- Company Overview for OPTIK PROPERTIES LIMITED (05207119)
- Filing history for OPTIK PROPERTIES LIMITED (05207119)
- People for OPTIK PROPERTIES LIMITED (05207119)
- Charges for OPTIK PROPERTIES LIMITED (05207119)
- More for OPTIK PROPERTIES LIMITED (05207119)
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) |
---|---|---|---|
23 Sep 2013 | CH01 | Director's details changed for Andrew Hancox on 15 August 2013 | |
07 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Sep 2012 | TM02 | Termination of appointment of Rachel Oliver as a secretary | |
16 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
19 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Aug 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Andrew Hancox on 1 October 2009 | |
24 Aug 2010 | CH01 | Director's details changed for Nicholas John Perrin on 1 October 2009 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Sep 2009 | 363a | Return made up to 16/08/09; full list of members | |
02 Sep 2009 | 288c | Secretary's change of particulars / rachel oliver / 17/08/2008 | |
29 Aug 2009 | 287 | Registered office changed on 29/08/2009 from 108 ashbourne road derby DE22 3AG | |
04 Dec 2008 | 363a | Return made up to 16/08/08; full list of members | |
20 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Nov 2007 | 395 | Particulars of mortgage/charge | |
15 Oct 2007 | 363a | Return made up to 16/08/07; full list of members | |
15 Oct 2007 | 288c | Director's particulars changed | |
11 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
06 Nov 2006 | 363a | Return made up to 16/08/06; full list of members | |
25 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
28 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 |