- Company Overview for OPTIMUS HC LIMITED (06607985)
- Filing history for OPTIMUS HC LIMITED (06607985)
- People for OPTIMUS HC LIMITED (06607985)
- More for OPTIMUS HC LIMITED (06607985)
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 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
01 Dec 2014 | AD01 | Registered office address changed from Flat 1 69a, Mount Ararat Road Richmond Surrey TW10 6PL to 1 North Court Clevedon Road Twickenham TW1 2HS on 1 December 2014 | |
21 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
07 Mar 2014 | CERTNM |
Company name changed papillion medical LIMITED\certificate issued on 07/03/14
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Dec 2013 | AD01 | Registered office address changed from 4 Coverdale Susan Wood Chislehurst Kent BR7 5NG England on 9 December 2013 | |
02 Aug 2013 | AD01 | Registered office address changed from 1 Richmond Mansion Denton Road Twickenham TW1 2HH United Kingdom on 2 August 2013 | |
04 Jun 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Mar 2013 | AD01 | Registered office address changed from 19 Waterlane House Water Lane Richmond Surrey TW9 1TJ United Kingdom on 28 March 2013 | |
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
23 Nov 2011 | AD01 | Registered office address changed from 27 Netherton Road Twickenham TW1 1LZ United Kingdom on 23 November 2011 | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
23 Jul 2010 | AP01 | Appointment of a director | |
23 Jul 2010 | TM01 | Termination of appointment of Jonathan Jones as a director | |
23 Jul 2010 | TM02 | Termination of appointment of The Company Secretary Services (London) Limited as a secretary |