- Company Overview for OSML 2015 LIMITED (SC369292)
- Filing history for OSML 2015 LIMITED (SC369292)
- People for OSML 2015 LIMITED (SC369292)
- More for OSML 2015 LIMITED (SC369292)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2016 | DS01 | Application to strike the company off the register | |
13 Jan 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Jul 2015 | CERTNM |
Company name changed optimus safety management LIMITED\certificate issued on 01/07/15
|
|
01 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
17 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 May 2012 | TM01 | Termination of appointment of David Marples as a director | |
23 Feb 2012 | CERTNM |
Company name changed optimus scotland LIMITED\certificate issued on 23/02/12
|
|
23 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2012 | CERTNM |
Company name changed optimus seventh generation LIMITED\certificate issued on 10/02/12
|
|
10 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
24 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Dec 2010 | TM02 | Termination of appointment of Steven Marples as a secretary | |
08 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
24 May 2010 | AD01 | Registered office address changed from Westhill Business Centre Arnhall Business Park Westhill Aberdeen Aberdeenshire AB32 6UF on 24 May 2010 | |
08 Feb 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
27 Jan 2010 | AP01 | Appointment of Mr David Patrick Marples as a director |