Advanced company searchLink opens in new window

OPTIMOR LIMITED

Company number 05391490

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)
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
18 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,413.61
15 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 2,413.61
22 Jul 2014 CC04 Statement of company's objects
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
21 Jul 2014 MR04 Satisfaction of charge 053914900004 in full
09 Jul 2014 AP01 Appointment of Mr Klaus Henke as a director
04 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-02
02 Apr 2014 CH01 Director's details changed for Dr Stelios (Stylianos) Koundouros on 10 January 2014
08 Feb 2014 MR01 Registration of charge 053914900004
15 Jan 2014 MR04 Satisfaction of charge 1 in full
05 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
15 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 2,352.91
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 27 December 2012
  • GBP 1,760.20
09 Jan 2013 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
14 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
10 Apr 2012 CH04 Secretary's details changed for Sumit (Company Secretary) Ltd on 17 July 2011
10 Apr 2012 TM01 Termination of appointment of Robin Klein as a director
10 Apr 2012 TM01 Termination of appointment of Christopher Holmes as a director
03 Feb 2012 TM01 Termination of appointment of Nicolai Meinshausen as a director