- 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) |
---|---|---|---|
15 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Feb 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
04 Feb 2011 | AP01 | Appointment of Eric Stone as a director | |
04 Feb 2011 | TM01 | Termination of appointment of Warranty Management Services Ltd as a director | |
04 Feb 2011 | AP01 | Appointment of Mr John Colinswood as a director | |
04 Feb 2011 | AP01 | Appointment of Peter William Ginger as a director | |
04 Feb 2011 | AP01 | Appointment of Christopher George Brooks as a director | |
04 Feb 2011 | TM01 | Termination of appointment of Carol Colinswood as a director | |
04 Feb 2011 | AD01 | Registered office address changed from Dorchester House 15 Dorchester Place Thame Oxon OX9 2DL United Kingdom on 4 February 2011 | |
14 Dec 2010 | AP02 | Appointment of Warranty Management Services Ltd as a director | |
13 Dec 2010 | AP01 | Appointment of Mrs Carol Rosemary Ethel Colinswood as a director | |
13 Dec 2010 | AP03 | Appointment of Mr John Colinswood as a secretary | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
15 Dec 2009 | NEWINC | Incorporation |