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) |
---|---|---|---|
09 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
01 Oct 2014 | AP01 | Appointment of Mr Christopher Albert Cheshire as a director on 22 September 2014 | |
26 Sep 2014 | TM02 | Termination of appointment of Patricia Morton as a secretary on 25 September 2014 | |
02 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
14 Jul 2014 | AP01 | Appointment of Ms. Suzanne Marie Forster as a director on 11 July 2014 | |
01 Apr 2014 | AP03 | Appointment of Mrs Patricia Morton as a secretary | |
04 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
26 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
15 Nov 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
12 Oct 2012 | AP01 | Appointment of Neculai Apetroaie as a director | |
08 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
01 Oct 2012 | AP03 | Appointment of Kerry Andrew Tromanhauser as a secretary | |
01 Oct 2012 | TM01 | Termination of appointment of Michael Lavers as a director | |
01 Oct 2012 | TM02 | Termination of appointment of Bridgehouse Company Secretaries Ltd as a secretary | |
28 Sep 2012 | AD01 | Registered office address changed from 2 Bridge Avenue Hammersmith London W6 9JP on 28 September 2012 | |
18 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
07 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Mar 2011 | MISC | Section 519 companies act 2006 | |
16 Feb 2011 | AUD | Auditor's resignation | |
14 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
19 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
13 Apr 2010 | CERTNM |
Company name changed servite futures LIMITED\certificate issued on 13/04/10
|
|
13 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2009 | CH01 | Director's details changed for Michael John Lavers on 4 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Matthew Stuart Fox on 4 November 2009 |