- Company Overview for OPTIMITY LIMITED (04414356)
- Filing history for OPTIMITY LIMITED (04414356)
- People for OPTIMITY LIMITED (04414356)
- Charges for OPTIMITY LIMITED (04414356)
- More for OPTIMITY LIMITED (04414356)
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) |
---|---|---|---|
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
02 May 2018 | TM02 | Termination of appointment of Anthony John Impey as a secretary on 26 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Anthony John Impey as a director on 26 April 2018 | |
25 Jan 2018 | AP01 | Appointment of Mr Leeland Nicholas Pavey as a director on 25 January 2018 | |
16 Nov 2017 | AP01 | Appointment of Mr Andrew Paul Frome as a director on 31 October 2017 | |
14 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Nov 2017 | AA01 | Current accounting period extended from 25 December 2017 to 31 December 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to Zetland House Scrutton Street London EC2A 4HJ on 8 November 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Sep 2016 | AA01 | Previous accounting period shortened from 26 December 2015 to 25 December 2015 | |
18 Jul 2016 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 5 Fleet Place London EC4M 7rd on 18 July 2016 | |
11 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
29 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
29 Jun 2016 | SH08 | Change of share class name or designation | |
22 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
21 Jun 2016 | TM01 | Termination of appointment of Sasho Veselinski as a director on 1 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Richard Abraham as a director on 1 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Lee Lewis as a director on 1 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Llewellyn Richard Dodds John as a director on 1 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr David James Barbour as a director on 1 June 2016 | |
20 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2016 | MR01 | Registration of charge 044143560001, created on 1 June 2016 | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 |