- Company Overview for OPTIMAL GEOMATICS LIMITED (04365236)
- Filing history for OPTIMAL GEOMATICS LIMITED (04365236)
- People for OPTIMAL GEOMATICS LIMITED (04365236)
- Charges for OPTIMAL GEOMATICS LIMITED (04365236)
- More for OPTIMAL GEOMATICS LIMITED (04365236)
| 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) |
|---|---|---|---|
| 10 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 29 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
| 29 Feb 2012 | AR01 |
Annual return made up to 1 February 2012 with full list of shareholders
Statement of capital on 2012-02-29
|
|
| 13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
| 06 May 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 | |
| 25 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
| 24 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
| 22 Feb 2010 | AA | Group of companies' accounts made up to 30 April 2009 | |
| 12 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
| 12 Feb 2010 | CH01 | Director's details changed for Mr Gregory Simmons on 1 October 2009 | |
| 12 May 2009 | 287 | Registered office changed on 12/05/2009 from unit 22B lodge hill business park westbury sub mendip wells somerset BA5 1EY | |
| 08 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 29 Apr 2009 | 225 | Accounting reference date extended from 31/10/2008 to 30/04/2009 | |
| 17 Mar 2009 | 288b | Appointment Terminated Secretary karen gooch | |
| 17 Feb 2009 | 287 | Registered office changed on 17/02/2009 from unit 22B lodge hill business park westbury-sub-mendip wells somerset BA5 1EY | |
| 10 Feb 2009 | 363a | Return made up to 01/02/09; full list of members | |
| 10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from office 6A 44-46 king street knutsford cheshire WA16 6DT | |
| 11 Dec 2008 | 288b | Appointment Terminated Director graham appleton | |
| 10 Dec 2008 | 288a | Secretary appointed ms karen gooch | |
| 10 Dec 2008 | 288b | Appointment Terminated Director colum caldwell | |
| 10 Dec 2008 | 288b | Appointment Terminated Secretary cauldrey secretariat LIMITED | |
| 01 Jul 2008 | 288a | Director appointed gregory simmons | |
| 17 Mar 2008 | AA | Group of companies' accounts made up to 31 October 2007 | |
| 10 Mar 2008 | 363s |
Return made up to 01/02/08; full list of members
|