- Company Overview for OPTOSWIM TECHNOLOGIES LTD (SC326523)
- Filing history for OPTOSWIM TECHNOLOGIES LTD (SC326523)
- People for OPTOSWIM TECHNOLOGIES LTD (SC326523)
- More for OPTOSWIM TECHNOLOGIES LTD (SC326523)
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
|
|
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
|
|
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
|
|
16 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 8 June 2010
|
|
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 |