-
OPTIC ASSET MANAGEMENT LIMITED - 55 Baker Street, London, W1U 7EU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04608599
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 55 Baker Street
- London
- W1U 7EU 55 Baker Street, London, W1U 7EU UK
Management
- Geschäftsführung
- TUCKER, Andrew
- Prokuristen
- COX, Christine Lynn
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.12.2002
- Alter der Firma 2002-12-04 21 Jahre
- SIC/NACE
- 68320
Eigentumsverhältnisse
- Beneficial Owners
- Savills Plc
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2019-09-30
- Letzte Einreichung: 2017-12-31
- lezte Bilanzhinterlegung
- 2012-12-04
- Jahresmeldung
- Fälligkeit: 2019-12-18
- Letzte Einreichung: 2018-12-04
-
OPTIC ASSET MANAGEMENT LIMITED Firmenbeschreibung
- OPTIC ASSET MANAGEMENT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04608599. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.12.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68320" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2017 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.12.2012.Die Firma kann schriftlich über 55 Baker Street erreicht werden.
Jetzt sichern OPTIC ASSET MANAGEMENT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Optic Asset Management Limited - 55 Baker Street, London, W1U 7EU, Grossbritannien
- 2002-12-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OPTIC ASSET MANAGEMENT LIMITED 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 2021
-
liquidation-voluntary-members-return-of-final-meeting (2021-05-25) - LIQ13
-
termination-director-company-with-name-termination-date (2021-03-25) - TM01
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-08) - LIQ03
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-06-24) - TM01
-
appoint-person-director-company-with-name-date (2019-06-24) - AP01
-
liquidation-voluntary-declaration-of-solvency (2019-10-16) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-31) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-10-16) - 600
-
resolution (2019-10-16) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-10) - CS01
-
termination-director-company-with-name-termination-date (2018-11-05) - TM01
-
accounts-with-accounts-type-dormant (2018-10-01) - AA
-
confirmation-statement-with-no-updates (2018-02-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-01-30) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-08-15) - TM01
-
termination-director-company-with-name-termination-date (2016-05-18) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-15) - AD01
-
termination-secretary-company-with-name-termination-date (2016-08-15) - TM02
-
appoint-person-secretary-company-with-name-date (2016-08-15) - AP03
-
appoint-person-director-company-with-name-date (2016-08-15) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
-
auditors-resignation-company (2016-08-31) - AUD
-
second-filing-of-annual-return-with-made-up-date (2016-08-30) - RP04AR01
-
mortgage-satisfy-charge-full (2016-08-24) - MR04
keyboard_arrow_right 2015
-
annual-return-company (2015-12-08) - AR01
-
appoint-person-director-company-with-name-date (2015-12-08) - AP01
-
termination-director-company-with-name-termination-date (2015-10-15) - TM01
-
appoint-person-director-company-with-name-date (2015-02-19) - AP01
-
capital-return-purchase-own-shares (2015-02-25) - SH03
-
termination-director-company-with-name-termination-date (2015-02-19) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-19) - AD01
-
appoint-person-secretary-company-with-name-date (2015-02-19) - AP03
-
termination-secretary-company-with-name-termination-date (2015-02-19) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-10-04) - AA
-
capital-cancellation-shares (2015-02-11) - SH06
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-27) - MR01
-
resolution (2015-02-11) - RESOLUTIONS
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-13) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-10) - AR01
-
change-person-director-company-with-change-date (2012-12-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-10-01) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-28) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-19) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-29) - AR01
-
change-person-director-company-with-change-date (2009-12-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-05-07) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-30) - 363a
-
legacy (2008-12-30) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-02-21) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-06-26) - AA
-
legacy (2007-12-10) - 363a
-
legacy (2007-08-04) - 287
keyboard_arrow_right 2006
-
legacy (2006-12-29) - 363s
-
legacy (2006-05-30) - 288c
-
accounts-with-accounts-type-total-exemption-small (2006-04-20) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-09) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-04-27) - AA
-
legacy (2005-01-25) - 363s
keyboard_arrow_right 2004
-
legacy (2004-07-08) - 287
-
accounts-with-accounts-type-total-exemption-small (2004-04-08) - AA
-
legacy (2004-01-26) - 363s
keyboard_arrow_right 2003
-
legacy (2003-03-24) - 288a
-
legacy (2003-03-24) - 287
-
legacy (2003-03-24) - 288b
keyboard_arrow_right 2002
-
legacy (2002-12-12) - 288a
-
legacy (2002-12-12) - 288b
-
incorporation-company (2002-12-04) - NEWINC