- Company Overview for OPTIMA SYSTEMS LIMITED (02471123)
- Filing history for OPTIMA SYSTEMS LIMITED (02471123)
- People for OPTIMA SYSTEMS LIMITED (02471123)
- Charges for OPTIMA SYSTEMS LIMITED (02471123)
- More for OPTIMA SYSTEMS LIMITED (02471123)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jul 2017 | PSC04 | Change of details for Mr Paul Andrew Grosvenor as a person with significant control on 1 July 2017 | |
27 Feb 2017 | CH01 | Director's details changed for Mr Kevin John Wallis on 27 February 2017 | |
27 Feb 2017 | CH01 | Director's details changed for Jonathan Jasper Hine on 27 February 2017 | |
27 Feb 2017 | CH01 | Director's details changed for Mr Paul Andrew Grosvenor on 27 February 2017 | |
27 Feb 2017 | CH03 | Secretary's details changed for Mr Jonathan Jasper Hine on 27 February 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
19 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | CH01 | Director's details changed for Mr Kevin John Wallis on 1 February 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Paul Andrew Grosvenor on 1 February 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Jonathan Jasper Hine on 1 February 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr Kevin John Wallis as a director on 1 June 2015 | |
11 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 20 March 2015
|
|
11 May 2015 | RESOLUTIONS |
Resolutions
|
|
11 May 2015 | SH03 | Purchase of own shares. | |
09 Apr 2015 | AP03 | Appointment of Mr Jonathan Jasper Hine as a secretary on 1 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Robert John Price as a director on 31 March 2015 | |
09 Apr 2015 | TM02 | Termination of appointment of Robert John Price as a secretary on 31 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Jan 2015 | TM01 | Termination of appointment of Judith Ann Elizabeth Price as a director on 31 December 2014 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | AP01 | Appointment of Mrs Judith Ann Elizabeth Price as a director |