Advanced company searchLink opens in new window

OPTARE AFTERSALES LIMITED

Company number 05444491

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)
31 Jul 2009 288a Director appointed mr james sumner
03 Jun 2009 363a Return made up to 05/05/09; full list of members
02 Jun 2009 190 Location of debenture register
02 Jun 2009 287 Registered office changed on 02/06/2009 from c/o optare group LIMITED manston lane leeds west yorkshire LS15 8SU
02 Jun 2009 353 Location of register of members
12 Jan 2009 288a Director appointed john matthew fickling
12 Dec 2008 288b Appointment Terminated Director andrew brian
15 Sep 2008 AA Full accounts made up to 31 December 2007
08 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of dividend 31/07/2008
08 Aug 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Agreement 31/07/2008
08 Aug 2008 155(6)a Declaration of assistance for shares acquisition
08 Aug 2008 155(6)a Declaration of assistance for shares acquisition
30 Jul 2008 288a Director and secretary appointed michael james dunn
30 Jul 2008 288a Director appointed andrew peter brian
30 Jul 2008 288b Appointment Terminated Secretary roger fossey
23 May 2008 363s Return made up to 05/05/08; no change of members
25 Mar 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Various financial docs 11/03/2008
25 Mar 2008 155(6)a Declaration of assistance for shares acquisition
20 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Mar 2008 288a Director appointed roy robert edward stanley
18 Mar 2008 288b Appointment Terminated Director roger fossey
18 Mar 2008 288b Appointment Terminated Director robert coombes
18 Mar 2008 395 Particulars of a mortgage or charge / charge no: 6