This company is commonly known as Opti-knights Limited. The company was founded 24 years ago and was given the registration number 03832663. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | OPTI-KNIGHTS LIMITED |
---|---|---|
Company Number | : | 03832663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Old Gloucester Street, London, England, WC1N 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 01 November 2018 | Active |
Flat 3, 190 Randolph Avenue, London, W9 1PE | Secretary | 27 August 1999 | Active |
Memorial Square, Po.Box 556, Charlestown, Nevis, West Indies, | Corporate Secretary | 29 June 2007 | Active |
George Chambi, 27 Solonos Street, Erimi, Limassol, Cyprus, | Director | 07 July 2015 | Active |
Flat 3, 190 Randolph Avenue, London, W9 1PE | Director | 27 August 1999 | Active |
1st, Floor Potamos Yermasogia, Panayioti Tsangari 14, Limassol, Cyprus, CY 4060 | Director | 30 November 2011 | Active |
Cleopatra Court, Georgiou A. 76, Apartment 42 ,4078, Germasoyia, Limassol, Cyprus, | Director | 30 November 2011 | Active |
Cappawhite Chapel End, Austenwood Lane, Gerrards Cross, SL9 9EB | Director | 27 August 1999 | Active |
Suite E-2,Union Court Building, Elizabeth Av & Shirley St., Nassau, Bahamas, FOREIGN | Corporate Director | 29 June 2007 | Active |
Mr Elif Ayse Tamac | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 27, Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Mr Philippe Rene Bernard Maurice Coupe | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 27, Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-25 | Gazette | Gazette notice voluntary. | Download |
2022-10-13 | Dissolution | Dissolution application strike off company. | Download |
2022-10-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-29 | Accounts | Change account reference date company current extended. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-14 | Address | Change registered office address company with date old address new address. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Officers | Termination secretary company with name termination date. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-15 | Gazette | Gazette filings brought up to date. | Download |
2017-11-14 | Gazette | Gazette notice compulsory. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.