- Company Overview for OPTIMA CONTROLS LIMITED (07305649)
- Filing history for OPTIMA CONTROLS LIMITED (07305649)
- People for OPTIMA CONTROLS LIMITED (07305649)
- More for OPTIMA CONTROLS LIMITED (07305649)
| 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) |
|---|---|---|---|
| 27 Sep 2017 | PSC01 | Notification of Andrzej Marek Babula as a person with significant control on 19 September 2017 | |
| 06 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
| 06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
| 08 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
| 04 Oct 2016 | CH01 | Director's details changed for Mrs Izabela Justyna Babula on 4 October 2016 | |
| 04 Oct 2016 | CH01 | Director's details changed for Mr Andrzej Marek Babula on 4 October 2016 | |
| 06 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
| 11 Mar 2016 | CH01 | Director's details changed for Mr Andrzej Marek Babula on 11 March 2016 | |
| 11 Mar 2016 | CH01 | Director's details changed for Mrs Izabela Justyna Babula on 11 March 2016 | |
| 15 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
| 06 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
| 02 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
| 07 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
| 14 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
| 08 Jul 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
| 08 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
| 06 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
| 02 Mar 2012 | CH01 | Director's details changed for Mrs Izabela Justyna Babula on 2 March 2012 | |
| 02 Mar 2012 | CH01 | Director's details changed for Mr Andrzej Marek Babula on 2 March 2012 | |
| 16 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
| 27 Jul 2011 | AP01 | Appointment of Mrs Izabela Justyna Babula as a director | |
| 06 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
| 14 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 22 September 2010
|
|
| 13 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
| 24 Sep 2010 | AD01 | Registered office address changed from 28 Spring Vale Road Redditch Worcestershire B97 5RW England on 24 September 2010 |