- Company Overview for OPTEVEN HOLDINGS UK LTD (07104868)
- Filing history for OPTEVEN HOLDINGS UK LTD (07104868)
- People for OPTEVEN HOLDINGS UK LTD (07104868)
- Charges for OPTEVEN HOLDINGS UK LTD (07104868)
- More for OPTEVEN HOLDINGS UK LTD (07104868)
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 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
25 Apr 2019 | SH08 | Change of share class name or designation | |
21 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
27 Feb 2019 | MR04 | Satisfaction of charge 071048680001 in full | |
25 Feb 2019 | PSC01 | Notification of Deborah Ann Sarah Colinswood as a person with significant control on 25 February 2019 | |
25 Feb 2019 | PSC01 | Notification of Sally Ann Ginger as a person with significant control on 25 February 2019 | |
25 Feb 2019 | PSC07 | Cessation of Christopher George Brooks as a person with significant control on 25 February 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
26 Jul 2017 | TM01 | Termination of appointment of Eric Stone as a director on 25 July 2017 | |
19 Jul 2017 | PSC07 | Cessation of Eric Stone as a person with significant control on 15 March 2017 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
08 Jul 2016 | MR01 | Registration of charge 071048680001, created on 8 July 2016 | |
10 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Apr 2016 | AD01 | Registered office address changed from Warranty Suite Thame House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8HU to Suite 1, Oxford House Oxford Road Thame Oxfordshire OX9 2AH on 12 April 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
28 Feb 2012 | AA01 | Current accounting period extended from 31 December 2011 to 30 June 2012 |