Advanced company searchLink opens in new window

OPTION HYGIENE SOUTH LIMITED

Company number 06674897

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)
05 May 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
31 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
16 May 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 31 August 2011
27 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
13 Sep 2011 AD01 Registered office address changed from Charter House 1 Sweetclough Drive Burnley Lancashire BB12 6LY United Kingdom on 13 September 2011
28 May 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Oct 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Keith Hanbury Preston on 18 August 2010
11 Oct 2010 CH03 Secretary's details changed for Jane Preston on 18 August 2010
17 May 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Oct 2009 AR01 Annual return made up to 18 August 2009 with full list of shareholders
29 Aug 2008 88(2) Ad 18/08/08\gbp si 99@1=99\gbp ic 1/100\
29 Aug 2008 288a Secretary appointed jane preston
29 Aug 2008 288a Director appointed keith hanbury preston
20 Aug 2008 288b Appointment terminated secretary online corporate secretaries LIMITED
20 Aug 2008 288b Appointment terminated director online nominees LIMITED
18 Aug 2008 NEWINC Incorporation