- Company Overview for OCUTEC LIMITED (SC221667)
- Filing history for OCUTEC LIMITED (SC221667)
- People for OCUTEC LIMITED (SC221667)
- Charges for OCUTEC LIMITED (SC221667)
- More for OCUTEC LIMITED (SC221667)
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) |
---|---|---|---|
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Aug 2011 | AP01 | Appointment of Mr James Roy as a director | |
22 Aug 2011 | CH01 | Director's details changed for Wade Marcel Tipton on 1 August 2011 | |
22 Aug 2011 | CH01 | Director's details changed for Mr James Jonathan Browning on 1 August 2011 | |
22 Aug 2011 | TM01 | Termination of appointment of James Carnegie as a director | |
22 Aug 2011 | TM01 | Termination of appointment of Roderick Bowers as a director | |
16 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
23 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 15 December 2010
|
|
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
18 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 16 June 2010
|
|
10 May 2010 | SH01 |
Statement of capital following an allotment of shares on 29 April 2010
|
|
10 May 2010 | CC04 | Statement of company's objects | |
10 May 2010 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 29 January 2010
|
|
07 Aug 2009 | 363a | Return made up to 27/07/09; full list of members | |
07 Aug 2009 | 190 | Location of debenture register | |
07 Aug 2009 | 353 | Location of register of members | |
05 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
24 Apr 2009 | 88(2) | Ad 15/04/09\gbp si 3604@0.01=36.04\gbp ic 149.8/185.84\ | |
30 Mar 2009 | 288a | Director appointed james owen reid | |
08 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2009 | 88(2) | Ad 30/12/08\gbp si 1648@0.01=16.48\gbp ic 133.32/149.8\ | |
19 Sep 2008 | 287 | Registered office changed on 19/09/2008 from, 209 wright business centre 1 lonmay road, glasgow, G33 4EL, united kingdom |