Advanced company searchLink opens in new window

OPTIONS MAIL ORDER SOFTWARE LIMITED

Company number 03241268

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)
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 20,000
04 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
19 May 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
10 Sep 2013 AD01 Registered office address changed from the Counting House High Street Tring Hertfordshire HP23 5TE United Kingdom on 10 September 2013
27 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jan 2013 AA01 Current accounting period extended from 30 June 2013 to 30 September 2013
28 Jan 2013 TM01 Termination of appointment of Christopher Andrews as a director
28 Jan 2013 TM02 Termination of appointment of Thomas Norton as a secretary
28 Jan 2013 AP03 Appointment of Mrs Susan Lesley Marshall as a secretary
28 Jan 2013 AP01 Appointment of Mr Stephen Richard John Viney as a director
28 Jan 2013 AP01 Appointment of Mr Andrew Charles Hudders as a director
28 Jan 2013 AD01 Registered office address changed from Samuel House Chinnor Road Thame Oxfordshire OX9 3NU on 28 January 2013
12 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
11 Sep 2009 363a Return made up to 23/08/09; full list of members
24 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008
11 Sep 2008 363a Return made up to 23/08/08; full list of members