- Company Overview for OPTIMAS OE SOLUTIONS LTD (09432123)
- Filing history for OPTIMAS OE SOLUTIONS LTD (09432123)
- People for OPTIMAS OE SOLUTIONS LTD (09432123)
- Charges for OPTIMAS OE SOLUTIONS LTD (09432123)
- More for OPTIMAS OE SOLUTIONS LTD (09432123)
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) |
---|---|---|---|
27 Apr 2016 | AP01 | Appointment of Hugh James Ellis Rees as a director on 15 April 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
17 Feb 2016 | CH01 | Director's details changed | |
17 Feb 2016 | CH01 | Director's details changed for Mr Philip Terence Ballard on 8 February 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Stanley Edme on 8 February 2016 | |
15 Feb 2016 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
23 Dec 2015 | CH01 | Director's details changed for Mr Philip Terence Ballard on 22 December 2015 | |
30 Oct 2015 | AP01 | Appointment of Philip Terence Ballard as a director on 18 September 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from Jordans Corporate Law 20-22 Bedford Row London WC1R 4JS to Waterwells Drive Quedgeley Gloucester GL2 2FR on 22 October 2015 | |
03 Oct 2015 | TM01 | Termination of appointment of Paul Bamatter as a director on 18 September 2015 | |
27 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 16 July 2015
|
|
22 Jul 2015 | MA | Memorandum and Articles of Association | |
08 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2015 | CH01 | Director's details changed for Stanley Edme on 29 May 2015 | |
07 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 24 May 2015
|
|
03 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2015 | MR01 | Registration of charge 094321230001, created on 1 June 2015 | |
02 Jun 2015 | MR01 | Registration of charge 094321230002, created on 1 June 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Eric Baroyan as a director on 9 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Joel Michael Rotroff as a director on 9 March 2015 | |
24 Mar 2015 | AD03 | Register(s) moved to registered inspection location 41 Lothbury London EC2R 7HF | |
24 Mar 2015 | AD02 | Register inspection address has been changed to 41 Lothbury London EC2R 7HF | |
18 Mar 2015 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 10 February 2015 | |
16 Mar 2015 | AP01 | Appointment of Paul Bamatter as a director on 2 March 2015 | |
16 Mar 2015 | AP01 | Appointment of Stanley Edme as a director on 2 March 2015 |