Advanced company searchLink opens in new window

OPTREX LIMITED

Company number 00301618

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)
17 Jan 2019 CH01 Director's details changed for Mr Jonathan Timmis on 17 January 2019
08 Oct 2018 CH01 Director's details changed for Jonathan Timmis on 30 June 2018
08 Aug 2018 AA Accounts for a small company made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
21 Dec 2017 AP01 Appointment of Jonathan Timmis as a director on 13 December 2017
20 Dec 2017 TM01 Termination of appointment of Candida Jane Davies as a director on 13 December 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
14 Jul 2017 AA Accounts for a small company made up to 31 December 2016
18 Sep 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
10 May 2016 TM01 Termination of appointment of Patrick Norris Clements as a director on 30 April 2016
09 May 2016 AP01 Appointment of Richard Mark Greensmith as a director on 21 April 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
09 Oct 2015 TM01 Termination of appointment of William Richard Mordan as a director on 1 October 2015
12 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 362,000
17 Dec 2014 AP03 Appointment of Christine Anne-Marie Logan as a secretary on 16 December 2014
17 Dec 2014 TM02 Termination of appointment of Elizabeth Anne Richardson as a secretary on 16 December 2014
05 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 362,000
03 Jul 2014 AA Full accounts made up to 31 December 2013
11 Dec 2013 TM01 Termination of appointment of Simon Edwards as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
07 Jun 2013 AP01 Appointment of Patrick Norris Clements as a director
24 May 2013 TM01 Termination of appointment of Henning Andersen as a director
11 Feb 2013 CH03 Secretary's details changed for Mrs Elizabeth Anne Richardson on 11 February 2013