OPTIMUM INTERNATIONAL 2000 LIMITED
Company number 03199751
- Company Overview for OPTIMUM INTERNATIONAL 2000 LIMITED (03199751)
- Filing history for OPTIMUM INTERNATIONAL 2000 LIMITED (03199751)
- People for OPTIMUM INTERNATIONAL 2000 LIMITED (03199751)
- Charges for OPTIMUM INTERNATIONAL 2000 LIMITED (03199751)
- More for OPTIMUM INTERNATIONAL 2000 LIMITED (03199751)
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) |
---|---|---|---|
27 Mar 2017 | TM01 | Termination of appointment of Lee Ashley Teal as a director on 16 March 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
03 Jun 2016 | CH01 | Director's details changed | |
04 May 2016 | AP01 | Appointment of Mr Justin Michael Knowland as a director on 14 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Chantal Vivienne Teal as a director on 14 April 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
13 Jun 2012 | AD01 | Registered office address changed from Kensington House Westminster Place York Business Park York North Yorkshire YO26 6RW on 13 June 2012 | |
13 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
13 Jun 2012 | CH01 | Director's details changed for Lee Ashley Teal on 17 January 2012 | |
13 Jun 2012 | CH01 | Director's details changed for Sandra Carolyn Joy Ogden on 17 January 2012 | |
13 Jun 2012 | CH01 | Director's details changed for Chantal Vivienne Teal on 17 January 2012 | |
13 Jun 2012 | AD02 | Register inspection address has been changed | |
13 Jun 2012 | CH01 | Director's details changed for John Stephen Ogden on 17 January 2012 | |
13 Jun 2012 | CH03 | Secretary's details changed for Sandra Carolyn Joy Ogden on 17 January 2012 | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |