Advanced company searchLink opens in new window

OPTIMUS SEVENTH GENERATION HOLDINGS LIMITED

Company number SC416285

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)
11 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
06 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2012 SH03 Purchase of own shares.
30 Oct 2012 AP01 Appointment of Mr Derek Robert Smith as a director
22 Oct 2012 SH06 Cancellation of shares. Statement of capital on 22 October 2012
  • GBP 1,672.00
22 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreememt, waive certain arts to fulfil share agreement 11/10/2012
11 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 1,952
21 Aug 2012 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
25 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2012 AP03 Appointment of Keith Scott as a secretary
10 May 2012 AP01 Appointment of Edward Mccullough as a director
10 May 2012 AP01 Appointment of Keith Scott as a director
10 May 2012 AP01 Appointment of Mr David Patrick Marples as a director
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 17 February 2012
  • GBP 1,630
24 Feb 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
20 Feb 2012 AP01 Appointment of Steven Trevor Marples as a director
20 Feb 2012 TM01 Termination of appointment of Vindex Services Limited as a director
20 Feb 2012 TM01 Termination of appointment of Vindex Limited as a director
20 Feb 2012 AD01 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 20 February 2012
13 Feb 2012 TM01 Termination of appointment of Christine Truesdale as a director
10 Feb 2012 CERTNM Company name changed mm&s (5693) LIMITED\certificate issued on 10/02/12
  • CONNOT ‐
10 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-06
06 Feb 2012 NEWINC Incorporation