Advanced company searchLink opens in new window

OPTIMA CARE LIMITED

Company number 02768075

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)
04 Jun 2014 CERTNM Company name changed family care homes LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
04 Jun 2014 CONNOT Change of name notice
03 Apr 2014 MR01 Registration of charge 027680750038
04 Mar 2014 AA Full accounts made up to 28 February 2013
30 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
21 Feb 2013 AA Full accounts made up to 29 February 2012
30 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
15 Mar 2012 AA Full accounts made up to 30 June 2011
08 Mar 2012 AA01 Previous accounting period shortened from 30 June 2012 to 29 February 2012
04 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
04 Jul 2011 AP03 Appointment of Haley Francis Coombes as a secretary
04 Jul 2011 AP01 Appointment of Vadivambikai Coombes as a director
04 Jul 2011 AP01 Appointment of Sydney Coombes as a director
04 Jul 2011 AP01 Appointment of Edward Mark Coombes as a director
01 Jul 2011 AD01 Registered office address changed from Unit 6 Invicta Way Manston Park Ramsgate Kent CT12 5FD on 1 July 2011
01 Jul 2011 TM02 Termination of appointment of Eric Haring as a secretary
01 Jul 2011 TM01 Termination of appointment of Eric Haring as a director
01 Jul 2011 TM01 Termination of appointment of Anthony Harrison as a director
01 Jul 2011 CC04 Statement of company's objects
01 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
01 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
01 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
01 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
01 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15