Advanced company searchLink opens in new window

OPTOSWIM TECHNOLOGIES LTD

Company number SC326523

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 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 17,243.6
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Mar 2014 CH01 Director's details changed for Dr Sunil Kadri on 3 March 2014
03 Mar 2014 AD01 Registered office address changed from C/O Alex Mackie / Barwell Plc Sterling House 20 Renfield Street Glasgow G2 5AP Scotland on 3 March 2014
04 Nov 2013 MEM/ARTS Memorandum and Articles of Association
23 Jul 2013 TM02 Termination of appointment of Barwell Consulting Limited as a secretary
18 Jul 2013 TM01 Termination of appointment of Alexander Mackie as a director
18 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
11 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
03 May 2012 AA Accounts for a small company made up to 31 July 2011
05 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
10 Jan 2011 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 17,243.60
09 Nov 2010 AA Accounts for a small company made up to 31 July 2010
22 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
22 Jul 2010 CH04 Secretary's details changed for Baewell Consulting Limited on 9 June 2010
22 Jul 2010 CH01 Director's details changed for Dr Sunil Kadri on 9 June 2010
22 Jul 2010 TM02 Termination of appointment of Shelf Secretary Limited as a secretary
16 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction approved 02/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2010 SH01 Statement of capital following an allotment of shares on 8 June 2010
  • GBP 14,248.20
16 Jun 2010 AP04 Appointment of Baewell Consulting Limited as a secretary
16 Jun 2010 AP01 Appointment of Alexander Charles Gordon Mackie as a director
04 Jun 2010 AD01 Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 4 June 2010
04 Jun 2010 TM01 Termination of appointment of Neill Herbert as a director