OPTIMUS POINT MANAGEMENT COMPANY LIMITED
Company number 09569897
- Company Overview for OPTIMUS POINT MANAGEMENT COMPANY LIMITED (09569897)
- Filing history for OPTIMUS POINT MANAGEMENT COMPANY LIMITED (09569897)
- People for OPTIMUS POINT MANAGEMENT COMPANY LIMITED (09569897)
- More for OPTIMUS POINT MANAGEMENT COMPANY LIMITED (09569897)
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) |
---|---|---|---|
08 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
28 May 2019 | CH01 | Director's details changed for Mr James Joughin Hungerford Hillary on 22 May 2019 | |
28 May 2019 | PSC05 | Change of details for The Prudential Assurance Company Limited as a person with significant control on 23 May 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Mathew Paul Nottingham as a director on 25 January 2019 | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
31 May 2018 | AP01 | Appointment of Mr James Joughin Hungerford Hillary as a director on 31 May 2018 | |
31 May 2018 | TM01 | Termination of appointment of David Gabriel Crowley as a director on 31 May 2018 | |
06 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
05 Jun 2017 | AP01 | Appointment of Mr Christopher Stuart Wright as a director on 23 May 2017 | |
05 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 23 May 2017
|
|
04 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
22 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 20 March 2017
|
|
22 Mar 2017 | AP01 | Appointment of Mr Jason Hillikere Geary as a director on 20 March 2017 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
12 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
25 Apr 2016 | MA | Memorandum and Articles of Association | |
25 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2016 | TM01 | Termination of appointment of Robert John Evans as a director on 22 February 2016 | |
03 Mar 2016 | AP01 | Appointment of Mr Mathew Paul Nottingham as a director on 22 February 2016 | |
08 Dec 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
30 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-30
|