Advanced company searchLink opens in new window

OPTIVOTE LTD

Company number 08798734

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)
04 Jan 2024 CS01 Confirmation statement made on 27 November 2023 with no updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
13 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
09 Aug 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
27 Jul 2017 AA Micro company accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with no updates
29 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Apr 2015 AP01 Appointment of Mr Jeffrey Stephen Eke as a director on 28 February 2015
16 Mar 2015 CH01 Director's details changed for Mrs Linda Frances Eke on 16 March 2015
02 Mar 2015 CERTNM Company name changed yorkshire art supplies LTD\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
26 Feb 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 20 February 2014
  • GBP 100
01 Aug 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 14 Beech Hill Otley West Yorkshire LS21 3AX on 1 August 2014