- Company Overview for OPTUS CONSULTING LTD (05655198)
- Filing history for OPTUS CONSULTING LTD (05655198)
- People for OPTUS CONSULTING LTD (05655198)
- Charges for OPTUS CONSULTING LTD (05655198)
- Insolvency for OPTUS CONSULTING LTD (05655198)
- More for OPTUS CONSULTING LTD (05655198)
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) |
---|---|---|---|
01 Mar 2010 | CH03 | Secretary's details changed for John Smedley on 12 December 2009 | |
01 Mar 2010 | CH01 | Director's details changed for John Smedley on 12 December 2009 | |
01 Mar 2010 | CH01 | Director's details changed for John Mcgallan on 12 December 2009 | |
01 Mar 2010 | CH01 | Director's details changed for Justin Weir on 12 December 2009 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
06 Jul 2009 | 288b | Appointment terminated director jonathan heanaghan | |
06 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from optus house cliff hill stapleford nottingham NG9 7HD | |
05 Jan 2009 | 363a | Return made up to 15/12/08; full list of members | |
12 May 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
31 Jan 2008 | 287 | Registered office changed on 31/01/08 from: shg house, cliff hill stapleford nottingham NG9 7HD | |
29 Jan 2008 | CERTNM | Company name changed shg opportunity management limit ed\certificate issued on 29/01/08 | |
07 Jan 2008 | 363a | Return made up to 15/12/07; full list of members | |
02 Jan 2008 | 288a | New director appointed | |
14 Feb 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
31 Jan 2007 | 363a | Return made up to 15/12/06; full list of members | |
31 Jan 2007 | 287 | Registered office changed on 31/01/07 from: schofield hughes house cliff hill nottingham NG9 7HD | |
31 Oct 2006 | 395 | Particulars of mortgage/charge | |
14 Mar 2006 | 395 | Particulars of mortgage/charge | |
07 Mar 2006 | 287 | Registered office changed on 07/03/06 from: the arc enterprise way nottingham nottinghamshire NG2 1EN | |
03 Mar 2006 | 225 | Accounting reference date shortened from 31/12/06 to 30/11/06 | |
23 Feb 2006 | 288a | New director appointed | |
23 Feb 2006 | 288a | New director appointed | |
21 Feb 2006 | 395 | Particulars of mortgage/charge | |
16 Feb 2006 | 288a | New secretary appointed |