- Company Overview for OPTIMUM MEDICAL SOLUTIONS LIMITED (06779883)
- Filing history for OPTIMUM MEDICAL SOLUTIONS LIMITED (06779883)
- People for OPTIMUM MEDICAL SOLUTIONS LIMITED (06779883)
- Charges for OPTIMUM MEDICAL SOLUTIONS LIMITED (06779883)
- More for OPTIMUM MEDICAL SOLUTIONS LIMITED (06779883)
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) |
---|---|---|---|
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | CH01 | Director's details changed for Mr Alexis Adrian Higgins on 1 July 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
29 Dec 2014 | MR01 | Registration of charge 067798830006, created on 29 December 2014 | |
22 Dec 2014 | MR01 |
Registration of charge 067798830005, created on 22 December 2014
|
|
26 Nov 2014 | MR01 | Registration of charge 067798830003, created on 26 November 2014 | |
26 Nov 2014 | MR01 | Registration of charge 067798830004, created on 26 November 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Alexis Adrian Higgins on 26 August 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | CH01 | Director's details changed for Mr Alexis Adrian Higgins on 6 January 2014 | |
20 Aug 2013 | AP01 | Appointment of Mr Gareth Alexander Rimmington as a director | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 May 2013 | AD01 | Registered office address changed from First Floor Unit 5 Armley Court Armley Road Leeds West Yorkshire LS12 2NB on 31 May 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
18 Dec 2012 | AD01 | Registered office address changed from 47 Park Square East Leeds West Yorkshire LS1 2NL on 18 December 2012 | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 May 2012 | TM02 | Termination of appointment of Kay Higgins as a secretary | |
26 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 24 June 2010
|
|
08 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |