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)
08 Apr 2016 AA Accounts for a small company made up to 31 March 2015
29 Feb 2016 TM01 Termination of appointment of Julian Andrew Dixon as a director on 26 February 2016
23 Feb 2016 SH02 Sub-division of shares on 18 January 2016
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 230.68
23 Feb 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 18/01/2015
23 Dec 2015 TM01 Termination of appointment of Laurence David Shaw as a director on 1 October 2015
05 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 225
20 Apr 2015 MR04 Satisfaction of charge 2 in full
20 Apr 2015 MR04 Satisfaction of charge 1 in full
08 Jan 2015 AA Accounts for a small company made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 225
01 Apr 2014 AP01 Appointment of Mr Julian Andrew Dixon as a director
06 Feb 2014 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
23 Oct 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-23
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 12 July 2013
  • GBP 225
09 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 May 2013 AA Accounts for a small company made up to 31 December 2012
11 Jan 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 100
14 Sep 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
09 Jan 2012 AP01 Appointment of Glenn Giles as a director
16 Dec 2011 MG01 Duplicate mortgage certificatecharge no:2
13 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
27 Oct 2011 MEM/ARTS Memorandum and Articles of Association
27 Oct 2011 SH01 Statement of capital following an allotment of shares on 4 October 2011
  • GBP 45