Advanced company searchLink opens in new window

BUSINESSOPTIX LIMITED

Company number 07722832

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)
06 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with updates
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 334.235
12 Feb 2019 MR01 Registration of charge 077228320004, created on 12 February 2019
13 Sep 2018 AA Accounts for a small company made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
06 Aug 2018 AD02 Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 7 Wey Court Mary Road Guildford GU1 4QU
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 303.695
18 Dec 2017 AA Accounts for a small company made up to 31 March 2017
06 Dec 2017 MR04 Satisfaction of charge 077228320003 in full
21 Nov 2017 TM01 Termination of appointment of Glenn Giles as a director on 15 November 2017
14 Nov 2017 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
14 Nov 2017 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
06 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
31 Jul 2017 PSC05 Change of details for Fusion Ai Partners Llp as a person with significant control on 30 July 2016
31 Jul 2017 CH01 Director's details changed for Mr Ali Nawaz Peerbhoy on 31 July 2017
31 Jul 2017 CH01 Director's details changed for Mr Peter Michael Mcinally on 31 July 2017
31 Jul 2017 CH01 Director's details changed for Mr Steve Paul Edkins on 31 July 2017
31 Jul 2017 CH01 Director's details changed for Mr Glenn Giles on 31 July 2017
31 Jul 2017 CH01 Director's details changed for Mr Stephen Miles Brown on 31 July 2017
02 Mar 2017 AD01 Registered office address changed from International House 1 st. Katharines Way London E1W 1UN England to 7 Wey Court Mary Road Guildford Surrey GU1 4QU on 2 March 2017
23 Dec 2016 AA Accounts for a small company made up to 31 March 2016
10 Nov 2016 AD01 Registered office address changed from 86 Lind Road Sutton Surrey SM1 4PL to International House 1 st. Katharines Way London E1W 1UN on 10 November 2016
27 Sep 2016 CS01 Confirmation statement made on 29 July 2016 with updates
31 Aug 2016 MR01 Registration of charge 077228320003, created on 30 August 2016