Advanced company searchLink opens in new window

OPTIMA SYSTEMS LIMITED

Company number 02471123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
11 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 2,000
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Loan from director 16/09/2014
13 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2,000
13 Feb 2014 AP01 Appointment of Mrs Judith Ann Elizabeth Price as a director