OPTIMA ENERGY MANAGEMENT HOLDINGS LTD
Company number 06915230
- Company Overview for OPTIMA ENERGY MANAGEMENT HOLDINGS LTD (06915230)
- Filing history for OPTIMA ENERGY MANAGEMENT HOLDINGS LTD (06915230)
- People for OPTIMA ENERGY MANAGEMENT HOLDINGS LTD (06915230)
- Insolvency for OPTIMA ENERGY MANAGEMENT HOLDINGS LTD (06915230)
- More for OPTIMA ENERGY MANAGEMENT HOLDINGS LTD (06915230)
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) |
---|---|---|---|
25 Jun 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
24 Feb 2010 | SH08 | Change of share class name or designation | |
24 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2010 | AD01 | Registered office address changed from Bracewell House the Water Mill Park Broughton Hall Skipton North Yorkshire BD23 3AG on 10 February 2010 | |
13 Aug 2009 | 88(3) | Particulars of contract relating to shares | |
13 Aug 2009 | 88(2) | Ad 10/06/09\gbp si 105@1=105\gbp ic 105/210\ | |
13 Aug 2009 | 88(2) | Ad 27/05/09\gbp si 104@1=104\gbp ic 1/105\ | |
12 Aug 2009 | 288a | Director appointed daniel john root | |
12 Aug 2009 | 288a | Director appointed stephen wright | |
12 Aug 2009 | 288a | Director and secretary appointed rosemary wright | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from oakmount 6 east park rd blackburn BB1 8BW | |
27 May 2009 | 288b | Appointment terminated director yomtov jacobs | |
26 May 2009 | NEWINC | Incorporation |