- Company Overview for OPTIMAX CLINICS LIMITED (07200452)
- Filing history for OPTIMAX CLINICS LIMITED (07200452)
- People for OPTIMAX CLINICS LIMITED (07200452)
- Charges for OPTIMAX CLINICS LIMITED (07200452)
- Insolvency for OPTIMAX CLINICS LIMITED (07200452)
- More for OPTIMAX CLINICS LIMITED (07200452)
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) |
---|---|---|---|
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Sep 2017 | TM01 | Termination of appointment of Sara Jane Ambrose as a director on 27 June 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
31 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
29 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
16 Jun 2015 | TM01 | Termination of appointment of Daniel Anthony Ambrose as a director on 31 May 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Lauren Claire Ambrose as a director on 31 May 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
31 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
07 Aug 2013 | TM01 | Termination of appointment of Beata Mcmanus as a director | |
23 Jul 2013 | CERT1 | Certificate of re-registration from Unlimited to Limited | |
23 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2013 | RR06 | Re-registration from a private unlimited company to a private limited company | |
23 Jul 2013 | MAR | Re-registration of Memorandum and Articles | |
03 Jul 2013 | CH03 | Secretary's details changed for Russell Keith Ambrose on 30 June 2013 | |
31 May 2013 | MR01 | Registration of charge 072004520002 | |
13 May 2013 | TM01 | Termination of appointment of Janice Ireland as a director | |
09 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
27 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
14 Apr 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
24 Mar 2011 | AP01 | Appointment of Mr Daniel Anthony Ambrose as a director | |
24 Mar 2011 | AP01 | Appointment of Miss Lauren Claire Ambrose as a director |