Advanced company searchLink opens in new window

OPTIVA SOLUTIONS (UK) LIMITED

Company number 06753675

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)
23 Aug 2017 MR04 Satisfaction of charge 1 in full
28 Apr 2017 TM01 Termination of appointment of Christopher Patrick Newton-Smith as a director on 28 April 2017
05 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
05 Apr 2017 AD03 Register(s) moved to registered inspection location Capital Building Tyndall Street Cardiff CF10 4AZ
05 Apr 2017 AD02 Register inspection address has been changed to Capital Building Tyndall Street Cardiff CF10 4AZ
05 Apr 2017 CH01 Director's details changed for Mr David Edward Charron on 5 April 2017
05 Apr 2017 CH03 Secretary's details changed for Mr David Edward Charron on 5 April 2017
05 Apr 2017 CH01 Director's details changed for Mr David Edward Charron on 5 April 2017
03 Apr 2017 AP01 Appointment of Ms Michelle Garraway as a director on 27 March 2017
03 Apr 2017 AP01 Appointment of Ms Anindyaraj Basu as a director on 27 March 2017
03 Apr 2017 TM01 Termination of appointment of Lucas Atanazy Skoczkowski as a director on 29 March 2017
03 Jan 2017 AD01 Registered office address changed from Suite 204 I2 Office Ltd 450 Brook Drive, Green Park Reading RG2 6UU to 450 Brook Drive Green Park Reading RG2 6UU on 3 January 2017
15 Sep 2016 AA Full accounts made up to 30 September 2015
01 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 860,001
07 Mar 2016 CH03 Secretary's details changed for Mr David Edward Charron on 7 March 2016
07 Mar 2016 CH01 Director's details changed for Mr David Edward Charron on 7 March 2016
24 Nov 2015 CH01 Director's details changed for Mr Christopher Patrick Newton-Smith on 1 November 2015
03 Jul 2015 AA Full accounts made up to 30 September 2014
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 860,001
06 Jan 2015 AD01 Registered office address changed from 30/31 Friar Street Reading RG1 1DX to Suite 204 I2 Office Ltd 450 Brook Drive, Green Park Reading RG2 6UU on 6 January 2015
03 Oct 2014 CH01 Director's details changed for Mr Christopher Patrick Newton-Smith on 3 October 2014
19 Aug 2014 AA Full accounts made up to 30 September 2013
01 May 2014 CH01 Director's details changed for Mr Christopher Patrick Newton-Smith on 30 April 2014
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 860,001
17 Mar 2014 CH01 Director's details changed for Mr Christopher Patrick Newton-Smith on 1 March 2014