-
OPTICORE IT LTD - St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom
Company Information
- Company registration number
- 08705389
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- St Magnus House
- 3 Lower Thames Street
- London
- EC3R 6HD
- England St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England UK
Management
- Managing Directors
- GREVILLE, Richard
- HORD, Michael
- Company secretaries
- TAYLOR, Lauren
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-25
- Age Of Company 2013-09-25 10 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr Neil Richard Taylor
- Mr Richard James Greville
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- OPTICORE PROJECT MANAGEMENT SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Annual Return
- Due Date: 2021-04-04
- Last Date: 2020-02-21
-
OPTICORE IT LTD Company Description
- OPTICORE IT LTD is a ltd registered in United Kingdom with the Company reg no 08705389. Its current trading status is "live". It was registered 2013-09-25. It was previously called OPTICORE PROJECT MANAGEMENT SOLUTIONS LIMITED. It has declared SIC or NACE codes as "62090". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-09-30.It can be contacted at St Magnus House .
Get OPTICORE IT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Opticore It Ltd - St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom
- 2013-09-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OPTICORE IT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
capital-name-of-class-of-shares (2020-02-04) - SH08
-
appoint-person-director-company-with-name-date (2020-11-13) - AP01
-
confirmation-statement-with-updates (2020-03-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-24) - AA
-
legacy (2020-01-30) - RP04CS01
keyboard_arrow_right 2019
-
confirmation-statement (2019-02-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-17) - AA
keyboard_arrow_right 2018
-
capital-variation-of-rights-attached-to-shares (2018-08-07) - SH10
-
resolution (2018-08-06) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-02-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-16) - AA
keyboard_arrow_right 2017
-
resolution (2017-01-13) - RESOLUTIONS
-
certificate-change-of-name-company (2017-01-19) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-20) - AD01
-
change-person-director-company-with-change-date (2017-03-08) - CH01
-
change-person-secretary-company-with-change-date (2017-03-08) - CH03
-
confirmation-statement-with-updates (2017-03-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-24) - AD01
-
appoint-person-secretary-company-with-name-date (2017-03-08) - AP03
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-12-22) - SH01
-
termination-director-company-with-name-termination-date (2016-12-21) - TM01
-
appoint-person-director-company-with-name-date (2016-12-21) - AP01
-
confirmation-statement-with-updates (2016-10-06) - CS01
-
capital-allotment-shares (2016-05-20) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-01-13) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-27) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-27) - AR01
-
termination-director-company-with-name-termination-date (2015-05-08) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-06-01) - AA
-
appoint-person-director-company-with-name-date (2015-05-29) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-10) - AR01
-
termination-director-company-with-name (2014-01-23) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-01-23) - AD01
-
appoint-person-director-company-with-name (2014-01-23) - AP01
-
termination-secretary-company-with-name (2014-03-10) - TM02
-
capital-allotment-shares (2014-10-30) - SH01
-
resolution (2014-03-11) - RESOLUTIONS
-
termination-director-company-with-name (2014-03-10) - TM01
-
appoint-person-director-company-with-name (2014-03-14) - AP01
-
resolution (2014-04-07) - RESOLUTIONS
-
capital-allotment-shares (2014-04-07) - SH01
-
capital-alter-shares-subdivision (2014-04-07) - SH02
-
capital-alter-shares-subdivision (2014-03-11) - SH02
-
capital-allotment-shares (2014-03-11) - SH01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-04) - AP01
-
termination-director-company-with-name (2013-10-28) - TM01
-
incorporation-company (2013-09-25) - NEWINC