Advanced company searchLink opens in new window

OPTIS PRISTINE LIMITED

Company number 04401499

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 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
22 Feb 2018 MR04 Satisfaction of charge 5 in full
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
31 Aug 2017 TM02 Termination of appointment of Jay Darren Bamforth as a secretary on 31 August 2017
05 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 341,089
30 Mar 2016 AD01 Registered office address changed from Suite F35 Daresbury Innovation Centre Keckwick Lane Daresbury WA4 4FS to The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury WA4 4FS on 30 March 2016
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 341,089
09 Jan 2015 AA Accounts for a small company made up to 31 December 2013
16 Oct 2014 SH10 Particulars of variation of rights attached to shares
16 Oct 2014 SH08 Change of share class name or designation
16 Oct 2014 SH02 Consolidation of shares on 2 October 2014
16 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2014 CERTNM Company name changed icona solutions LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-10-03
14 Oct 2014 CONNOT Change of name notice
14 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 341,088.66
13 Feb 2014 AD01 Registered office address changed from Manchester Int'l Office Centre Styal Road Manchester M22 5WB United Kingdom on 13 February 2014
16 Dec 2013 MR05 All of the property or undertaking has been released from charge 5
21 Nov 2013 AP01 Appointment of Philippe Roland Billaud as a director
18 Nov 2013 AP01 Appointment of Jacques Francois Charles Delacour as a director
18 Nov 2013 TM01 Termination of appointment of David Belford as a director
18 Nov 2013 TM01 Termination of appointment of Timothy Illingworth as a director
18 Nov 2013 TM01 Termination of appointment of Robert Allsopp as a director