UKBizDB.co.uk

OPSITEK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Opsitek Limited. The company was founded 21 years ago and was given the registration number 04806144. The firm's registered office is in BOGNOR REGIS. You can find them at Pfa House Lake Lane, Barnham, Bognor Regis, West Sussex. This company's SIC code is 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment.

Company Information

Name:OPSITEK LIMITED
Company Number:04806144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 June 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment

Office Address & Contact

Registered Address:Pfa House Lake Lane, Barnham, Bognor Regis, West Sussex, PO22 0JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coppers, Westlands Estate, Birdham, Chichester, England, PO20 7HJ

Secretary20 June 2003Active
31 Berkeswell Close, Solihull, W91 2EH

Director09 October 2006Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 June 2003Active
31, Berkeswell Close, Solihull, England, W91 2EH

Director19 June 2011Active
Coppers Westlands Estate, Birdham, Chichester, PO20 7HJ

Director20 June 2003Active
Coppers, Westlands Estate, Birdham, Chichester, England, PO20 7HJ

Director19 June 2011Active

People with Significant Control

John Alan Drew
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:Coppers, Westlands Estate, Chichester, United Kingdom, PO20 7HJ
Nature of control:
  • Voting rights 75 to 100 percent
John Alan Drew
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:Coppers, Westlands Estate, Chichester, United Kingdom, PO20 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
John Alan Drew
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:Coppers, Westlands Estate, Chichester, United Kingdom, PO20 7HJ
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-20Dissolution

Dissolution application strike off company.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Accounts

Change account reference date company previous extended.

Download
2019-06-21Address

Change sail address company with old address new address.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Accounts

Accounts with accounts type micro entity.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Address

Move registers to sail company with new address.

Download
2016-05-19Officers

Termination director company with name termination date.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Address

Change sail address company with new address.

Download
2015-03-26Accounts

Accounts with accounts type total exemption small.

Download
2014-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.