This company is commonly known as Optilink Uk Limited. The company was founded 11 years ago and was given the registration number 08407626. The firm's registered office is in MILTON KEYNES. You can find them at 20 Potters Lane, Kiln Farm, Milton Keynes, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | OPTILINK UK LIMITED |
---|---|---|
Company Number | : | 08407626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2013 |
End of financial year | : | 28 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Potters Lane, Kiln Farm, Milton Keynes, England, MK11 3HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 35, Munro Mews, London, England, W10 5RZ | Director | 01 September 2021 | Active |
83, Sudbury Heights Avenue, Greenford, England, UB6 0NF | Director | 01 February 2020 | Active |
20, Potters Lane, Kiln Farm, Milton Keynes, England, MK11 3HF | Director | 18 February 2013 | Active |
83, Sudbury Heights Avenue, Greenford, England, UB6 0NF | Director | 07 February 2020 | Active |
Mr Theo Pascal | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1999 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Flat 1, 35, Munro Mews, London, England, W10 5RZ |
Nature of control | : |
|
Mr Omar Berjaoui | ||
Notified on | : | 20 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 35, Munro Mews, London, England, W10 5RZ |
Nature of control | : |
|
Mr Hussein Abdallah Ataya | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | Lebanese |
Country of residence | : | England |
Address | : | 83, Sudbury Heights Avenue, Greenford, England, UB6 0NF |
Nature of control | : |
|
Ms Mahjabeen Baig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 20, Potters Lane, Milton Keynes, England, MK11 3HF |
Nature of control | : |
|
Ms Mahjabeen Baig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 19 Moat Lodge, London Road, Harrow, England, HA1 3LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Gazette | Gazette filings brought up to date. | Download |
2019-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.