UKBizDB.co.uk

OPTI-KNIGHTS LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Director01 November 2018Active
Flat 3, 190 Randolph Avenue, London, W9 1PE

Secretary27 August 1999Active
Memorial Square, Po.Box 556, Charlestown, Nevis, West Indies,

Corporate Secretary29 June 2007Active
George Chambi, 27 Solonos Street, Erimi, Limassol, Cyprus,

Director07 July 2015Active
Flat 3, 190 Randolph Avenue, London, W9 1PE

Director27 August 1999Active
1st, Floor Potamos Yermasogia, Panayioti Tsangari 14, Limassol, Cyprus, CY 4060

Director30 November 2011Active
Cleopatra Court, Georgiou A. 76, Apartment 42 ,4078, Germasoyia, Limassol, Cyprus,

Director30 November 2011Active
Cappawhite Chapel End, Austenwood Lane, Gerrards Cross, SL9 9EB

Director27 August 1999Active
Suite E-2,Union Court Building, Elizabeth Av & Shirley St., Nassau, Bahamas, FOREIGN

Corporate Director29 June 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-13Dissolution

Dissolution application strike off company.

Download
2022-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-29Accounts

Change account reference date company current extended.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Address

Change registered office address company with date old address new address.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Termination secretary company with name termination date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-15Gazette

Gazette filings brought up to date.

Download
2017-11-14Gazette

Gazette notice compulsory.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.