About

Registered Number: 05297379
Date of Incorporation: 26/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: Innovation Way, Woodhouse Mill, Sheffield, South Yorkshire, S13 9AD,

 

Optiplan Contracts Ltd was registered on 26 November 2004. There are no directors listed for this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 19 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 02 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2016
CH01 - Change of particulars for director 06 September 2016
CH01 - Change of particulars for director 15 August 2016
AP04 - Appointment of corporate secretary 27 July 2016
RESOLUTIONS - N/A 17 June 2016
MR01 - N/A 23 May 2016
MR01 - N/A 21 May 2016
AD01 - Change of registered office address 20 May 2016
TM01 - Termination of appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 19 May 2016
AA - Annual Accounts 11 May 2016
PARENT_ACC - N/A 11 May 2016
AGREEMENT2 - N/A 11 May 2016
GUARANTEE2 - N/A 11 May 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 20 October 2015
PARENT_ACC - N/A 20 October 2015
AGREEMENT2 - N/A 20 October 2015
GUARANTEE2 - N/A 20 October 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 27 January 2014
AD01 - Change of registered office address 27 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 07 December 2011
RP04 - N/A 27 September 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 30 July 2009
287 - Change in situation or address of Registered Office 06 May 2009
363a - Annual Return 25 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 07 July 2008
AA - Annual Accounts 02 November 2007
225 - Change of Accounting Reference Date 01 October 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 27 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2016 Outstanding

N/A

A registered charge 16 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.