issued on 23/04/12
|
5 April 2012 | Termination of appointment of Martyn Dickinson as a director (1 page) |
5 April 2012 | Termination of appointment of Martyn Dickinson as a director (1 page) |
28 March 2012 | Termination of appointment of Stafford Williams as a director (1 page) |
28 March 2012 | Termination of appointment of Stafford Williams as a director (1 page) |
28 March 2012 | Termination of appointment of Charles Bibby as a director (1 page) |
28 March 2012 | Termination of appointment of Charles Bibby as a director (1 page) |
29 December 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
28 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Stafford Mark Williams on 10 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Stephen Brian Smith on 10 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Stafford Mark Williams on 10 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Charles Bibby on 10 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Charles Bibby on 10 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Martyn Dickinson on 10 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Martyn Dickinson on 10 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Stephen Brian Smith on 10 May 2010 (2 pages) |
8 June 2009 | Director appointed martyn dickinson (2 pages) |
8 June 2009 | Director appointed stafford mark williams (2 pages) |
8 June 2009 | Director appointed charles bibby (2 pages) |
8 June 2009 | Director appointed stafford mark williams (2 pages) |
8 June 2009 | Director appointed martyn dickinson (2 pages) |
8 June 2009 | Director appointed charles bibby (2 pages) |
2 June 2009 | Director appointed stephen brian smith (2 pages) |
2 June 2009 | Director appointed stephen brian smith (2 pages) |
14 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
14 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
13 May 2009 | Incorporation (9 pages) |
13 May 2009 | Incorporation (9 pages) |