Advanced company searchLink opens in new window

OPTIMUM MEDICAL SOLUTIONS LIMITED

Company number 06779883

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)
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
  • GBP 2
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
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • GBP 2
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
  • GBP 2
08 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1