Advanced company searchLink opens in new window

OPTOSAFE LIMITED

Company number SC442056

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)
03 Aug 2020 AP01 Appointment of Mr Benjamin William Howard as a director on 31 July 2020
03 Aug 2020 TM02 Termination of appointment of Paula Gilchrist as a secretary on 31 July 2020
03 Aug 2020 MR01 Registration of charge SC4420560002, created on 31 July 2020
24 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
15 Apr 2020 PSC02 Notification of Optosafe Holdings Limited as a person with significant control on 10 March 2020
14 Apr 2020 PSC07 Cessation of John Mark Robertson as a person with significant control on 10 March 2020
22 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
05 Feb 2020 MR04 Satisfaction of charge SC4420560001 in full
20 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
11 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with updates
11 Mar 2019 PSC01 Notification of John Robertson as a person with significant control on 8 October 2018
11 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 11 March 2019
11 Mar 2019 CH01 Director's details changed for Mr Jason John Gilchrist on 5 February 2019
11 Mar 2019 CH01 Director's details changed for Miss Paula Whyte on 5 February 2019
11 Mar 2019 CH03 Secretary's details changed for Paula Whyte on 5 February 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Nov 2018 PSC08 Notification of a person with significant control statement
15 Apr 2018 PSC07 Cessation of Jason John Gilchrist as a person with significant control on 1 May 2017
15 Apr 2018 CS01 Confirmation statement made on 5 February 2018 with updates
15 Apr 2018 PSC07 Cessation of Whyte Ronald as a person with significant control on 1 May 2017
10 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
14 Aug 2017 AP01 Appointment of Mr John Mark Robertson as a director on 1 August 2017
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 150
13 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
01 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016