Cnc Optitec Limited
- Active - Proposal To Strike Off
- Incorporated on 17 Feb 2004
Reg Address: Elm Park House Elm Park Court, Pinner, Middlesex HA5 3NN, England
- Summary The company with name "Cnc Optitec Limited" is a private limited company and located in Elm Park House Elm Park Court, Pinner, Middlesex HA5 3NN. Cnc Optitec Limited is currently in active - proposal to strike off status and it was incorporated on 17 Feb 2004 (20 years 7 months 6 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cnc Optitec Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | BRIDGEFIELD SECRETARIES LIMITED | Corporate Secretary | 15 Apr 2015 | - | Active |
2 | Giuliano Cortinovis | Director | 15 Apr 2015 | Italian | Active |
3 | Brinda Modely Rungen | Director | 15 Apr 2015 | Mauritian | Resigned 15 Apr 2015 |
4 | Michael Thomas Gordon | Director | 3 May 2010 | British | Resigned 15 Apr 2015 |
5 | SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 17 Feb 2004 | - | Resigned 17 Feb 2004 |
6 | GROSVENOR SECRETARIES LIMITED | Corporate Nominee Secretary | 17 Feb 2004 | - | Resigned 15 Apr 2015 |
7 | GROSVENOR ADMINISTRATION LIMITED | Corporate Director | 17 Feb 2004 | - | Resigned 15 Apr 2015 |
8 | WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 17 Feb 2004 | - | Resigned 17 Feb 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Giuliano Cortinovis Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 15 Apr 2016 | Italian | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cnc Optitec Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Compulsory | 15 Dec 2020 | Download PDF 1 Pages |
2 | Dissolution - Dissolved Compulsory Strike Off Suspended | 11 Jan 2020 | Download PDF 1 Pages |
3 | Gazette - Notice Compulsory | 3 Dec 2019 | Download PDF 1 Pages |
4 | Confirmation Statement - No Updates | 25 Feb 2019 | Download PDF 3 Pages |
5 | Accounts - Micro Entity | 19 Sep 2018 | Download PDF 2 Pages |
6 | Confirmation Statement - No Updates | 19 Feb 2018 | Download PDF 3 Pages |
7 | Gazette - Filings Brought Up To Date | 23 Dec 2017 | Download PDF 1 Pages |
8 | Accounts - Dormant | 21 Dec 2017 | Download PDF 2 Pages |
9 | Gazette - Notice Compulsory | 5 Dec 2017 | Download PDF 1 Pages |
10 | Confirmation Statement - Updates | 7 Mar 2017 | Download PDF 5 Pages |
11 | Officers - Change Corporate Secretary Company With Change Date | 13 Oct 2016 | Download PDF 1 Pages |
12 | Accounts - Total Exemption Small | 26 Sep 2016 | Download PDF 3 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Feb 2016 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Small | 21 Sep 2015 | Download PDF 3 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2015 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 23 Jun 2015 | Download PDF 1 Pages |
17 | Address - Change Registered Office Company With Date Old New | 28 Apr 2015 | Download PDF 1 Pages |
18 | Officers - Appoint Corporate Secretary Company With Name Date | 28 Apr 2015 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 28 Apr 2015 | Download PDF 2 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 15 Apr 2015 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 15 Apr 2015 | Download PDF 1 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 15 Apr 2015 | Download PDF 1 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Apr 2015 | Download PDF 5 Pages |
24 | Accounts - Total Exemption Small | 4 Aug 2014 | Download PDF 3 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Feb 2014 | Download PDF 5 Pages |
26 | Accounts - Total Exemption Small | 1 Jul 2013 | Download PDF 4 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Mar 2013 | Download PDF 5 Pages |
28 | Accounts - Total Exemption Full | 13 Sep 2012 | Download PDF 8 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Feb 2012 | Download PDF 5 Pages |
30 | Accounts - Total Exemption Full | 26 Sep 2011 | Download PDF 8 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Feb 2011 | Download PDF 5 Pages |
32 | Accounts - Total Exemption Full | 24 Sep 2010 | Download PDF 8 Pages |
33 | Officers - Appoint Person Director Company With Name | 9 Jun 2010 | Download PDF 2 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Feb 2010 | Download PDF 4 Pages |
35 | Accounts - Total Exemption Full | 17 Aug 2009 | Download PDF 8 Pages |
36 | Annual Return - Legacy | 26 Feb 2009 | Download PDF 3 Pages |
37 | Accounts - Total Exemption Full | 27 Oct 2008 | Download PDF 8 Pages |
38 | Annual Return - Legacy | 21 Feb 2008 | Download PDF 2 Pages |
39 | Accounts - Total Exemption Full | 8 Aug 2007 | Download PDF 8 Pages |
40 | Annual Return - Legacy | 15 Feb 2007 | Download PDF 2 Pages |
41 | Address - Legacy | 14 Feb 2007 | Download PDF 1 Pages |
42 | Resolution | 16 Aug 2006 | Download PDF |
43 | Resolution | 16 Aug 2006 | Download PDF 1 Pages |
44 | Accounts - Total Exemption Full | 12 Jul 2006 | Download PDF 8 Pages |
45 | Annual Return - Legacy | 9 Mar 2006 | Download PDF 6 Pages |
46 | Accounts - Total Exemption Full | 12 Jul 2005 | Download PDF 8 Pages |
47 | Annual Return - Legacy | 24 Feb 2005 | Download PDF 6 Pages |
48 | Accounts - Legacy | 22 Mar 2004 | Download PDF 1 Pages |
49 | Incorporation - Memorandum Articles | 9 Mar 2004 | Download PDF 8 Pages |
50 | Resolution | 9 Mar 2004 | Download PDF 3 Pages |
51 | Address - Legacy | 27 Feb 2004 | Download PDF 1 Pages |
52 | Officers - Legacy | 27 Feb 2004 | Download PDF 1 Pages |
53 | Officers - Legacy | 27 Feb 2004 | Download PDF 2 Pages |
54 | Officers - Legacy | 27 Feb 2004 | Download PDF 1 Pages |
55 | Officers - Legacy | 27 Feb 2004 | Download PDF 2 Pages |
56 | Incorporation - Company | 17 Feb 2004 | Download PDF 12 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Bridgefield Nominees Limited Mutual People: BRIDGEFIELD SECRETARIES LIMITED | Active |