Advanced company searchLink opens in new window

OPTIMA MEDICAL REPORTS LIMITED

Company number 07097932

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)
13 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The terms of and the transactions contemplated by, the following documents (the "documents") be and are hereby approved. (The “guarantee”) (the "lender"), (the "obligations") and (the "debenture"). The directors shall not decline to register any transfer of shares. "Secured institution" 10/06/2015. 10/06/2015
17 Jun 2015 MR01 Registration of charge 070979320001, created on 16 June 2015
12 May 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
17 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jun 2014 AD01 Registered office address changed from Unit 3 Petre Court Clayton Business Park, Clayton Le Moors Accrington Lancashire BB5 5HY on 25 June 2014
18 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
24 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 May 2011 AP01 Appointment of Miss Tasleem Patel as a director
10 Feb 2011 AD01 Registered office address changed from Tadis House 455 Whalley New Road Blackburn BB1 9SP United Kingdom on 10 February 2011
03 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
23 Nov 2010 AP01 Appointment of Miss Siddika Isap as a director
22 Nov 2010 TM01 Termination of appointment of Tasleem Patel as a director
14 Nov 2010 AP01 Appointment of Miss Tasleem Patel as a director
14 Nov 2010 TM01 Termination of appointment of Siddika Isap as a director
02 Jul 2010 AP01 Appointment of Miss Siddika Isap as a director
08 Dec 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
08 Dec 2009 NEWINC Incorporation