Opsec Security Group Holdings (Europe) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
APPLIED HOLOGRAPHICS INTERNATIONAL LIMITED
APPLIED OPTICAL TECHNOLOGIES LIMITED
APPLIED OPSEC HOLDINGS (EUROPE) LIMITED
AOT HOLDINGS (EUROPE) LIMITED
APPLIED OPTICAL TECHNOLOGIES (UK) LIMITED
Company type Private Limited Company , Active Company Number 02013251 Record last updated Saturday, October 10, 2020 2:51:10 AM UTC Official Address 40 Phoenix Road Crowther 3 District Washington South There are 9 companies registered at this street
Postal Code NE380AD Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Sep 17, 2020 Appointment of a man as Chartered Accountant and Director Registry Apr 17, 2020 Resignation of one Director (a man) Registry Apr 17, 2020 Appointment of a man as Director and Ceo Financials Jul 21, 2017 Annual accounts Registry Mar 20, 2017 Confirmation statement made , with updates Financials Oct 19, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Mar 16, 2016 Annual return Registry Nov 19, 2015 Resolution Registry Oct 19, 2015 Resolution 2263352... Registry Oct 7, 2015 Registration of a charge / charge code Financials Sep 3, 2015 Annual accounts Registry Mar 12, 2015 Annual return Financials Jul 29, 2014 Annual accounts Registry Mar 11, 2014 Annual return Registry Mar 3, 2014 Miscellaneous document Registry Feb 25, 2014 Miscellaneous document 7903085... Financials Sep 20, 2013 Annual accounts Registry Mar 28, 2013 Annual return Financials Aug 1, 2012 Annual accounts Registry Mar 16, 2012 Annual return Registry Nov 16, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 16, 2011 Statement of satisfaction in full or in part of mortgage or charge 8383462... Registry Nov 16, 2011 Statement of satisfaction in full or in part of mortgage or charge Financials Aug 12, 2011 Annual accounts Registry Mar 25, 2011 Annual return Financials Aug 12, 2010 Annual accounts Registry Mar 22, 2010 Annual return Registry Mar 12, 2010 Mortgage Financials Jan 4, 2010 Annual accounts Registry Jul 24, 2009 Appointment of a person Registry Jul 1, 2009 Appointment of a man as Director and Finance Director Registry May 16, 2009 Resignation of a person Registry Apr 24, 2009 Resignation of one Sales Director and one Director (a man) Registry Mar 27, 2009 Annual return Financials Nov 25, 2008 Annual accounts Registry Sep 22, 2008 Resignation of a person Registry Sep 19, 2008 Resignation of a person 8152079... Registry Sep 19, 2008 Appointment of a person Registry Aug 22, 2008 Appointment of a man as Secretary and Company Director Registry Jul 11, 2008 Company name change Registry Jul 10, 2008 Change of name certificate Registry May 22, 2008 Particulars of a mortgage or charge Registry May 15, 2008 Appointment of a person Registry May 15, 2008 Appointment of a person 8143909... Registry Apr 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 11, 2008 Two appointments: 2 men Registry Mar 31, 2008 Annual return Registry Feb 29, 2008 Resignation of a person Registry Nov 5, 2007 Resignation of one Financial Controller and one Director (a man) Registry Oct 26, 2007 Particulars of a mortgage or charge Financials Sep 24, 2007 Annual accounts Registry Apr 16, 2007 Annual return Financials Feb 3, 2007 Annual accounts Registry Apr 6, 2006 Annual return Financials Jan 27, 2006 Annual accounts Registry Jan 24, 2006 Certificate of registration of order of court and minute on reduction of share capital Registry Jan 20, 2006 Capital Registry Dec 14, 2005 Resolution Registry Nov 2, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 2, 2005 Notice of increase in nominal capital Registry Nov 2, 2005 Resolution Registry Nov 2, 2005 Resolution 1879538... Registry Nov 2, 2005 Resolution Registry Nov 2, 2005 Resolution 1910906... Registry Apr 6, 2005 Annual return Registry Apr 1, 2005 Company name change Registry Jan 5, 2005 Appointment of a person Registry Jan 5, 2005 Appointment of a person 1879951... Registry Jan 5, 2005 Resignation of a person Registry Oct 31, 2004 Resignation of one Managing Director and one Director (a man) Financials Aug 26, 2004 Annual accounts Registry Mar 12, 2004 Annual return Financials Oct 10, 2003 Annual accounts Registry May 16, 2003 Particulars of a mortgage or charge Registry Apr 2, 2003 Change of name certificate Registry Apr 2, 2003 Company name change Registry Apr 1, 2003 Annual return Financials Sep 30, 2002 Annual accounts Registry Apr 2, 2002 Annual return Financials Sep 25, 2001 Annual accounts Registry Mar 29, 2001 Annual return Registry Mar 7, 2001 Resignation of a person Registry Feb 26, 2001 Appointment of a person Registry Jan 24, 2001 Appointment of a man as Managing Director and Director Financials Dec 14, 2000 Annual accounts Registry Nov 14, 2000 Shares agreement Registry Nov 14, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 18, 2000 Notice of increase in nominal capital Registry May 23, 2000 Notice of increase in nominal capital 1765979... Registry May 22, 2000 Resolution Registry May 22, 2000 Resolution 1801463... Registry May 22, 2000 Resolution Registry May 16, 2000 Company name change Registry May 15, 2000 Change of name certificate Registry Mar 20, 2000 Annual return Registry Feb 9, 2000 Change in situation or address of registered office Registry Jan 19, 2000 Change of name certificate Registry Jan 19, 2000 Company name change Registry Dec 14, 1999 Company name change 2013...