Advanced company searchLink opens in new window

OPTARE UK LIMITED

Company number 06339159

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)
17 Jul 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
16 Jul 2012 TM01 Termination of appointment of Peter Phillips as a director
16 Jul 2012 TM02 Termination of appointment of Peter Phillips as a secretary
16 Jul 2012 TM01 Termination of appointment of Amanda Mclaren as a director
20 Apr 2012 CH01 Director's details changed for Mr James Robert Sumner on 31 March 2012
20 Apr 2012 CH01 Director's details changed for Mr John Matthew Fickling on 31 March 2012
11 Mar 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
30 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Jan 2012 AD01 Registered office address changed from Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5UD on 27 January 2012
11 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
07 Jul 2011 AA Full accounts made up to 31 December 2010
30 Jun 2011 AP01 Appointment of Mr Peter Brian Phillips as a director
29 Jun 2011 AP03 Appointment of Mr Peter Brian Phillips as a secretary
10 May 2011 TM01 Termination of appointment of Michael Dunn as a director
10 May 2011 TM02 Termination of appointment of Michael Dunn as a secretary
17 Mar 2011 CH01 Director's details changed for Mrs Amanda Maclaren Louise on 17 March 2011
17 Mar 2011 AP01 Appointment of Mrs Amanda Maclaren Louise as a director
04 Oct 2010 AA Full accounts made up to 31 December 2009
21 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
08 Sep 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
03 Feb 2010 AP01 Appointment of Mr Glenn Craig Saint as a director
19 Nov 2009 TM01 Termination of appointment of Christopher Powell as a director
08 Oct 2009 AR01 Annual return made up to 9 August 2009 with full list of shareholders
24 Aug 2009 288b Appointment terminated director roy stanley
24 Aug 2009 288b Appointment terminated director mark houlton