About

Registered Number: 03595079
Date of Incorporation: 08/07/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 8 months ago)
Registered Address: 24 Chapel Market, Islington, London, N1 9EZ

 

The College of Ophthalmic Somatology International Ltd was registered on 08 July 1998 and are based in London. Currently we aren't aware of the number of employees at the the organisation. The business has no directors listed.

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 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 05 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 02 January 2017
CS01 - N/A 21 July 2016
CH03 - Change of particulars for secretary 21 July 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
AA - Annual Accounts 31 January 2006
288b - Notice of resignation of directors or secretaries 23 September 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 09 July 1999
CERTNM - Change of name certificate 05 July 1999
RESOLUTIONS - N/A 03 August 1998
RESOLUTIONS - N/A 03 August 1998
123 - Notice of increase in nominal capital 03 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 August 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
NEWINC - New incorporation documents 08 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.