Advanced company searchLink opens in new window

OPTIMAS OE SOLUTIONS LTD

Company number 09432123

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)
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
  • USD 109,045,117
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
  • USD 109,045,117
22 Jul 2015 MA Memorandum and Articles of Association
08 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-company business 07/05/2015
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
  • USD 102,677,468
03 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Annex a written resolution. The written resolutions and the company entering into be approved and ratified. 07/05/2015
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