Advanced company searchLink opens in new window

GENERATOR OPTIMA (FERRY ROAD) LTD

Company number 10035273

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)
09 Jul 2019 AP01 Appointment of Mr Graham John Blackford as a director on 1 July 2019
09 Jul 2019 TM01 Termination of appointment of James Richard Barnes as a director on 1 July 2019
09 Jul 2019 AP03 Appointment of Mr Matthew Emmerson as a secretary on 1 July 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
03 Jan 2019 AA Accounts for a small company made up to 31 March 2018
03 Dec 2018 TM01 Termination of appointment of Peter Steer as a director on 30 November 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
06 Dec 2017 AA Accounts for a small company made up to 31 March 2017
26 Sep 2017 MR01 Registration of charge 100352730004, created on 20 September 2017
25 Sep 2017 MR04 Satisfaction of charge 100352730001 in full
25 Sep 2017 MR04 Satisfaction of charge 100352730002 in full
25 Sep 2017 MR04 Satisfaction of charge 100352730003 in full
21 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
07 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Feb 2017 MA Memorandum and Articles of Association
27 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 31/05/2016
27 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2016 SH10 Particulars of variation of rights attached to shares
22 Aug 2016 SH08 Change of share class name or designation
10 Aug 2016 AP01 Appointment of Mr Raymond John Todhunter as a director on 1 June 2016
04 Jun 2016 MR01 Registration of charge 100352730002, created on 1 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
04 Jun 2016 MR01 Registration of charge 100352730001, created on 1 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
04 Jun 2016 MR01 Registration of charge 100352730003, created on 1 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
14 Apr 2016 CERTNM Company name changed generator (lydden rd) LTD\certificate issued on 14/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14
01 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted