- Company Overview for OPTREX LIMITED (00301618)
- Filing history for OPTREX LIMITED (00301618)
- People for OPTREX LIMITED (00301618)
- Charges for OPTREX LIMITED (00301618)
- More for OPTREX LIMITED (00301618)
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) |
---|---|---|---|
31 Jan 2008 | AA | Full accounts made up to 31 December 2006 | |
14 Aug 2007 | 363a | Return made up to 07/08/07; full list of members | |
31 May 2007 | 288b | Director resigned | |
31 May 2007 | 225 | Accounting reference date shortened from 31/01/07 to 31/12/06 | |
21 Apr 2007 | AA | Full accounts made up to 31 January 2006 | |
05 Oct 2006 | MISC | Auditors resignation | |
25 Aug 2006 | 363a | Return made up to 07/08/06; full list of members | |
24 Aug 2006 | 353 | Location of register of members | |
12 Apr 2006 | 288b | Director resigned | |
12 Apr 2006 | 288a | New director appointed | |
12 Apr 2006 | 288a | New director appointed | |
12 Apr 2006 | 288a | New director appointed | |
12 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2006 | 288a | New secretary appointed | |
08 Feb 2006 | 288a | New director appointed | |
08 Feb 2006 | 288a | New director appointed | |
07 Feb 2006 | 287 | Registered office changed on 07/02/06 from: 1 thane road west nottingham NG2 3AA | |
07 Feb 2006 | 225 | Accounting reference date shortened from 31/03/06 to 31/01/06 | |
07 Feb 2006 | 288b | Director resigned | |
07 Feb 2006 | 288b | Secretary resigned | |
07 Feb 2006 | 288b | Director resigned | |
27 Jan 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Jan 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Nov 2005 | 288a | New director appointed | |
18 Oct 2005 | 288b | Director resigned |