Advanced company searchLink opens in new window

OPTIMOR LIMITED

Company number 05391490

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)
10 Apr 2019 CH04 Secretary's details changed for Sumit (Company Secretary) Ltd on 10 April 2019
10 Apr 2019 CH01 Director's details changed for Mr James Michael Eden on 10 April 2019
10 Apr 2019 AD01 Registered office address changed from 17 Cosgrove Road Old Stratford Milton Keynes MK19 6AG to 15 Station Road St. Ives PE27 5BH on 10 April 2019
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
22 Nov 2018 CH01 Director's details changed for Dr Stelios (Stylianos) Koundouros on 22 November 2018
20 Nov 2018 CH01 Director's details changed for Mr James Michael Eden on 20 November 2018
04 Oct 2018 PSC01 Notification of Stelios (Stylianos) Koundouros as a person with significant control on 1 September 2017
20 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
20 Sep 2018 PSC07 Cessation of Paul David Goacher as a person with significant control on 18 September 2018
18 Sep 2018 PSC07 Cessation of Stelios (Stylianos) Koundouros as a person with significant control on 18 September 2018
25 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 7,781.96
19 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
18 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2016 AP01 Appointment of Mr James Michael Eden as a director on 14 October 2016
17 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
15 Jun 2016 SH02 Sub-division of shares on 29 March 2016
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 3,903.48
09 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
26 Apr 2016 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 29/03/2016
11 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,413.61
06 Apr 2016 MR04 Satisfaction of charge 3 in full
29 Mar 2016 MR04 Satisfaction of charge 2 in full