OPTIVO DEVELOPMENT SERVICES LIMITED
Company number 05248824
- Company Overview for OPTIVO DEVELOPMENT SERVICES LIMITED (05248824)
- Filing history for OPTIVO DEVELOPMENT SERVICES LIMITED (05248824)
- People for OPTIVO DEVELOPMENT SERVICES LIMITED (05248824)
- Charges for OPTIVO DEVELOPMENT SERVICES LIMITED (05248824)
- More for OPTIVO DEVELOPMENT SERVICES LIMITED (05248824)
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) |
---|---|---|---|
23 Jan 2018 | CH03 | Secretary's details changed for M Alison Jane Wignall on 13 December 2017 | |
12 Jan 2018 | AP03 | Appointment of M Alison Jane Wignall as a secretary on 13 December 2017 | |
12 Jan 2018 | AP01 | Appointment of Mrs Josephine Kay Robinson as a director on 13 December 2017 | |
11 Jan 2018 | TM02 | Termination of appointment of Jo Robinson as a secretary on 13 December 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Neculai Apetroaie as a director on 13 December 2017 | |
18 Oct 2017 | AP01 | Appointment of Ms. Sarah Anne Smith as a director on 21 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
18 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
08 Aug 2017 | TM02 | Termination of appointment of Kerry Andrew Tromanhauser as a secretary on 7 August 2017 | |
08 Aug 2017 | AP03 | Appointment of Mrs Jo Robinson as a secretary on 7 August 2017 | |
24 May 2017 | AP01 | Appointment of Mr Mark Miles-Lea as a director on 22 May 2017 | |
24 May 2017 | AD01 | Registered office address changed from Colwell House 376 Clapham Road London SW9 9AR to Grosvenor House 125 High Street Croydon CR0 9XP on 24 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of David Lingeman as a director on 22 May 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Iain James Bacon as a director on 26 April 2017 | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
27 Sep 2016 | TM01 | Termination of appointment of Chris Miller as a director on 21 July 2016 | |
23 May 2016 | AP01 | Appointment of Mr David Lingeman as a director on 19 May 2016 | |
15 Apr 2016 | AP01 | Appointment of Mr Chris Miller as a director on 27 January 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Christopher Albert Cheshire as a director on 31 December 2015 | |
24 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
06 Mar 2015 | AP01 | Appointment of Mr Iain James Bacon as a director on 11 February 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of Matthew Stuart Fox as a director on 10 January 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of Suzanne Marie Forster as a director on 16 January 2015 |