- Company Overview for OPTIMA LEGAL SERVICES LIMITED (05781608)
- Filing history for OPTIMA LEGAL SERVICES LIMITED (05781608)
- People for OPTIMA LEGAL SERVICES LIMITED (05781608)
- Charges for OPTIMA LEGAL SERVICES LIMITED (05781608)
- More for OPTIMA LEGAL SERVICES LIMITED (05781608)
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 Dec 2017 | TM01 | Termination of appointment of Andrew Robert Gray as a director on 2 December 2017 | |
03 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
13 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
09 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
21 Aug 2017 | AP01 | Appointment of Mr Robert David Tolfts as a director on 17 August 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Martin Mccloskey as a director on 30 June 2017 | |
25 May 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
02 May 2017 | AP01 | Appointment of Mr Mark John Tosetti as a director on 30 April 2017 | |
02 May 2017 | TM01 | Termination of appointment of Christopher Marsden as a director on 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
16 Jan 2017 | TM01 | Termination of appointment of David Nigel Ashcroft as a director on 3 January 2017 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Oct 2016 | AP01 | Appointment of Mr Andrew Robert Gray as a director on 15 September 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
14 Jan 2016 | TM01 | Termination of appointment of Esther Jane Collacchi as a director on 14 August 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Victor Gysin as a director on 24 October 2015 | |
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Aug 2015 | CH01 | Director's details changed for Ms Esther Jane Corcoran on 13 June 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
20 Feb 2015 | AP01 | Appointment of Mr Christopher Marsden as a director on 1 January 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Stephen Christopher Richard Jordan as a director on 1 January 2015 | |
13 Nov 2014 | MISC | Section 519 | |
20 Oct 2014 | AUD | Auditor's resignation | |
06 Oct 2014 | AP01 | Appointment of Mr Craig Daniel Underwood as a director on 25 September 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Anthony Patrick Ruane as a director on 19 June 2014 |