- Company Overview for OPTIMUS CARDS UK LIMITED (09044866)
- Filing history for OPTIMUS CARDS UK LIMITED (09044866)
- People for OPTIMUS CARDS UK LIMITED (09044866)
- Charges for OPTIMUS CARDS UK LIMITED (09044866)
- More for OPTIMUS CARDS UK LIMITED (09044866)
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) |
---|---|---|---|
07 Jun 2022 | TM01 | Termination of appointment of Julie Mary Wilson as a director on 1 June 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
28 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
26 May 2021 | AP04 | Appointment of London Registrars Ltd as a secretary on 1 April 2021 | |
26 May 2021 | TM02 | Termination of appointment of Trio Accountancy Services Ltd as a secretary on 1 April 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Lindsay Robertson as a director on 3 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
01 Feb 2021 | MR04 | Satisfaction of charge 090448660001 in full | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Jan 2021 | PSC02 | Notification of Uphold Europe Ltd as a person with significant control on 31 December 2020 | |
12 Jan 2021 | PSC07 | Cessation of Peter Denzill Barnett as a person with significant control on 31 December 2020 | |
07 Jan 2021 | AP01 | Appointment of Mr Simon William Mcloughlin as a director on 31 December 2020 | |
07 Jan 2021 | AP01 | Appointment of Mr Alistair Dougal Morrison as a director on 31 December 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from De Montfort House High Street Coleshill Birmingham B46 3BP to Suite a 6 Honduras Street London EC1Y 0th on 7 January 2021 | |
04 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
11 Nov 2020 | CH04 | Secretary's details changed for Trio Accountancy Services Ltd on 1 October 2020 | |
07 Oct 2020 | MR01 | Registration of charge 090448660001, created on 7 October 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Gregory John Mcpartlin as a director on 5 June 2020 | |
10 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 2 April 2020
|
|
31 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
24 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 23 January 2019
|
|
26 Nov 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 |