OPTIMUM MEDICAL SOLUTIONS LEEDS LIMITED
Company number 08591848
- Company Overview for OPTIMUM MEDICAL SOLUTIONS LEEDS LIMITED (08591848)
- Filing history for OPTIMUM MEDICAL SOLUTIONS LEEDS LIMITED (08591848)
- People for OPTIMUM MEDICAL SOLUTIONS LEEDS LIMITED (08591848)
- Charges for OPTIMUM MEDICAL SOLUTIONS LEEDS LIMITED (08591848)
- More for OPTIMUM MEDICAL SOLUTIONS LEEDS LIMITED (08591848)
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) |
---|---|---|---|
03 Jul 2017 | PSC02 | Notification of Optimum Medical Solutions Group Limited as a person with significant control on 6 April 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
01 Jul 2015 | CH01 | Director's details changed for Mr Alexis Adrian Higgins on 1 July 2015 | |
26 Nov 2014 | MR01 | Registration of charge 085918480001, created on 26 November 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from First Floor Unit 5 Armley Court Armley Road Leeds LS12 2NB to Unit 5 First Floor Armley Court Armley Road Armley Leeds LS12 2LB on 9 October 2014 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Alexis Adrian Higgins on 26 August 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 1 July 2014 with full list of shareholders | |
09 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 26 July 2013
|
|
24 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 25 July 2013
|
|
14 Aug 2013 | CERTNM |
Company name changed optimum medical solutions group LIMITED\certificate issued on 14/08/13
|
|
14 Aug 2013 | CONNOT | Change of name notice | |
05 Aug 2013 | CERTNM |
Company name changed lupfaw 371 LIMITED\certificate issued on 05/08/13
|
|
31 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2013 | CONNOT | Change of name notice | |
30 Jul 2013 | TM01 | Termination of appointment of Lupfaw Formations Limited as a director | |
30 Jul 2013 | TM01 | Termination of appointment of Kevin Emsley as a director | |
30 Jul 2013 | AP01 | Appointment of Mr Gareth Alexander Rimmington as a director | |
30 Jul 2013 | AP01 | Appointment of Mr Alexis Adrian Higgins as a director | |
30 Jul 2013 | AD01 | Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD England on 30 July 2013 | |
30 Jul 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
01 Jul 2013 | NEWINC |
Incorporation
|