- Company Overview for OPTOMANY LIMITED (08541806)
- Filing history for OPTOMANY LIMITED (08541806)
- People for OPTOMANY LIMITED (08541806)
- Charges for OPTOMANY LIMITED (08541806)
- Registers for OPTOMANY LIMITED (08541806)
- More for OPTOMANY LIMITED (08541806)
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 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
15 Mar 2023 | CH01 | Director's details changed for Mr Arif Babayev on 10 March 2023 | |
16 Nov 2022 | AP01 | Appointment of Mr Arif Babayev as a director on 14 November 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of John David Carr as a director on 14 November 2022 | |
06 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
31 May 2022 | CH01 | Director's details changed for Mr John David Carr on 16 May 2022 | |
20 May 2022 | PSC05 | Change of details for Cr7 Services Limited as a person with significant control on 16 May 2022 | |
16 May 2022 | AD01 | Registered office address changed from Suite 3 40 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom to 10 Lower Grosvenor Place London SW1W 0EN on 16 May 2022 | |
09 Mar 2022 | MR01 | Registration of charge 085418060005, created on 3 March 2022 | |
13 Jan 2022 | MR04 | Satisfaction of charge 085418060001 in full | |
13 Jan 2022 | MR04 | Satisfaction of charge 085418060003 in full | |
16 Dec 2021 | CH01 | Director's details changed for Mr John David Carr on 3 December 2021 | |
08 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Oct 2021 | TM02 | Termination of appointment of John David Martin as a secretary on 1 October 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
31 Dec 2020 | PSC05 | Change of details for a person with significant control | |
30 Dec 2020 | AD01 | Registered office address changed from Vaughan Chambers 4 Tonbridge Road Maidstone Kent ME16 8RP England to Suite 3 40 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 30 December 2020 | |
11 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
26 May 2020 | AD03 | Register(s) moved to registered inspection location 1 Scott Place Hardman Street Manchester M3 3AA | |
26 May 2020 | AD02 | Register inspection address has been changed to 1 Scott Place Hardman Street Manchester M3 3AA | |
24 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
30 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2020 | TM01 | Termination of appointment of Adrian Wilding as a director on 27 January 2020 |