Advanced company searchLink opens in new window

OPTUS CONSULTING LTD

Company number 05655198

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)
11 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
27 Nov 2014 4.68 Liquidators' statement of receipts and payments to 12 November 2014
20 Nov 2013 4.20 Statement of affairs with form 4.19
20 Nov 2013 600 Appointment of a voluntary liquidator
20 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Oct 2013 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE England on 8 October 2013
08 Oct 2013 CH01 Director's details changed for Mr Justin Weir on 8 October 2013
14 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Apr 2013 CH01 Director's details changed for Mr Justin Weir on 15 April 2013
07 Apr 2013 AD01 Registered office address changed from Wilmot House St James Court Friargate Derby Derbyshire DE1 1BT United Kingdom on 7 April 2013
01 Feb 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
Statement of capital on 2013-02-01
  • GBP 75
24 Jan 2013 TM02 Termination of appointment of John Smedley as a secretary on 18 January 2013
24 Jan 2013 TM01 Termination of appointment of John Smedley as a director on 18 January 2013
24 Jan 2013 TM01 Termination of appointment of Fiona Smedley as a director on 18 January 2013
21 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
10 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
21 Nov 2011 AP01 Appointment of Fiona Smedley as a director
21 Nov 2011 AP01 Appointment of Fiona Smedley as a director on 1 September 2011
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Aug 2011 TM01 Termination of appointment of John Mcgallan as a director
05 Jul 2011 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 5 July 2011
15 Jun 2011 AD01 Registered office address changed from Technology House 7 Mallard Way Pride Park Derby DE24 8GX United Kingdom on 15 June 2011
13 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
01 Mar 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders