- Company Overview for OPTO LIVING LIMITED (09248669)
- Filing history for OPTO LIVING LIMITED (09248669)
- People for OPTO LIVING LIMITED (09248669)
- More for OPTO LIVING LIMITED (09248669)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
08 Oct 2020 | PSC01 | Notification of Jerald Solis as a person with significant control on 7 October 2020 | |
08 Oct 2020 | PSC07 | Cessation of Ekaterina Ivanova Botseva as a person with significant control on 7 October 2020 | |
27 May 2020 | PSC07 | Cessation of Jerald Solis as a person with significant control on 27 May 2020 | |
07 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
29 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | CH01 | Director's details changed for Mrs Ekaterina Botseva on 3 October 2014 | |
07 Oct 2015 | CH01 | Director's details changed for Mr Jerald Solis on 3 October 2014 | |
28 Aug 2015 | AA01 | Current accounting period shortened from 31 October 2015 to 30 September 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from C/O T Burton & Co, Suite3, 55 Liddon Road Bromley Kent BR1 2SR England to 43 Palace Street London SW1E 5HL on 28 August 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from 1 Northumberland Avenue London WC2N 5BW United Kingdom to C/O T Burton & Co, Suite3, 55 Liddon Road Bromley Kent BR1 2SR on 9 June 2015 | |
23 Oct 2014 | CERTNM |
Company name changed ACCOMOD8 living LIMITED\certificate issued on 23/10/14
|
|
23 Oct 2014 | CONNOT | Change of name notice | |
03 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-03
|