Advanced company searchLink opens in new window

OPTUS HOLDINGS LTD

Company number 06316460

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)
24 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 25,000
08 Oct 2013 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE England on 8 October 2013
08 Oct 2013 CH01 Director's details changed for Mr Justin Weir on 8 October 2013
14 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Apr 2013 CH01 Director's details changed for Mr Justin Weir on 15 April 2013
07 Apr 2013 AD01 Registered office address changed from Wilmot House St. James Court, Friar Gate Derby DE1 1BT United Kingdom on 7 April 2013
19 Feb 2013 SH03 Purchase of own shares.
14 Feb 2013 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
11 Feb 2013 SH06 Cancellation of shares. Statement of capital on 11 February 2013
  • GBP 25,000
24 Jan 2013 TM01 Termination of appointment of John Smedley as a director on 18 January 2013
24 Jan 2013 TM01 Termination of appointment of Fiona Smedley as a director on 18 January 2013
24 Jan 2013 TM02 Termination of appointment of John Smedley as a secretary on 18 January 2013
29 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
21 Aug 2012 AA Accounts made up to 30 November 2011
21 Nov 2011 AP01 Appointment of Fiona Smedley as a director
21 Nov 2011 AP01 Appointment of Fiona Smedley as a director on 1 September 2011
21 Nov 2011 SH06 Cancellation of shares. Statement of capital on 21 November 2011
  • GBP 50,000
25 Oct 2011 SH03 Purchase of own shares.
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Aug 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Aug 2011 TM01 Termination of appointment of John Mcgallan as a director
11 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
11 Aug 2011 CH01 Director's details changed for Mr Justin Weir on 16 July 2011