-
OPTEVEN HOLDINGS UK LTD - Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07104868
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 1, Oxford House
- Oxford Road
- Thame
- Oxfordshire
- OX9 2AH
- England Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire, OX9 2AH, England UK
Management
- Geschäftsführung
- QUAIL, Martin Robert
- HADJ-AMAR, Madjid
- WAITE, Andrew
- TROYES, Ludovic
- GOUTTENOIRE, Marine Christine Cécile
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.12.2009
- Alter der Firma 2009-12-15 14 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- -
- -
- Mr Jean-Matthieu Biseau
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- WMS GROUP (UK) LTD
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-12-15
- Jahresmeldung
- Fälligkeit: 2024-12-29
- Letzte Einreichung: 2023-12-15
-
OPTEVEN HOLDINGS UK LTD Firmenbeschreibung
- OPTEVEN HOLDINGS UK LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07104868. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.12.2009 registriert. OPTEVEN HOLDINGS UK LTD hat Ihre Tätigkeit zuvor unter dem Namen WMS GROUP (UK) LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31/12/2010 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 15.12.2012.Die Firma kann schriftlich über Suite 1, Oxford House erreicht werden.
Jetzt sichern OPTEVEN HOLDINGS UK LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Opteven Holdings Uk Ltd - Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire, Grossbritannien
- 2009-12-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OPTEVEN HOLDINGS UK LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-04-10) - TM01
-
appoint-person-director-company-with-name-date (2024-05-03) - AP01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-group (2023-10-23) - AA
-
termination-director-company-with-name-termination-date (2023-02-02) - TM01
-
appoint-person-director-company-with-name-date (2023-02-05) - AP01
-
appoint-person-director-company-with-name-date (2023-02-07) - AP01
-
accounts-with-accounts-type-group (2023-03-02) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2023-03-28) - PSC09
-
notification-of-a-person-with-significant-control (2023-03-28) - PSC01
-
appoint-person-director-company-with-name-date (2023-10-19) - AP01
-
termination-director-company-with-name-termination-date (2023-10-08) - TM01
-
certificate-change-of-name-company (2023-06-26) - CERTNM
-
confirmation-statement-with-no-updates (2023-12-15) - CS01
-
termination-director-company-with-name-termination-date (2023-11-16) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-28) - CS01
-
termination-director-company-with-name-termination-date (2022-03-01) - TM01
-
appoint-person-director-company-with-name-date (2022-01-18) - AP01
-
confirmation-statement-with-no-updates (2022-01-05) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-08) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-01-20) - AP01
-
cessation-of-a-person-with-significant-control (2020-01-20) - PSC07
-
notification-of-a-person-with-significant-control-statement (2020-01-20) - PSC08
-
capital-variation-of-rights-attached-to-shares (2020-01-21) - SH10
-
capital-name-of-class-of-shares (2020-01-21) - SH08
-
termination-director-company-with-name-termination-date (2020-01-20) - TM01
-
resolution (2020-01-22) - RESOLUTIONS
-
accounts-with-accounts-type-unaudited-abridged (2020-03-18) - AA
-
change-account-reference-date-company-previous-shortened (2020-03-18) - AA01
-
termination-secretary-company-with-name-termination-date (2020-04-29) - TM02
-
termination-director-company-with-name-termination-date (2020-04-29) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2020-08-24) - AA
-
appoint-person-director-company-with-name-date (2020-10-09) - AP01
-
confirmation-statement-with-updates (2020-12-22) - CS01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-04-25) - SH01
-
capital-variation-of-rights-attached-to-shares (2019-04-25) - SH10
-
resolution (2019-04-25) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2019-02-25) - PSC07
-
notification-of-a-person-with-significant-control (2019-02-25) - PSC01
-
mortgage-satisfy-charge-full (2019-02-27) - MR04
-
memorandum-articles (2019-04-25) - MA
-
capital-name-of-class-of-shares (2019-04-25) - SH08
-
capital-variation-of-rights-attached-to-shares (2019-08-08) - SH10
-
confirmation-statement-with-no-updates (2019-12-18) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-03-21) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
confirmation-statement-with-no-updates (2018-01-03) - CS01
-
confirmation-statement-with-no-updates (2018-12-18) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-24) - AA
-
cessation-of-a-person-with-significant-control (2017-07-19) - PSC07
-
termination-director-company-with-name-termination-date (2017-07-26) - TM01
-
confirmation-statement-with-updates (2017-02-09) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-08) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-12) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-16) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-02-28) - AA01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-02-04) - AD01
-
appoint-person-director-company-with-name (2011-02-04) - AP01
-
termination-director-company-with-name (2011-02-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-13) - AA
-
gazette-filings-brought-up-to-date (2011-09-21) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-15) - AR01
keyboard_arrow_right 2010
-
gazette-notice-compulsary (2010-09-14) - GAZ1
-
appoint-person-secretary-company-with-name (2010-12-13) - AP03
-
appoint-person-director-company-with-name (2010-12-13) - AP01
-
appoint-corporate-director-company-with-name (2010-12-14) - AP02
keyboard_arrow_right 2009
-
termination-director-company-with-name (2009-12-15) - TM01
-
incorporation-company (2009-12-15) - NEWINC