Advanced company searchLink opens in new window

OPTIS PRISTINE LIMITED

Company number 04401499

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)
18 Nov 2013 TM01 Termination of appointment of Ip2Ipo Services Limited as a director
18 Nov 2013 TM01 Termination of appointment of Sean Mcdonough as a director
18 Nov 2013 AP01 Appointment of Peter Moorhouse as a director
15 Aug 2013 AA Accounts for a small company made up to 31 December 2012
05 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
20 Dec 2012 MEM/ARTS Memorandum and Articles of Association
20 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2012 AA Accounts for a small company made up to 31 December 2011
23 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 5
03 May 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
08 Sep 2011 MEM/ARTS Memorandum and Articles of Association
08 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Aug 2011 AA Accounts for a small company made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
06 Apr 2011 AP01 Appointment of Mr Sean Anthony Mcdonough as a director
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 341,088.66
08 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Aug 2010 AA Accounts for a small company made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
26 May 2010 CH02 Director's details changed for Ip2Ipo Services Limited on 22 March 2010
26 May 2010 CH01 Director's details changed for John Harvey Maxfield on 22 March 2010
26 May 2010 CH01 Director's details changed for Timothy Martyn Illingworth on 22 March 2010
26 May 2010 CH01 Director's details changed for Mr Robert Allsopp on 22 March 2010
26 May 2010 CH01 Director's details changed for Dr David Sheridan Belford on 22 March 2010
19 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2