- Company Overview for OPTIO ASSOCIATES LIMITED (08970354)
- Filing history for OPTIO ASSOCIATES LIMITED (08970354)
- People for OPTIO ASSOCIATES LIMITED (08970354)
- More for OPTIO ASSOCIATES LIMITED (08970354)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2016 | AD01 | Registered office address changed from 8 Wheelwrights Corner Old Market Nailsworth Gloucestershire GL6 0DB to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 28 October 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
03 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 November 2014
|
|
03 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 November 2014
|
|
02 Dec 2014 | AP01 | Appointment of Mr Francis Benedict Hornak as a director on 1 December 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr Kevin Moore as a director on 1 December 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Catherine Jane Haden as a director on 1 December 2014 | |
12 Nov 2014 | MA | Memorandum and Articles of Association | |
12 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2014 | AP01 | Appointment of Mr Karl Haden as a director on 15 October 2014 | |
01 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-01
|