- Company Overview for OPTIMUS ASSOCIATES LIMITED (02913510)
- Filing history for OPTIMUS ASSOCIATES LIMITED (02913510)
- People for OPTIMUS ASSOCIATES LIMITED (02913510)
- More for OPTIMUS ASSOCIATES LIMITED (02913510)
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) |
---|---|---|---|
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 May 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Sep 2010 | AD01 | Registered office address changed from Suite 4 Eleven Arches House Leicester Road Rugby Warwickshire CV21 1FD on 16 September 2010 | |
25 May 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Mr Robert Morrison on 27 March 2010 | |
25 May 2010 | CH03 | Secretary's details changed for Mrs Wendy Anne Melvin on 27 March 2010 | |
25 May 2010 | CH01 | Director's details changed for Mrs Wendy Anne Melvin on 26 March 2010 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Aug 2008 | 363a | Return made up to 28/03/08; full list of members | |
04 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: 30 william street rugby warwickshire CV21 3HA | |
16 Apr 2007 | 363a | Return made up to 28/03/07; full list of members |